Background WavePink WaveYellow Wave

TREETOPS HOSPICE TRUST (01801708)

TREETOPS HOSPICE TRUST (01801708) is an active UK company. incorporated on 20 March 1984. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TREETOPS HOSPICE TRUST has been registered for 42 years. Current directors include ALDRIDGE, Ruth Elizabeth, Dr, BEELEY, Steven Charles, BOUTCHER, David John and 8 others.

Company Number
01801708
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1984
Age
42 years
Address
Treetops Hospice, Derby, DE72 3SS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDRIDGE, Ruth Elizabeth, Dr, BEELEY, Steven Charles, BOUTCHER, David John, GLYNN, Colin, HOBDAY, Yvonne Tina, JONES, Robert Wallace, KANG, Chamkaur Singh, Dr, KHALID, Suzanne, POTTS, Christopher, Dr, SWANWICK, Maelie Victoria, Dr, WEBSTER, Cheryl Joy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREETOPS HOSPICE TRUST

TREETOPS HOSPICE TRUST is an active company incorporated on 20 March 1984 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TREETOPS HOSPICE TRUST was registered 42 years ago.(SIC: 86900)

Status

active

Active since 42 years ago

Company No

01801708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 20 March 1984

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DRAYCOTT HOSPICE(THE)
From: 20 March 1984To: 22 November 1993
Contact
Address

Treetops Hospice Derby Road, Risley Derby, DE72 3SS,

Timeline

83 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
53
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOSTOCK, Rebecca

Active
Treetops Hospice, DerbyDE72 3SS
Secretary
Appointed 16 Jan 2026

ALDRIDGE, Ruth Elizabeth, Dr

Active
Treetops Hospice, DerbyDE72 3SS
Born September 1966
Director
Appointed 27 Feb 2017

BEELEY, Steven Charles

Active
Treetops Hospice, DerbyDE72 3SS
Born October 1961
Director
Appointed 25 Mar 2013

BOUTCHER, David John

Active
Treetops Hospice, DerbyDE72 3SS
Born July 1957
Director
Appointed 05 Mar 2025

GLYNN, Colin

Active
Treetops Hospice, DerbyDE72 3SS
Born June 1964
Director
Appointed 28 Mar 2022

HOBDAY, Yvonne Tina

Active
Derby Road, DerbyDE72 3SS
Born October 1959
Director
Appointed 13 Jun 2022

JONES, Robert Wallace

Active
Treetops Hospice, DerbyDE72 3SS
Born February 1965
Director
Appointed 31 Jan 2011

KANG, Chamkaur Singh, Dr

Active
Treetops Hospice, DerbyDE72 3SS
Born April 1967
Director
Appointed 19 Nov 2018

KHALID, Suzanne

Active
Treetops Hospice, DerbyDE72 3SS
Born February 1967
Director
Appointed 26 Sept 2023

POTTS, Christopher, Dr

Active
Treetops Hospice, DerbyDE72 3SS
Born January 1990
Director
Appointed 03 Jul 2023

SWANWICK, Maelie Victoria, Dr

Active
Treetops Hospice, DerbyDE72 3SS
Born May 1966
Director
Appointed 30 Mar 2015

WEBSTER, Cheryl Joy

Active
Derby Road, DerbyDE72 3SS
Born September 1955
Director
Appointed 13 Jun 2022

BASKER, Susan Patricia

Resigned
5 Delamere Close, BreastonDE72 3UE
Secretary
Appointed 19 Sept 2006
Resigned 18 Aug 2008

CHEETHAM, Carole Jacqueline

Resigned
15 Victoria Road, DerbyDE72 3PS
Secretary
Appointed N/A
Resigned 05 Sept 1993

MUNTON, Carol Delia Yvonne

Resigned
Treetops Hospice, DerbyDE72 3SS
Secretary
Appointed 19 Nov 2018
Resigned 16 Jan 2026

THOMAS, Richard John

Resigned
176 Belper Lane, BelperDE56 2UJ
Secretary
Appointed 05 Sept 1993
Resigned 27 Nov 2018

ALDERTON, Robert William

Resigned
455 Burton Road, DerbyDE23 6FL
Born October 1923
Director
Appointed 05 Sept 1993
Resigned 21 Sept 1998

ALLEN, Alice Landells

Resigned
2 The Paddock, DerbyDE72 3RS
Born October 1923
Director
Appointed 16 Oct 1994
Resigned 21 Sept 1997

ALLEN, Alice Landells

Resigned
2 The Paddock, DerbyDE72 3RS
Born October 1923
Director
Appointed 25 Nov 1993
Resigned 30 Mar 1994

ANDERSON, Fergus Fleming

Resigned
33 Fiskerton Way, DerbyDE21 2HQ
Born June 1922
Director
Appointed 10 Sept 1985
Resigned 01 Oct 2002

ANDERSON, Jean Kinloch Bell

Resigned
33 Fiskerton Way, DerbyDE21 2HQ
Born May 1926
Director
Appointed 09 Oct 2000
Resigned 01 Oct 2002

ANDERSON, Jean Kinloch

Resigned
57 Grove Close, DerbyDE72 3EY
Born May 1926
Director
Appointed 11 May 1926
Resigned 16 Oct 1994

ANSLEY, Sara-Jayne

Resigned
Treetops Hospice, DerbyDE72 3SS
Born January 1984
Director
Appointed 22 Mar 2014
Resigned 20 Aug 2018

ASHCROFT, Karen

Resigned
Treetops Hospice, DerbyDE72 3SS
Born August 1958
Director
Appointed 26 Jan 2015
Resigned 26 Sept 2016

BASKER, Susan Patricia

Resigned
5 Delamere Close, BreastonDE72 3UE
Born December 1943
Director
Appointed 20 Mar 1995
Resigned 12 Nov 1997

BAXENDALE-BAINES, George Wilfrid

Resigned
Belfry Cottage, BreastonDE72 3DY
Born October 1940
Director
Appointed 05 Sept 1993
Resigned 31 Mar 2008

BOISSET-CARTER, Caroline

Resigned
Isley Walton Manor, DerbyDE74 2RL
Born January 1955
Director
Appointed 30 Sept 1993
Resigned 30 Mar 1994

CADDICK, Leslie John

Resigned
10 Park Lane, DerbyDE74 2JF
Born June 1942
Director
Appointed 27 Sept 1998
Resigned 07 Jun 2002

CARTER, John David

Resigned
Isley Walton Manor, DerbyDE74 2RL
Born April 1937
Director
Appointed 22 Sept 2003
Resigned 19 Sept 2005

CARTER, John David

Resigned
Isley Walton Manor, DerbyDE74 2RL
Born April 1937
Director
Appointed 05 Sept 1993
Resigned 24 Sept 1995

CHEETHAM, Carole Jacqueline

Resigned
15 Victoria Road, DerbyDE72 3PS
Born September 1946
Director
Appointed 16 Oct 1994
Resigned 01 Oct 2002

CHEETHAM, Neville William

Resigned
15 Victoria Road, DerbyDE72 3PS
Born July 1944
Director
Appointed 21 Sept 1997
Resigned 01 Oct 2002

CRESSWELL, Peter

Resigned
Beechcroft, Draycott DerbyDE72 3SS
Born July 1925
Director
Appointed 24 Feb 1986
Resigned 27 Sept 1998

DAVIES, Jonathan Edward

Resigned
Derby Road, DerbyDE72 3SS
Born October 1970
Director
Appointed 30 Mar 2009
Resigned 31 May 2021

DORNAN, John Dunwoodie, Dr

Resigned
Sunny Row, Knole Road, NottinghamNG8 2EA
Born June 1940
Director
Appointed 22 Sept 2003
Resigned 03 Oct 2016

Persons with significant control

25

9 Active
16 Ceased

Mr David John Boutcher

Active
Treetops Hospice, DerbyDE72 3SS
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 05 Mar 2025

Ms Suzanne Khalid

Active
Treetops Hospice, DerbyDE72 3SS
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2023

Dr Christopher Potts

Active
Treetops Hospice, DerbyDE72 3SS
Born January 1990

Nature of Control

Significant influence or control as trust
Notified 03 Jul 2023

Helen Macdonald

Ceased
Treetops Hospice, DerbyDE72 3SS
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022
Ceased 23 Sept 2024

Dr Gail Walton

Ceased
Treetops Hospice, DerbyDE72 3SS
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022
Ceased 29 Aug 2024

Ms Sharan Watson

Ceased
Treetops Hospice, DerbyDE72 3SS
Born January 1970

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022
Ceased 05 Jun 2023

Dr Chamkaur Singh Kang

Active
Treetops Hospice, DerbyDE72 3SS
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022

Mr Colin Glynn

Active
Treetops Hospice, DerbyDE72 3SS
Born June 1964

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022

Mrs Cheryl Joy Webster

Active
Treetops Hospice, DerbyDE72 3SS
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022

Mrs Yvonne Tina Hobday

Active
Treetops Hospice, DerbyDE72 3SS
Born October 1959

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2022

Mr Stephen Anthony Mitchell

Ceased
Treetops Hospice, DerbyDE72 3SS
Born June 1966

Nature of Control

Significant influence or control as trust
Notified 22 May 2017
Ceased 30 Aug 2024

Mr David John Millington

Ceased
Treetops Hospice, DerbyDE72 3SS
Born October 1972

Nature of Control

Significant influence or control as trust
Notified 22 May 2017
Ceased 05 Jun 2023

Dr Ruth Elizabeth Aldridge

Active
Treetops Hospice, DerbyDE72 3SS
Born September 1966

Nature of Control

Significant influence or control as trust
Notified 27 Feb 2017

Mr Allan Perkins

Ceased
Treetops Hospice, DerbyDE72 3SS
Born December 1939

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Mar 2025

Dr Helen Godridge

Ceased
Treetops Hospice, DerbyDE72 3SS
Born March 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Sept 2022

Mr Anil Sarda

Ceased
Treetops Hospice, DerbyDE72 3SS
Born May 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Alan Leonard Wardle

Ceased
Treetops Hospice, DerbyDE72 3SS
Born July 1947

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Jonathan Edward Davis

Ceased
Treetops Hospice, DerbyDE72 3SS
Born October 1970

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Oct 2020

Mr Martin Fox

Ceased
Treetops Hospice, DerbyDE72 3SS
Born May 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Jan 2020

Dr Stephen John Miller

Ceased
Treetops Hospice, DerbyDE72 3SS
Born April 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jan 2020

Mrs Julie Dawn Heath

Ceased
Treetops Hospice, DerbyDE72 3SS
Born January 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Aug 2018

Miss Sara-Jayne Ansley

Ceased
Treetops Hospice, DerbyDE72 3SS
Born January 1984

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Aug 2018

Dr John Dunwoodie Dornan

Ceased
Treetops Hospice, DerbyDE72 3SS
Born June 1940

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Oct 2016

Ms Karen Ashcroft

Ceased
Treetops Hospice, DerbyDE72 3SS
Born August 1958

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Sept 2016

Mr Steven Charles Beeley

Active
Treetops Hospice, DerbyDE72 3SS
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2009
AAAnnual Accounts
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Legacy
8 September 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Memorandum Articles
18 October 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
29 September 1993
363b363b
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Memorandum Articles
9 September 1993
MEM/ARTSMEM/ARTS
Legacy
3 February 1993
363b363b
Legacy
3 February 1993
363(287)363(287)
Legacy
24 November 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
18 January 1989
288288
Legacy
9 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
28 June 1988
363363
Legacy
28 April 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
8 December 1987
288288
Legacy
26 November 1987
288288
Legacy
5 November 1987
363363
Memorandum Articles
15 August 1987
MEM/ARTSMEM/ARTS
Legacy
10 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
288288
Legacy
6 July 1987
288288
Legacy
16 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
288288
Incorporation Company
20 March 1984
NEWINCIncorporation