Background WavePink WaveYellow Wave

WELLCHILD (01815689)

WELLCHILD (01815689) is an active UK company. incorporated on 11 May 1984. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WELLCHILD has been registered for 41 years. Current directors include BEDFORD, Benjamin James, EVANS, Hazel Jean, Dr, FISHER, Nicholas and 6 others.

Company Number
01815689
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1984
Age
41 years
Address
Sunningend Business Centre, Cheltenham, GL51 8PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEDFORD, Benjamin James, EVANS, Hazel Jean, Dr, FISHER, Nicholas, FUTTER, Rosalind Charlotte, HARDY, Simon, HATCH, David Craig, JONES, Anna Ruth, WATSON, Claire Louise, WILKINSON, Amanda Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCHILD

WELLCHILD is an active company incorporated on 11 May 1984 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WELLCHILD was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01815689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 11 May 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 25 July 2025 (9 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

THE WELLCHILD TRUST
From: 19 December 2002To: 13 July 2012
CHILDREN NATIONWIDE MEDICAL RESEARCH FUND
From: 2 April 1985To: 19 December 2002
CHARICO
From: 11 May 1984To: 2 April 1985
Contact
Address

Sunningend Business Centre Gloucester Road Cheltenham, GL51 8PL,

Previous Addresses

Office 23, Sunningend Business Centre 22, Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL England
From: 29 November 2022To: 8 August 2024
16 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 11 May 1984To: 29 November 2022
Timeline

44 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Left
Dec 09
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HENDERSON, Emily Sara

Active
Gloucester Road, CheltenhamGL51 8PL
Secretary
Appointed 16 Jan 2020

BEDFORD, Benjamin James

Active
Gloucester Road, CheltenhamGL51 8PL
Born September 1992
Director
Appointed 15 Jan 2026

EVANS, Hazel Jean, Dr

Active
Gloucester Road, CheltenhamGL51 8PL
Born April 1969
Director
Appointed 03 Jul 2025

FISHER, Nicholas

Active
Gloucester Road, CheltenhamGL51 8PL
Born June 1958
Director
Appointed 29 Nov 2016

FUTTER, Rosalind Charlotte

Active
Gloucester Road, CheltenhamGL51 8PL
Born May 1978
Director
Appointed 16 Apr 2018

HARDY, Simon

Active
Gloucester Road, CheltenhamGL51 8PL
Born April 1968
Director
Appointed 17 Apr 2020

HATCH, David Craig

Active
Gloucester Road, CheltenhamGL51 8PL
Born November 1964
Director
Appointed 23 Apr 2019

JONES, Anna Ruth

Active
Gloucester Road, CheltenhamGL51 8PL
Born August 1978
Director
Appointed 12 Jun 2023

WATSON, Claire Louise

Active
Gloucester Road, CheltenhamGL51 8PL
Born September 1972
Director
Appointed 18 Dec 2023

WILKINSON, Amanda Claire

Active
Gloucester Road, CheltenhamGL51 8PL
Born February 1969
Director
Appointed 18 Jan 2024

DYER, Colin

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Secretary
Appointed 17 Jun 2009
Resigned 18 Oct 2013

HENDERSON, Emily Sara

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Secretary
Appointed 27 Nov 2019
Resigned 27 Nov 2019

MARTIN, Kedge

Resigned
8 Homepiece Cottages, BroadwayWR12 7JX
Secretary
Appointed 01 Apr 2004
Resigned 19 Apr 2007

PENFOLD, Ernest Alfred Charles

Resigned
22 Durleston Park Drive, LeatherheadKT23 4AJ
Secretary
Appointed N/A
Resigned 21 Jun 2000

SNELL, Vanessa Anne

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Secretary
Appointed 18 Oct 2013
Resigned 27 Nov 2019

SNELL, Vanessa Anne

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Secretary
Appointed 18 Oct 2013
Resigned 16 Jan 2020

WARD, Alan Edward

Resigned
37 St Martins Lane, BeckenhamBR3 3XU
Secretary
Appointed 21 Jun 2000
Resigned 18 Nov 2002

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 19 Apr 2007
Resigned 27 Jul 2009

AVELLINI, Lisa Caterina Irene

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Born June 1973
Director
Appointed 19 Sept 2014
Resigned 14 Jan 2019

BAKER, James Richard

Resigned
3 Kempson Road, LondonSW6 4PX
Born June 1964
Director
Appointed 01 May 2006
Resigned 29 Aug 2007

COOPER, Jayne Faith

Resigned
Gloucester Road, CheltenhamGL51 8PL
Born August 1974
Director
Appointed 12 Jun 2023
Resigned 23 Jan 2025

COOPER, Leanne Marie

Resigned
Gloucester Road, CheltenhamGL51 8PL
Born June 1982
Director
Appointed 23 Apr 2019
Resigned 28 Jan 2026

DYER, Colin

Resigned
Peacock Close, GloucesterGL4 5EE
Born January 1969
Director
Appointed 17 Jun 2009
Resigned 06 Nov 2009

EVANS, John William Gerald

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Born February 1949
Director
Appointed 29 Jan 2009
Resigned 03 Jul 2019

EVANS, John William Gerald

Resigned
2 Badgers Mount, HockleySS5 4SA
Born February 1949
Director
Appointed 19 Sept 2002
Resigned 10 Sept 2008

GOSPER, Brett

Resigned
19 Inner Park Road, LondonSW19
Born June 1959
Director
Appointed 10 Sept 2002
Resigned 06 Feb 2003

HENDERSON, George

Resigned
7 Wickham Way, BeckenhamBR3 3AA
Born June 1929
Director
Appointed N/A
Resigned 20 Oct 2003

JACKSON, Michael Anthony

Resigned
101 Hamilton Terrace, LondonNW8 9QX
Born February 1936
Director
Appointed 10 Sept 2002
Resigned 30 Sept 2005

JENKINS, Huw Ritchie, Dr

Resigned
Gloucester Road, CheltenhamGL51 8PL
Born June 1954
Director
Appointed 05 Jul 2017
Resigned 03 Jul 2025

JONES, Trevor

Resigned
16 Royal Crescent, GloucestershireGL50 3DA
Born December 1950
Director
Appointed 01 Oct 2006
Resigned 01 Mar 2019

KITCATT, Martin David

Resigned
Royal Crescent, Cheltenham SpaGL50 3DA
Born October 1963
Director
Appointed 14 Apr 2011
Resigned 27 Jun 2016

KITCATT, Martin David

Resigned
5 Aldford Street, LondonW1K 2AF
Born October 1963
Director
Appointed 11 Dec 2002
Resigned 15 Jun 2009

LARKIN, James Albert

Resigned
Woodlands, SevenoaksTN13 1SX
Born March 1927
Director
Appointed N/A
Resigned 28 Feb 2004

LUDER, Harold Owen

Resigned
2 Smith Square, LondonSW1P 3HS
Born August 1928
Director
Appointed 17 Oct 1997
Resigned 17 Apr 2000

MACARTHUR, Francesca Ann

Resigned
North Lodge, Moreton In MarshGL56 0PL
Born January 1960
Director
Appointed 07 Feb 2001
Resigned 01 Mar 2004
Fundings
Financials
Latest Activities

Filing History

224

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Group
16 October 2023
AAMDAAMD
Accounts With Made Up Date
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Small
11 August 2017
AAMDAAMD
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Resolution
15 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Resolution
28 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 July 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 July 2012
MISCMISC
Resolution
10 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2012
CC04CC04
Resolution
5 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 July 2012
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
14 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
287Change of Registered Office
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Memorandum Articles
30 July 2002
MEM/ARTSMEM/ARTS
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
14 November 2001
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288cChange of Particulars
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
28 August 1987
288288
Legacy
11 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
11 May 1984
NEWINCIncorporation