Background WavePink WaveYellow Wave

WAYTHROUGH (01820492)

WAYTHROUGH (01820492) is an active UK company. incorporated on 30 May 1984. with registered office in Durham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. WAYTHROUGH has been registered for 41 years. Current directors include AYLING, Ian Edward, DOUGLAS, Selina, GITSHAM, Caroline Lesley and 7 others.

Company Number
01820492
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 1984
Age
41 years
Address
Inspiration House Unit 22, Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AYLING, Ian Edward, DOUGLAS, Selina, GITSHAM, Caroline Lesley, HOPCROFT, Maureen Shira, MACQUEEN, Ian Malcolm, MOORE, Susan Anne, NAJSAREK, Paul John, OUM, Danielle, REGAN, Carolyn Ann, WALDER, James
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYTHROUGH

WAYTHROUGH is an active company incorporated on 30 May 1984 with the registered office located in Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. WAYTHROUGH was registered 41 years ago.(SIC: 87900, 88990)

Status

active

Active since 41 years ago

Company No

01820492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 30 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 30 October 2025 (6 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 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HUMANKIND CHARITY
From: 5 June 2018To: 6 February 2025
DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY
From: 18 March 2011To: 5 June 2018
DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED
From: 24 June 1998To: 18 March 2011
DURHAM INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED
From: 3 February 1992To: 24 June 1998
DURHAM TRAINING AND ENTERPRISE LIMITED
From: 30 May 1984To: 3 February 1992
Contact
Address

Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

C/O Sapphire House Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS
From: 11 April 2012To: 3 December 2019
, Merrington House, Merrington Lane Industrial, Estate Spennymoor, County Durham, DL16 7UT
From: 30 May 1984To: 11 April 2012
Timeline

64 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Joined
Dec 13
Director Joined
Oct 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
47
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RILEY, June

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Aug 2025

AYLING, Ian Edward

Active
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born July 1966
Director
Appointed 01 Jun 2024

DOUGLAS, Selina

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1974
Director
Appointed 28 Sept 2021

GITSHAM, Caroline Lesley

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1967
Director
Appointed 12 Dec 2018

HOPCROFT, Maureen Shira

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1957
Director
Appointed 01 Jun 2024

MACQUEEN, Ian Malcolm

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1947
Director
Appointed 01 Apr 2020

MOORE, Susan Anne

Active
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born November 1965
Director
Appointed 01 Jun 2024

NAJSAREK, Paul John

Active
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1967
Director
Appointed 01 Jun 2024

OUM, Danielle

Active
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1964
Director
Appointed 01 Jun 2024

REGAN, Carolyn Ann

Active
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1957
Director
Appointed 01 Jun 2024

WALDER, James

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born September 1976
Director
Appointed 04 Jan 2023

AITCHISON, Ian

Resigned
5 Tunstall Vale, SunderlandSR2 7HP
Secretary
Appointed N/A
Resigned 16 Nov 1993

CAVENDER, Lesley

Resigned
7 South Avenue, Stockton On TeesTS21 1JX
Secretary
Appointed 24 Sept 2001
Resigned 31 Jan 2017

GRANATH, David

Resigned
Whitefield House, Esh, DurhamDH7 9QU
Secretary
Appointed 16 Nov 1993
Resigned 21 Jun 1997

HAVERS, Mark Charles

Resigned
5 Springfield Park, DurhamDH1 4LS
Secretary
Appointed 01 Aug 2000
Resigned 24 Sept 2001

HEATLEY, Edward Anthony

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Nov 2019
Resigned 01 Sept 2020

HORNER, Camila

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Sept 2020
Resigned 13 Jun 2024

HORNER, Camila

Resigned
Horndale Avenue, Newton AycliffeDL5 6DS
Secretary
Appointed 01 Feb 2017
Resigned 01 Nov 2019

SMELLIE, Gillian

Resigned
The Gin Gan Billy Hall Farm, CrookDL15 9AF
Secretary
Appointed 11 Nov 1996
Resigned 31 Jul 2000

WHITLEY, Andrew

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 13 Jun 2024
Resigned 01 Aug 2025

AITCHISON, Ian

Resigned
5 Tunstall Vale, SunderlandSR2 7HP
Born September 1952
Director
Appointed N/A
Resigned 20 Jul 1996

AITCHISON, Rosalind Kaye

Resigned
5a Tunstall Vale, SunderlandSR2 7HP
Born October 1956
Director
Appointed N/A
Resigned 16 Nov 1993

ANDERSON, Patrick Norman

Resigned
Arch Close, RichmondDL11 7RT
Born January 1934
Director
Appointed 27 Mar 2000
Resigned 24 Jan 2005

BAKSHI, Kapil, Dr

Resigned
Unit 22 Bowburn North Industrial Estate, DurhamDH6 5PF
Born September 1976
Director
Appointed 01 Jun 2024
Resigned 31 Dec 2025

BILBIE, Janet Elizabeth

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born June 1954
Director
Appointed 01 Apr 2020
Resigned 14 Sept 2023

BLACK, James

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1944
Director
Appointed 27 Mar 2000
Resigned 31 Mar 2022

BOYT, Alexander

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born April 1957
Director
Appointed 01 Apr 2019
Resigned 31 May 2025

BRAWN, Imogen Kate

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1997
Director
Appointed 09 Sept 2021
Resigned 07 Oct 2021

COPE, Michael

Resigned
3 Finchale Court, West RaintonDH4 6SS
Born January 1946
Director
Appointed N/A
Resigned 27 Feb 1998

CRANFIELD, Ruth Elizabeth Gertrude

Resigned
30 Albert Street, DurhamDH1 4RL
Born July 1925
Director
Appointed N/A
Resigned 12 Sept 1995

DENNIS, William

Resigned
2 Wylam Terrace, DurhamDH6 4JA
Born February 1942
Director
Appointed N/A
Resigned 01 May 1993

DEWHIRST, Ian Roberts, Mr.

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1948
Director
Appointed 06 Oct 2008
Resigned 09 Mar 2023

DRUMMOND-HILL, Joyce

Resigned
Horndale Avenue, Newton AycliffeDL5 6DS
Born April 1953
Director
Appointed 30 Jun 2014
Resigned 30 Oct 2017

FELTIN, Eric John

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1966
Director
Appointed 01 Apr 2019
Resigned 07 Mar 2024

FOYLE, James Ronald

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born April 1947
Director
Appointed 01 Apr 2019
Resigned 16 Sept 2022

Persons with significant control

4

0 Active
4 Ceased

Miss Caroline Lesley Gitsham

Ceased
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2022
Ceased 22 Jun 2023

Mr Paul Vincent Townsley

Ceased
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2023

Mr James Black

Ceased
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2022

Ms Lesley Cavender

Ceased
Horndale Avenue, Newton AycliffeDL5 6DS
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 February 2025
NE01NE01
Change Of Name Notice
6 February 2025
CONNOTConfirmation Statement Notification
Second Filing Of Director Appointment With Name
16 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Memorandum Articles
14 June 2024
MAMA
Memorandum Articles
14 June 2024
MAMA
Resolution
14 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Statement Of Companys Objects
11 June 2024
CC04CC04
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2023
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Memorandum Articles
1 December 2022
MAMA
Statement Of Companys Objects
1 December 2022
CC04CC04
Resolution
1 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Resolution
5 June 2018
RESOLUTIONSResolutions
Miscellaneous
5 June 2018
MISCMISC
Change Of Name Notice
5 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 May 2017
MAMA
Statement Of Companys Objects
26 May 2017
CC04CC04
Resolution
26 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Registration Company As Social Landlord
11 June 2012
HC01HC01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Of Name Notice
25 March 2011
CONNOTConfirmation Statement Notification
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 March 2011
CC04CC04
Resolution
18 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 December 2001
AAMDAAMD
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
19 August 1992
363b363b
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
20 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
30 May 1984
NEWINCIncorporation