Background WavePink WaveYellow Wave

PARTNERSHIPS IN CARE 1 LIMITED (01833385)

PARTNERSHIPS IN CARE 1 LIMITED (01833385) is an active UK company. incorporated on 17 July 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PARTNERSHIPS IN CARE 1 LIMITED has been registered for 41 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
01833385
Status
active
Type
ltd
Incorporated
17 July 1984
Age
41 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS IN CARE 1 LIMITED

PARTNERSHIPS IN CARE 1 LIMITED is an active company incorporated on 17 July 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PARTNERSHIPS IN CARE 1 LIMITED was registered 41 years ago.(SIC: 86101)

Status

active

Active since 41 years ago

Company No

01833385

LTD Company

Age

41 Years

Incorporated 17 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED
From: 18 November 1999To: 1 June 2015
CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED
From: 11 November 1999To: 18 November 1999
ANGLIA SECURE HOMES (NORWOOD) LIMITED
From: 9 November 1988To: 11 November 1999
ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED
From: 28 November 1986To: 9 November 1988
PINEPET LIMITED
From: 17 July 1984To: 28 November 1986
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD England
From: 28 February 2017To: 17 July 2025
2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
From: 2 June 2015To: 28 February 2017
Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 17 July 1984To: 2 June 2015
Timeline

40 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
May 12
Loan Secured
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 30 Nov 2016

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Secretary
Appointed N/A
Resigned 27 Aug 2002

CALOW, Jonathan David

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Secretary
Appointed 08 Dec 2011
Resigned 01 Jun 2015

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 27 Aug 2002
Resigned 17 Oct 2007

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 01 Jun 2015
Resigned 30 Nov 2016

SEED, Richard Neville

Resigned
2 Anacre Cottages, AshbourneDE6 2DN
Secretary
Appointed 01 Jan 2000
Resigned 01 Feb 2002

CARE UK SERVICES LTD

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 17 Oct 2007
Resigned 08 Dec 2011

BROWN, Christopher Robert

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born February 1968
Director
Appointed 05 Jun 2009
Resigned 11 Jul 2014

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 2002

CHAMBERLAIN, Lesley Joy

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 01 Jun 2015
Resigned 30 Nov 2016

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed N/A
Resigned 01 Mar 2003

COCHRANE, Gordon Douglas

Resigned
42 Richardson Road, ColchesterCO7 6RR
Born August 1962
Director
Appointed 07 Aug 2002
Resigned 01 Mar 2003

CORNFORD, Pauline Anne

Resigned
46 Hazel Rise, IpswichIP6 0DB
Born February 1960
Director
Appointed 01 Feb 2000
Resigned 30 Sept 2002

CULHANE, Angela

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born October 1964
Director
Appointed 08 Apr 2010
Resigned 03 May 2012

EASTON, James William

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born April 1964
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2015

ELSTER, Jon Farley

Resigned
2 All Saints Close, ChigwellIG7 6EG
Born January 1952
Director
Appointed 01 Oct 2000
Resigned 30 Sept 2001

GRIFFITHS, Robert George

Resigned
51 Villa Road, ColchesterCO3 0RN
Born September 1950
Director
Appointed 06 Aug 2001
Resigned 02 Sept 2002

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 01 Jun 2015
Resigned 30 Nov 2016

HUMPHREYS, Paul Justin

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born October 1958
Director
Appointed 08 Jul 2002
Resigned 07 Oct 2014

JACKSON, Richard Nicholas

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born May 1957
Director
Appointed 16 Jul 2007
Resigned 12 May 2010

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

JOY, Timothy Richard

Resigned
Emberton House Meadowgate, StamfordPE9 3AS
Born September 1949
Director
Appointed 24 Nov 1999
Resigned 30 Sept 2002

KENNEY, Stephen

Resigned
Hart House Sherbourne Street, ColchesterCO10 5PD
Born July 1960
Director
Appointed 24 Nov 1999
Resigned 30 Jun 2001

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

PARISH, Michael Robert

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born May 1959
Director
Appointed 05 Nov 2001
Resigned 01 Jun 2015

PRESTON, John

Resigned
Wishing Well Cottage, ColchesterCO3 0SP
Born June 1966
Director
Appointed 16 Jul 2007
Resigned 05 Jun 2009

PROSSER, Andrew James Mackenzie

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born July 1965
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2015

ROSE-QUIRIE, Alison Jane, Dr

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born September 1960
Director
Appointed 21 Aug 2009
Resigned 31 May 2014

SEED, Richard Neville

Resigned
2 Anacre Cottages, AshbourneDE6 2DN
Born February 1947
Director
Appointed 01 Jan 2000
Resigned 07 Nov 2002

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

TURK, John Tristram

Resigned
Lancaster Road, St. AlbansAL1 4ET
Born October 1963
Director
Appointed 18 Aug 2005
Resigned 16 Feb 2007

UMBERS, Douglas

Resigned
Connaught House, Business Park ColchesterCO4 9QB
Born July 1965
Director
Appointed 01 Sept 2009
Resigned 27 Apr 2010

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Legacy
30 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Legacy
13 December 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
3 September 2015
AA01Change of Accounting Reference Date
Miscellaneous
25 June 2015
MISCMISC
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Miscellaneous
6 December 2011
MISCMISC
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
3 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Legacy
26 July 2010
MG01MG01
Legacy
22 July 2010
MG02MG02
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
363aAnnual Return
Legacy
15 February 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Resolution
2 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288cChange of Particulars
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
288cChange of Particulars
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
10 March 1995
403b403b
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 July 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
13 November 1990
288288
Resolution
4 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
2 April 1990
288288
Legacy
24 October 1989
287Change of Registered Office
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
21 March 1989
225(1)225(1)
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
8 March 1989
287Change of Registered Office
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
8 February 1988
288288
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1986
288288
Incorporation Company
17 July 1984
NEWINCIncorporation