Background WavePink WaveYellow Wave

HOSPICE OF THE GOOD SHEPHERD (01843427)

HOSPICE OF THE GOOD SHEPHERD (01843427) is an active UK company. incorporated on 24 August 1984. with registered office in Chester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOSPICE OF THE GOOD SHEPHERD has been registered for 41 years. Current directors include BARR, Gary, BLINKHORN, Sophie, CRUTCHLEY, Suzanne and 8 others.

Company Number
01843427
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1984
Age
41 years
Address
Hospice Of The Good Shepherd Gordon Lane, Chester, CH2 4DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARR, Gary, BLINKHORN, Sophie, CRUTCHLEY, Suzanne, DAVIES, Michael Anthony, EMMETT CANNELL, Yvonne, FERGUSSON, Neil, Dr, GILBURT, David, MEE, Robert James, MILLS, Lesley Sharon, MOSLEY, Caroline Mary Elizabeth, REDMOND, Elizabeth, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE OF THE GOOD SHEPHERD

HOSPICE OF THE GOOD SHEPHERD is an active company incorporated on 24 August 1984 with the registered office located in Chester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOSPICE OF THE GOOD SHEPHERD was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

01843427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 24 August 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 20 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

2 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Hospice Of The Good Shepherd Gordon Lane Backford Chester, CH2 4DG,

Previous Addresses

Newgate Walk the Precinct Chester CH1 1JU
From: 24 August 1984To: 30 April 2012
Timeline

83 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARR, Gary

Active
Gordon Lane, ChesterCH2 4DG
Born July 1961
Director
Appointed 26 Jul 2022

BLINKHORN, Sophie

Active
Gordon Lane, ChesterCH2 4DG
Born June 1989
Director
Appointed 25 Jun 2024

CRUTCHLEY, Suzanne

Active
Gordon Lane, ChesterCH2 4DG
Born November 1967
Director
Appointed 25 Oct 2022

DAVIES, Michael Anthony

Active
Gordon Lane, ChesterCH2 4DG
Born May 1960
Director
Appointed 24 Jul 2018

EMMETT CANNELL, Yvonne

Active
Gordon Lane, ChesterCH2 4DG
Born June 1963
Director
Appointed 20 Oct 2020

FERGUSSON, Neil, Dr

Active
Gordon Lane, ChesterCH2 4DG
Born November 1952
Director
Appointed 01 Nov 2017

GILBURT, David

Active
Gordon Lane, ChesterCH2 4DG
Born June 1951
Director
Appointed 24 Jun 2025

MEE, Robert James

Active
Gordon Lane, ChesterCH2 4DG
Born February 1951
Director
Appointed 27 Mar 2018

MILLS, Lesley Sharon

Active
Gordon Lane, ChesterCH2 4DG
Born March 1969
Director
Appointed 25 Oct 2022

MOSLEY, Caroline Mary Elizabeth

Active
Westminster Avenue, ChesterCH4 8JB
Born April 1971
Director
Appointed 25 Jun 2025

REDMOND, Elizabeth, Dr

Active
Gordon Lane, ChesterCH2 4DG
Born March 1961
Director
Appointed 19 Mar 2024

BOOKER, Malcolm Edward

Resigned
Ashley House, WrexhamLL12 8EU
Secretary
Appointed 22 Nov 2005
Resigned 21 Sept 2010

HARGREAVES, John Roger

Resigned
Hillside House, WrexhamLL14 4LD
Secretary
Appointed 01 Jun 1998
Resigned 18 Dec 2000

KNIGHT, Patricia Kathleen Elizabeth

Resigned
5 The Waltons, ChesterCH4 7EA
Secretary
Appointed N/A
Resigned 31 Mar 1998

LEWIS, David John Rhystyd

Resigned
Earlsway, ChesterCH4 8AY
Secretary
Appointed 21 Sept 2010
Resigned 11 Jan 2016

MITCHELL, Geoffrey Noel Stanley

Resigned
The Dormy House 27 Gayton Lane, WirralL60 3RE
Secretary
Appointed 12 Dec 2000
Resigned 22 Nov 2005

ALLMAN, Rita

Resigned
44 Shaftesbury Avenue, ChesterCH3 5LQ
Born November 1939
Director
Appointed 03 Mar 1992
Resigned 05 Mar 1996

BANKS, Andrew Gordon

Resigned
Column Road, West KirbyCH48 8AX
Born March 1964
Director
Appointed 29 Jul 2014
Resigned 20 Dec 2020

BENOY, William Oscar Robin

Resigned
Burganey Court, Wrexham Road, ChesterCH4 9ES
Born March 1967
Director
Appointed 19 May 2015
Resigned 16 Dec 2025

BOOKER, Malcolm Edward

Resigned
Ashley House, WrexhamLL12 8EU
Born November 1952
Director
Appointed 01 Aug 2001
Resigned 24 Jul 2018

BRITTON, Stephen Gallagher

Resigned
24 Lache Lane, ChesterCH4 7LR
Born June 1952
Director
Appointed 20 Sept 2011
Resigned 12 Apr 2022

CAPSTICK, Barbara Jean

Resigned
Redlands 54 Upton Park, ChesterCH2 1DG
Born August 1942
Director
Appointed 23 Jul 2004
Resigned 04 Apr 2012

CARTER, Catharine Jane

Resigned
Tegid Way, ChesterCH4 8QR
Born March 1964
Director
Appointed 20 Sept 2011
Resigned 31 Dec 2014

CHILDS, David, Doctor

Resigned
The Cedar House, ChesterCH1 6NJ
Born September 1955
Director
Appointed 01 Jan 1993
Resigned 31 Dec 2000

CHRISTON, Jamie Ian

Resigned
Gordon Lane, ChesterCH2 4DG
Born March 1972
Director
Appointed 26 Jan 2021
Resigned 19 Mar 2024

CLAPHAM, Joan Irene

Resigned
239 Cambridge Road, Ellesmere PortL65 5BN
Born January 1921
Director
Appointed N/A
Resigned 05 Mar 1996

CLOUGH, Virginia, Dr

Resigned
Gordon Lane, ChesterCH2 4DG
Born September 1949
Director
Appointed 26 Jan 2016
Resigned 01 Nov 2017

COCKBURN, Beatrice Mary, Dr

Resigned
Garden Lane Medical Centre, ChesterCH1 4EN
Born December 1944
Director
Appointed N/A
Resigned 01 Aug 1997

COX, Kate Siobhan

Resigned
Gordon Lane, ChesterCH2 4DG
Born September 1977
Director
Appointed 25 Sept 2018
Resigned 10 Oct 2019

CUSSONS, Simon Hamish

Resigned
Earlston Court, ChesterCH3 5BQ
Born February 1943
Director
Appointed 20 Sept 2011
Resigned 31 Dec 2013

CUTTING, Jane Helen

Resigned
20 Heron Road, WirralL47 9RU
Born April 1946
Director
Appointed N/A
Resigned 02 Dec 1991

EDWARDS, Patricia Ann

Resigned
Willow Corner 137 Broughton Hall Road, ChesterCH4 0QQ
Born November 1943
Director
Appointed N/A
Resigned 05 Mar 1996

ELLIOTT, Austen Ernest, Doctor

Resigned
152 Barrelwell Hill, ChesterCH3 5BR
Born August 1927
Director
Appointed 20 Sept 2011
Resigned 01 Apr 2013

EVANS, Elizabeth

Resigned
Elm Cottage Little Heath Road, ChesterCH3 7AH
Born July 1935
Director
Appointed N/A
Resigned 01 Jan 1994

EYRES, Gavin, Dr

Resigned
Gordon Lane, ChesterCH2 4DG
Born July 1982
Director
Appointed 23 Mar 2018
Resigned 31 May 2022
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Statement Of Companys Objects
1 December 2016
CC04CC04
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2007
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2002
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Memorandum Articles
11 April 1991
MEM/ARTSMEM/ARTS
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
225(1)225(1)
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
3 October 1989
288288
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
9 October 1987
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
27 July 1987
REREG(U)REREG(U)
Legacy
27 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Incorporation Company
24 August 1984
NEWINCIncorporation