Background WavePink WaveYellow Wave

THERMAL INSULATION CONTRACTORS ASSOCIATION (01885918)

THERMAL INSULATION CONTRACTORS ASSOCIATION (01885918) is an active UK company. incorporated on 13 February 1985. with registered office in Darlington. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THERMAL INSULATION CONTRACTORS ASSOCIATION has been registered for 41 years. Current directors include ASHTON, Paul, BOWES, Laura Jean, BRAMWELL, Karl and 11 others.

Company Number
01885918
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1985
Age
41 years
Address
Tica House 34 Allington Way, Darlington, DL1 4QB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHTON, Paul, BOWES, Laura Jean, BRAMWELL, Karl, BROUGHTON, Matthew Edward, DOBLE, Roger Alan, GRIFFIN-JONES, Charlie, HUARD, Emma Louise, MARSLAND, Marion Helen, PALMER, Pauline, REDMOND, Patrick Damian, ROBINSON, Helen, SOADY, James Graham, WILLIAMS, Darren Paul, WILSON, Robert John
SIC Codes
85590, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMAL INSULATION CONTRACTORS ASSOCIATION

THERMAL INSULATION CONTRACTORS ASSOCIATION is an active company incorporated on 13 February 1985 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THERMAL INSULATION CONTRACTORS ASSOCIATION was registered 41 years ago.(SIC: 85590, 94110)

Status

active

Active since 41 years ago

Company No

01885918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 13 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Tica House 34 Allington Way Yarm Road Business Park Darlington, DL1 4QB,

Previous Addresses

Tica House Allington Way Yarm Road Business Park Darlington County Durham DL1 4QB
From: 13 February 1985To: 20 September 2011
Timeline

111 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Loan Cleared
Apr 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
May 22
Owner Exit
May 22
New Owner
Oct 22
Director Joined
Oct 22
New Owner
Mar 23
Director Joined
Mar 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
61
Officers
47
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

YOUNG, Jennifer

Active
34 Allington Way, DarlingtonDL1 4QB
Secretary
Appointed 08 Apr 2016

ASHTON, Paul

Active
34 Allington Way, DarlingtonDL1 4QB
Born December 1974
Director
Appointed 18 Dec 2018

BOWES, Laura Jean

Active
34 Allington Way, DarlingtonDL1 4QB
Born November 1988
Director
Appointed 21 Sept 2021

BRAMWELL, Karl

Active
34 Allington Way, DarlingtonDL1 4QB
Born July 1977
Director
Appointed 13 Nov 2017

BROUGHTON, Matthew Edward

Active
34 Allington Way, DarlingtonDL1 4QB
Born August 1968
Director
Appointed 02 Oct 2014

DOBLE, Roger Alan

Active
34 Allington Way, DarlingtonDL1 4QB
Born May 1965
Director
Appointed 01 Mar 2017

GRIFFIN-JONES, Charlie

Active
34 Allington Way, DarlingtonDL1 4QB
Born June 1995
Director
Appointed 26 Jan 2026

HUARD, Emma Louise

Active
34 Allington Way, DarlingtonDL1 4QB
Born May 1974
Director
Appointed 05 Jan 2026

MARSLAND, Marion Helen

Active
34 Allington Way, DarlingtonDL1 4QB
Born August 1968
Director
Appointed 01 Jul 2013

PALMER, Pauline

Active
34 Allington Way, DarlingtonDL1 4QB
Born May 1969
Director
Appointed 28 Nov 2017

REDMOND, Patrick Damian

Active
34 Allington Way, DarlingtonDL1 4QB
Born December 1964
Director
Appointed 25 Oct 2022

ROBINSON, Helen

Active
34 Allington Way, DarlingtonDL1 4QB
Born October 1979
Director
Appointed 01 Oct 2023

SOADY, James Graham

Active
Sycamore Cottage 52 Clee Crescent, GrimsbyDN32 8LZ
Born August 1954
Director
Appointed 25 Jun 1993

WILLIAMS, Darren Paul

Active
34 Allington Way, DarlingtonDL1 4QB
Born May 1969
Director
Appointed 31 Mar 2023

WILSON, Robert John

Active
34 Allington Way, DarlingtonDL1 4QB
Born January 1971
Director
Appointed 11 Dec 2018

DAWSON, Patrick William

Resigned
19 South View Road, BradfordBD4 6PH
Secretary
Appointed 19 Jun 1996
Resigned 08 Feb 2001

GENT, Kevin

Resigned
34 Allington Way, DarlingtonDL1 4QB
Secretary
Appointed 22 Jun 2004
Resigned 08 Apr 2016

IREDALE, George Henry Cecil

Resigned
Redmays, Chester Le StreetDH3 4AZ
Secretary
Appointed 18 Oct 2002
Resigned 22 Jun 2004

MITCHELL, Ernest

Resigned
25 Maureen Terrace, SeahamSR7 7SN
Secretary
Appointed 08 Feb 2001
Resigned 18 Oct 2002

ROSE, Geoffrey John

Resigned
102 Thorold Road, IlfordIG1 4EX
Secretary
Appointed N/A
Resigned 18 Jun 1996

AHRENS, Ole

Resigned
161 Kiln Road, BenfleetSS7 1SH
Born January 1951
Director
Appointed N/A
Resigned 26 Feb 1996

AMOS, Barry Alfred

Resigned
194 Hunsworth Lane, CleckheatonBD19 4DT
Born August 1944
Director
Appointed 18 Dec 1997
Resigned 08 Dec 2015

ASHTON, Colin

Resigned
3 Chambers Drive, SheffieldS35 2TA
Born April 1949
Director
Appointed 22 Nov 2007
Resigned 01 Dec 2011

BRADLEY, Ralph

Resigned
122 Barmpton Lane, DarlingtonDL1 3HF
Born June 1946
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2013

BRAMPTON, Mark James

Resigned
45 Hemly Road, OrsettRM16 3DG
Born January 1964
Director
Appointed 31 Oct 2004
Resigned 25 Aug 2017

BURT, John

Resigned
6 Sandwood Park, GuisboroughTS14 8EH
Born February 1937
Director
Appointed N/A
Resigned 20 Jun 1997

CARDISS, Richard Lewis

Resigned
34 Allington Way, DarlingtonDL1 4QB
Born January 1980
Director
Appointed 09 Feb 2018
Resigned 10 Mar 2020

CARDISS, Richard Lewis

Resigned
Hookstone Avenue, HarrogateHG2 8ER
Born January 1980
Director
Appointed 04 Dec 2013
Resigned 01 Jun 2016

CAUCHI, John Anthony

Resigned
Carnoustie Court, Whitley BayNE25 9EZ
Born September 1967
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2015

COLES, Peter

Resigned
34 Allington Way, DarlingtonDL1 4QB
Born August 1962
Director
Appointed 21 Mar 2017
Resigned 10 Mar 2020

CRAIG, William Thomas

Resigned
Dunelm Moat Lane, Great MissendenHP16 9BT
Born November 1954
Director
Appointed 29 Aug 1995
Resigned 23 Aug 2004

DALGARNO, Ian John

Resigned
59 Bader Avenue, ThornabyTS17 0EH
Born June 1950
Director
Appointed 11 Mar 2005
Resigned 01 Jun 2016

DARROCH, Mark

Resigned
53 Ayr Road, GlasgowG46 6SR
Born May 1964
Director
Appointed 13 Mar 2008
Resigned 01 Oct 2016

DARTNELL, Tony William

Resigned
West Thurrock, GraysRM20 3LH
Born September 1958
Director
Appointed 16 Jan 2015
Resigned 01 Oct 2016

DAWSON, Patrick William

Resigned
19 South View Road, BradfordBD4 6PH
Born May 1931
Director
Appointed N/A
Resigned 26 Sept 1994

Persons with significant control

25

0 Active
25 Ceased

Mr Charlie Griffin-Jones

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born June 1995

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jan 2026
Ceased 07 Apr 2026

Mrs Emma Louise Huard

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jan 2026
Ceased 07 Apr 2026

Mrs Helen Robinson

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born October 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2023
Ceased 07 Apr 2026

Mr Darren Paul Williams

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Mar 2023
Ceased 07 Apr 2026

Mr Patrick Damian Redmond

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born December 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Oct 2022
Ceased 07 Apr 2026

Mrs Laura Jean Bowes

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born November 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Sept 2021
Ceased 07 Apr 2026

Mr Richard Jason Drew

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Nov 2020
Ceased 17 Jan 2022

Mr Patrick Reed

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born January 1990

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 10 Oct 2025

Mr Andrew John Walsh

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born June 1983

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 01 Jan 2025

Mr Ian Neville Marsden

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born December 1971

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 18 May 2022

Mr Paul Ashton

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born December 1974

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2018
Ceased 07 Apr 2026

Mr Robert John Wilson

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born January 1971

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 07 Apr 2026

Mr Richard Lewis Cardiss

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born January 1980

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 10 Mar 2020

Mr Simon Roger Jones

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born March 1976

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 10 Sept 2019

Ms Pauline Palmer

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born May 1969

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 07 Apr 2026

Mr Karl Bramwell

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born July 1977

Nature of Control

Significant influence or control
Notified 13 Nov 2017
Ceased 07 Apr 2026

Mr Peter Coles

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born August 1962

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 10 Mar 2020

Mr Roger Alan Doble

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 07 Apr 2026

Mr Simon Ian Lowry

Ceased
34 Allington Way, DarlingtonDL1 4QB
Born December 1970

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 01 Jan 2018

Mr Alan Gosling

Ceased
Allington Way, DarlingtonDL1 4QB
Born November 1956

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 10 Mar 2020

Mr Matthew Edward Broughton

Ceased
Ashton Road, RomfordRM3 8UJ
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2026

Ms Marion Helen Marsland

Ceased
Allington Way, DarlingtonDL2 4QB
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2026

Mr James Graham Soady

Ceased
Clee Crescent, GrimsbyDN32 8LZ
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2026

Mr Ian John Tattersall

Ceased
Boundary Road, WirralCH48 1LF
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mr Thomas Stark

Ceased
Claremont Avenue, GlasgowG66 1BB
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

293

Notification Of A Person With Significant Control Statement
14 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Person Secretary Company With Change Date
18 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Resolution
16 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Legacy
25 October 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2001
AUDAUD
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
22 April 1996
288288
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
28 February 1989
225(1)225(1)
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
18 May 1988
363363
Accounts With Made Up Date
21 April 1988
AAAnnual Accounts
Legacy
11 March 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Legacy
21 July 1986
GAZ(U)GAZ(U)
Legacy
21 July 1986
288288
Incorporation Company
13 February 1985
NEWINCIncorporation
Miscellaneous
13 February 1985
MISCMISC