Background WavePink WaveYellow Wave

THE YOU TRUST (01898188)

THE YOU TRUST (01898188) is an active UK company. incorporated on 21 March 1985. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. THE YOU TRUST has been registered for 41 years. Current directors include COLVIN, Adrian Brian, JOBLING, Amanda, LONG, Oliver James Martyn and 6 others.

Company Number
01898188
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1985
Age
41 years
Address
Delme 1, Delme Place, Fareham, PO16 8UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
COLVIN, Adrian Brian, JOBLING, Amanda, LONG, Oliver James Martyn, MARSHALL, Derek Stanley, PARTINGTON-TODD, Amanda Molly, PUGH, Gareth John, QUINN, Anthony, RIDLEY, Anne Margaret, SHARMAN-MENDOZA, Caroline
SIC Codes
87200, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YOU TRUST

THE YOU TRUST is an active company incorporated on 21 March 1985 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. THE YOU TRUST was registered 41 years ago.(SIC: 87200, 88990, 96090)

Status

active

Active since 41 years ago

Company No

01898188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 21 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

THE SOUTHERN FOCUS TRUST
From: 6 February 1998To: 24 December 2008
PORTSMOUTH HOUSING TRUST(THE)
From: 21 March 1985To: 6 February 1998
Contact
Address

Delme 1, Delme Place Cams Hall Estate Fareham, PO16 8UX,

Previous Addresses

South Wing, Admiral House 43 High Street Fareham Hampshire PO16 7BQ
From: 30 July 2010To: 24 February 2023
South Wing, Admiral House High Street Fareham Hampshire PO16 7BQ England
From: 26 May 2010To: 30 July 2010
Focus Point 116 Kingston Crescent Portsmouth Hampshire PO2 8AL
From: 21 March 1985To: 26 May 2010
Timeline

80 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
May 18
Loan Secured
May 18
Director Left
Nov 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
May 22
Director Left
Oct 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COLVIN, Adrian Brian

Active
Cams Hall Estate, FarehamPO16 8UX
Born September 1957
Director
Appointed 01 Jul 2025

JOBLING, Amanda

Active
Cams Hall Estate, FarehamPO16 8UX
Born February 1966
Director
Appointed 16 Jul 2024

LONG, Oliver James Martyn

Active
Cams Hall Estate, FarehamPO16 8UX
Born March 1980
Director
Appointed 27 Feb 2025

MARSHALL, Derek Stanley

Active
Cams Hall Estate, FarehamPO16 8UX
Born June 1958
Director
Appointed 20 Sept 2017

PARTINGTON-TODD, Amanda Molly

Active
Cams Hall Estate, FarehamPO16 8UX
Born February 1986
Director
Appointed 07 Aug 2025

PUGH, Gareth John

Active
Cams Hall Estate, FarehamPO16 8UX
Born April 1968
Director
Appointed 16 Jul 2024

QUINN, Anthony

Active
Cams Hall Estate, FarehamPO16 8UX
Born October 1966
Director
Appointed 16 Jul 2024

RIDLEY, Anne Margaret

Active
Cams Hall Estate, FarehamPO16 8UX
Born June 1956
Director
Appointed 17 Jan 2020

SHARMAN-MENDOZA, Caroline

Active
Cams Hall Estate, FarehamPO16 8UX
Born October 1957
Director
Appointed 17 Dec 2019

CRUTCHFIELD, Jonathan

Resigned
43 High Street, FarehamPO16 7BQ
Secretary
Appointed 01 Jul 2001
Resigned 26 Feb 2013

LORD, Andrew Richard

Resigned
16 St Thomas Close, FarehamPO16 7BZ
Secretary
Appointed 01 Oct 1997
Resigned 17 May 2000

PATERSON, Robert James

Resigned
2 Brickyard Road, SouthamptonSO32 2PJ
Secretary
Appointed N/A
Resigned 30 Sept 1997

YOUERN, Nicola

Resigned
1 Tamar Down, WaterloovillePO7 8QJ
Secretary
Appointed 17 May 2000
Resigned 01 Jul 2001

ALGAR, Jane

Resigned
32a Saint Ronans Road, SouthseaPO4 0PT
Born September 1935
Director
Appointed 16 Sept 1998
Resigned 31 Mar 2001

ALGAR, Jane Carley

Resigned
2 Craneswater Avenue, SouthseaPO4 0PB
Born September 1935
Director
Appointed N/A
Resigned 06 Jul 1994

ALLEN, Robyn Josephine

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born June 1995
Director
Appointed 11 Aug 2021
Resigned 27 Feb 2025

ANDREWS, Helen Louise

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born March 1970
Director
Appointed 17 Sept 2020
Resigned 01 Jul 2025

BAMFORD, Eileen Margaret

Resigned
10 Fox Lea, FindonBN14 0XB
Born November 1941
Director
Appointed 20 Mar 2002
Resigned 14 Nov 2003

BAZALGETTE, Derek Willoughby, Rear Admiral

Resigned
The Glebe House Newtown, FarehamPO17 6LJ
Born July 1924
Director
Appointed N/A
Resigned 08 Nov 1995

BENNETT, Nicholas John

Resigned
Luard Court, HavantPO9 2TN
Born July 1968
Director
Appointed 23 Sept 2009
Resigned 20 Jul 2011

BLAIR, Thomas Patrick

Resigned
58 North End Grove, PortsmouthPO2 8NG
Born March 1946
Director
Appointed 06 Jun 1995
Resigned 15 Mar 2000

BOWDEN, Simon John

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born November 1967
Director
Appointed 16 Jul 2024
Resigned 05 Jan 2026

BRADLEY, Alison Jane

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born March 1962
Director
Appointed 07 Aug 2025
Resigned 25 Feb 2026

CADMAN, Geoffrey Edward

Resigned
8 Manor Villas Fareham Road, FarehamPO17 5DB
Born June 1952
Director
Appointed 19 Nov 1997
Resigned 14 Nov 1998

CARVER, Roger

Resigned
1 Sandisplatt, FarehamPO14 3AG
Born January 1948
Director
Appointed 20 Nov 1996
Resigned 31 Mar 1997

CLEMENTS, Leslie Walter Frank

Resigned
Deer Leap, BrockenhurstSO42 7SP
Born September 1946
Director
Appointed 14 Oct 1992
Resigned 09 May 1998

COULTER, Christine

Resigned
7 Nobbs Lane, PortsmouthPO1 2EY
Born December 1935
Director
Appointed N/A
Resigned 08 Nov 1995

CROWLEY, Catherine Josephine

Resigned
27c Ashburton Road, SouthseaPO5 3JS
Born April 1915
Director
Appointed 27 Jan 1993
Resigned 31 Aug 2000

CRUTCHFIELD, Jonathan Hugh

Resigned
Cams Hall Estate, FarehamPO16 8UX
Born February 1954
Director
Appointed 20 Sept 2017
Resigned 31 Mar 2025

DEVOIL, Annette Jane

Resigned
Hook Lane, FarehamPO14 4LP
Born November 1959
Director
Appointed 23 Sept 2009
Resigned 23 Aug 2017

DOE, Michael David, The Reverend Canon

Resigned
15 Grays Court, PortsmouthPO1 2PN
Born December 1947
Director
Appointed N/A
Resigned 06 Jul 1994

DOUGLASS, Henry

Resigned
34 High Street, Portsmouth
Born June 1944
Director
Appointed 01 Jul 1992
Resigned 16 Mar 1994

DOYLE, Godfrey William

Resigned
32 Westwood Road, SouthamptonSO17 1DN
Born November 1940
Director
Appointed N/A
Resigned 01 Apr 1992

FENNEMORE, Nicholas Paul, Canon

Resigned
43 High Street, FarehamPO16 7BQ
Born November 1953
Director
Appointed 28 Jun 2017
Resigned 06 Oct 2021

FOYE, Maureen

Resigned
46 Sandringham Road, PortsmouthPO1 5DN
Born March 1954
Director
Appointed 08 Nov 1995
Resigned 16 May 1998
Fundings
Financials
Latest Activities

Filing History

314

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Legacy
12 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
353353
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
20 October 2006
AAMDAAMD
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Memorandum Articles
28 March 2001
MEM/ARTSMEM/ARTS
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
3 June 1998
287Change of Registered Office
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
26 March 1993
288288
Legacy
17 March 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
11 August 1992
225(1)225(1)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
21 January 1992
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
30 April 1991
288288
Legacy
17 April 1991
288288
Legacy
11 April 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Legacy
10 September 1990
288288
Legacy
17 April 1990
288288
Legacy
5 April 1990
288288
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
17 January 1990
288288
Legacy
8 November 1989
288288
Legacy
6 October 1989
288288
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
21 June 1989
288288
Resolution
31 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
24 August 1987
288288
Legacy
19 August 1987
288288
Legacy
21 February 1987
287Change of Registered Office
Legacy
17 February 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
17 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Miscellaneous
21 March 1985
MISCMISC
Incorporation Company
21 March 1985
NEWINCIncorporation