Background WavePink WaveYellow Wave

CARE INTERNATIONAL UK (01911651)

CARE INTERNATIONAL UK (01911651) is an active UK company. incorporated on 7 May 1985. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARE INTERNATIONAL UK has been registered for 40 years. Current directors include D'SOUZA, Desiree Nerissa Melanie, EL ANSARI, Khalid, ISSA, Ziad and 8 others.

Company Number
01911651
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1985
Age
40 years
Address
1 St. John's Lane, London, EC1M 4AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
D'SOUZA, Desiree Nerissa Melanie, EL ANSARI, Khalid, ISSA, Ziad, KELLY, Laura, KHAN, Amadu Wurie, Dr, LEVY, James, NDARUHUTSE, Susanna Mary, SHERRINGTON, Matthew Andrew, SRISATHKURUNATHAN, Sribavan, STEIN, Lyndall Norma, TETENBURG, Stefanie Jennifer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE INTERNATIONAL UK

CARE INTERNATIONAL UK is an active company incorporated on 7 May 1985 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARE INTERNATIONAL UK was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01911651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 7 May 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CARE BRITAIN
From: 7 May 1985To: 13 January 1995
Contact
Address

1 St. John's Lane London, EC1M 4AR,

Previous Addresses

Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW England
From: 12 May 2021To: 18 March 2025
9th Floor 89 Albert Embankment London SE1 7TP
From: 26 November 2012To: 12 May 2021
9Th Floor 89 Albert Embankment London SE1 7TP United Kingdom
From: 4 August 2011To: 26 November 2012
10-13 Rushworth Street London SE1 0RB
From: 7 May 1985To: 4 August 2011
Timeline

77 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

D'SOUZA, Desiree Nerissa Melanie

Active
St. John's Lane, LondonEC1M 4AR
Born October 1977
Director
Appointed 02 Mar 2021

EL ANSARI, Khalid

Active
Erlesmere Gardens, LondonW13 9TZ
Born September 1980
Director
Appointed 25 Mar 2020

ISSA, Ziad

Active
St. John's Lane, LondonEC1M 4AR
Born July 1993
Director
Appointed 19 Mar 2025

KELLY, Laura

Active
St. John's Lane, LondonEC1M 4AR
Born February 1963
Director
Appointed 27 Mar 2024

KHAN, Amadu Wurie, Dr

Active
St. John's Lane, LondonEC1M 4AR
Born October 1965
Director
Appointed 27 Mar 2024

LEVY, James

Active
St. John's Lane, LondonEC1M 4AR
Born October 1968
Director
Appointed 22 Oct 2025

NDARUHUTSE, Susanna Mary

Active
St. John's Lane, LondonEC1M 4AR
Born June 1975
Director
Appointed 27 Mar 2024

SHERRINGTON, Matthew Andrew

Active
St. John's Lane, LondonEC1M 4AR
Born February 1964
Director
Appointed 19 Mar 2025

SRISATHKURUNATHAN, Sribavan

Active
St. John's Lane, LondonEC1M 4AR
Born August 1976
Director
Appointed 29 Mar 2023

STEIN, Lyndall Norma

Active
St. John's Lane, LondonEC1M 4AR
Born July 1949
Director
Appointed 01 Aug 2022

TETENBURG, Stefanie Jennifer

Active
St. John's Lane, LondonEC1M 4AR
Born July 1986
Director
Appointed 19 Mar 2025

BAMPTON, Barbara Joan

Resigned
107 Lower Village Road, AscotSL5 9BQ
Secretary
Appointed 02 Nov 1999
Resigned 01 Nov 2001

DAY, William Michael

Resigned
Pilgrims, AshfordTN25 5HP
Secretary
Appointed 31 Oct 2002
Resigned 23 Oct 2003

DAY, William Michael

Resigned
Pilgrims, AshfordTN25 5HP
Secretary
Appointed 05 Jul 1996
Resigned 02 Nov 1999

DENNIS, Geoffrey Adrian

Resigned
Ivy Cottage, CuckfieldRH17 5HR
Secretary
Appointed 08 Jun 2007
Resigned 22 Nov 2007

DIXON, Eva Achieng

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Secretary
Appointed 02 Aug 2020
Resigned 18 Oct 2021

DIXON, Pamela Ann

Resigned
Orchard Cottage Snape Lane, WadhurstTN5 6NS
Secretary
Appointed 12 Jan 1994
Resigned 20 Sept 1995

HEWITT, Rachel Helen

Resigned
Floor, LondonSE1 7TP
Secretary
Appointed 23 Feb 2015
Resigned 11 Sept 2020

HOPKINS, Richard Julian

Resigned
33 Needham Terrace, LondonNW2 6QL
Secretary
Appointed N/A
Resigned 11 Jan 1994

MORRIS, Timothy Simon

Resigned
25 Poplar Grove, New MaldenKT3 3BY
Secretary
Appointed 23 Oct 2003
Resigned 08 Jun 2007

SALWAY, Mark John

Resigned
Tall Oaks, Haywards HeathRH16 2QD
Secretary
Appointed 22 Nov 2007
Resigned 28 Nov 2014

SCOTT, Nigel Keith Lethbridge

Resigned
55 Manygate Lane, SheppertonTW17 9EJ
Secretary
Appointed 15 Feb 2002
Resigned 31 Oct 2002

TAPP, Charles William Nicolas

Resigned
103 Hambalt Road, LondonSW4 9EL
Secretary
Appointed 20 Sept 1995
Resigned 05 Jul 1996

THEVASAGAYAM, Rajan

Resigned
Floor, LondonSE1 7TP
Secretary
Appointed 28 Nov 2014
Resigned 23 Feb 2015

ADLER, Michael William

Resigned
44 Blomfield Road, LondonW9 2PF
Born June 1939
Director
Appointed 20 Mar 2008
Resigned 23 Jun 2016

ALLDRED, Neil Jeffrey

Resigned
Thomas Street, BallymenaBT43 6AZ
Born June 1949
Director
Appointed 23 Sept 2009
Resigned 22 Mar 2013

ARMSTRONG OF ILMINSTER, Robert Temple, Lord

Resigned
LondonSW1A 0PW
Born March 1927
Director
Appointed N/A
Resigned 24 Jun 1993

BADA, Mary Olamide

Resigned
Floor, LondonSE1 7TP
Born February 1990
Director
Appointed 25 Jun 2015
Resigned 29 Sept 2016

BEARPARK, Peter Andrew

Resigned
Railway Terrace, CirencesterGL7 6AU
Born March 1953
Director
Appointed 23 Jun 2005
Resigned 24 Dec 2013

BICKHAM, Edward Sidney Cover

Resigned
Black Lion Lane, LondonW6 9BG
Born August 1956
Director
Appointed 24 Dec 2013
Resigned 08 Dec 2022

BOWERS, John Michael

Resigned
Yew Tree Farm, SaxmundhamIP17 2BU
Born April 1927
Director
Appointed N/A
Resigned 06 Mar 1998

BURNS, John Anthony

Resigned
57 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born January 1936
Director
Appointed 11 Feb 1998
Resigned 20 Oct 2005

CAREFULL, Robert Charles

Resigned
13 St Matthews Avenue, SurbitonKT6 6JJ
Born March 1945
Director
Appointed 04 Aug 1999
Resigned 20 Oct 2005

CHAPMAN, Nigel Conrad

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born December 1955
Director
Appointed 07 Dec 2016
Resigned 06 Dec 2023

CLARKE, Carolyn Sarah

Resigned
London Fruit & Wool Exchange, LondonE1 6PW
Born August 1973
Director
Appointed 26 Jun 2014
Resigned 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

284

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Auditors Resignation Company
4 July 2023
AUDAUD
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Change Sail Address Company With Old Address
7 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Auditors Resignation Company
15 June 2010
AUDAUD
Accounts With Accounts Type Group
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Resolution
18 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
287Change of Registered Office
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
28 January 1992
363(287)363(287)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
24 March 1987
225(1)225(1)
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 May 1985
NEWINCIncorporation