Background WavePink WaveYellow Wave

BUPA CARE HOMES (CFG) LIMITED (01969735)

BUPA CARE HOMES (CFG) LIMITED (01969735) is an active UK company. incorporated on 6 December 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUPA CARE HOMES (CFG) LIMITED has been registered for 40 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen.

Company Number
01969735
Status
active
Type
ltd
Incorporated
6 December 1985
Age
40 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE HOMES (CFG) LIMITED

BUPA CARE HOMES (CFG) LIMITED is an active company incorporated on 6 December 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUPA CARE HOMES (CFG) LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01969735

LTD Company

Age

40 Years

Incorporated 6 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BUPA CARE HOMES (CFG) PLC
From: 15 September 2004To: 1 March 2023
TC GROUP PLC
From: 2 October 1996To: 29 April 1997
TAKARE PLC
From: 6 December 1985To: 2 October 1996
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Horsforth Leeds LS18 4UP
From: 6 December 1985To: 8 December 2017
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Loan Cleared
May 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Owner Exit
Nov 19
Director Left
Aug 20
Funding Round
Dec 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Dec 21
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 May 2023

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 27 Apr 2018

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 03 Feb 2025

WATON, Aileen

Active
Angel Court, LondonEC2R 7HJ
Born December 1984
Director
Appointed 18 Mar 2021

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Secretary
Appointed 01 Sept 2005
Resigned 19 May 2013

BOURKE, Evelyn Brigid

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Secretary
Appointed 20 May 2013
Resigned 01 Jan 2016

CAMPBELL, Colin Robert

Resigned
Angel Court, LondonEC2R 7HJ
Secretary
Appointed 01 Jul 2019
Resigned 15 May 2023

SANDERS, Julian Philip

Resigned
Angel Court, LondonEC2R 7HJ
Secretary
Appointed 01 Jan 2016
Resigned 30 Jun 2019

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 30 Jun 1998
Resigned 01 Sept 2005

WOODHEAD, Eric

Resigned
23 Midgley Drive, Sutton ColdfieldB74 2TW
Secretary
Appointed N/A
Resigned 30 Jun 1998

ACKROYD, Keith

Resigned
32 Far Street, NottinghamNG11 6PF
Born July 1934
Director
Appointed 01 Aug 1994
Resigned 25 Feb 1998

AKESSON, John Peter Erik

Resigned
28120 Ciudad, Madrid
Born April 1959
Director
Appointed 29 Jul 2008
Resigned 01 Jan 2009

ANSTEAD, Hamilton Douglas

Resigned
5 Heald Court, WilmslowSK9 5DG
Born July 1956
Director
Appointed N/A
Resigned 21 Mar 1997

BARTON, Catherine Elizabeth

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1974
Director
Appointed 17 Nov 2016
Resigned 27 Apr 2018

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

BOWDEN, Richard Thomas

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1955
Director
Appointed 01 Dec 2012
Resigned 01 Jul 2014

BRADSHAW, Keith George

Resigned
The Chase Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed N/A
Resigned 16 May 1998

CANNON, Andrew John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 04 Feb 2013
Resigned 23 Jul 2015

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 27 Jan 1998
Resigned 23 May 2008

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Resigned
2 Malvern Terrace, LondonN1 1HR
Born April 1943
Director
Appointed 13 Nov 1995
Resigned 06 Jan 1998

ELLERBY, Mark

Resigned
Burton Grange, HarrogateHG3 3SU
Born August 1961
Director
Appointed 06 Jan 1998
Resigned 01 Oct 2012

ELLIOTT, Joan Martina

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1965
Director
Appointed 11 Aug 2016
Resigned 02 Jul 2021

ENNALS, David, The Right Honourable Lord

Resigned
16 Ingram Road, LondonN2 9QA
Born August 1922
Director
Appointed N/A
Resigned 17 Jun 1995

GOOD, Anthony Bruton Meyrick

Resigned
Flat 1, LondonSW7 5NU
Born April 1933
Director
Appointed 02 Oct 1996
Resigned 06 Jan 1998

GOODING, Valerie Frances

Resigned
22 Spencer Road, East MoleseyKT8 0SP
Born May 1950
Director
Appointed 06 Jan 1998
Resigned 02 Jul 1999

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2023

HEYWOOD, Anthony George

Resigned
Woodhill, HeathfieldTN21 0TP
Born September 1948
Director
Appointed 02 Oct 1996
Resigned 07 Jan 1998

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 23 Jul 2015
Resigned 17 Nov 2016

JAUREGUIZAR RUIZ-JARABO, Carlos Antonio

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1981
Director
Appointed 02 Feb 2015
Resigned 15 Feb 2019

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Born April 1960
Director
Appointed 06 Jan 1998
Resigned 02 Jul 1999

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2007

KIRKPATRICK, Ian

Resigned
35 Chester Road, ChigwellIG7 6AH
Born June 1944
Director
Appointed 02 Oct 1996
Resigned 06 Jan 1998

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 01 Jul 2014

MERCHANT, Mahboob Ali

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born July 1955
Director
Appointed 23 May 2008
Resigned 10 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

428

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2023
AP04Appointment of Corporate Secretary
Certificate Re Registration Public Limited Company To Private
1 March 2023
CERT10CERT10
Re Registration Memorandum Articles
1 March 2023
MARMAR
Resolution
1 March 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2023
RR02RR02
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 December 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Miscellaneous
17 December 2014
MISCMISC
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Miscellaneous
4 December 2014
MISCMISC
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Interim
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Resolution
24 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2010
CC04CC04
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Interim
25 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Memorandum Articles
28 January 2009
MEM/ARTSMEM/ARTS
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Interim
18 December 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
15 February 2006
122122
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2004
363aAnnual Return
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
16 March 2001
288cChange of Particulars
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
7 June 2000
353353
Legacy
16 November 1999
288cChange of Particulars
Legacy
6 August 1999
363aAnnual Return
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
353353
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
24 June 1998
88(2)R88(2)R
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
88(2)R88(2)R
Legacy
31 March 1998
88(2)R88(2)R
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
88(2)R88(2)R
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
88(2)R88(2)R
Legacy
11 January 1998
88(2)R88(2)R
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
88(2)R88(2)R
Legacy
12 November 1997
169169
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 August 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
88(2)Return of Allotment of Shares
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Legacy
21 May 1997
287Change of Registered Office
Memorandum Articles
15 May 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
15 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
88(3)88(3)
Legacy
13 March 1997
88(2)O88(2)O
Legacy
20 February 1997
88(3)88(3)
Legacy
20 February 1997
88(2)O88(2)O
Legacy
18 February 1997
88(2)P88(2)P
Legacy
26 January 1997
88(3)88(3)
Legacy
26 January 1997
88(2)O88(2)O
Legacy
24 January 1997
88(2)P88(2)P
Legacy
15 January 1997
88(2)P88(2)P
Legacy
9 January 1997
88(3)88(3)
Legacy
9 January 1997
88(2)O88(2)O
Legacy
9 January 1997
88(3)88(3)
Legacy
9 January 1997
88(2)O88(2)O
Legacy
19 December 1996
88(2)P88(2)P
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
12 December 1996
88(3)88(3)
Legacy
12 December 1996
88(2)O88(2)O
Legacy
12 December 1996
88(2)P88(2)P
Legacy
25 November 1996
88(3)88(3)
Legacy
25 November 1996
88(2)O88(2)O
Legacy
25 November 1996
88(3)88(3)
Legacy
25 November 1996
88(2)O88(2)O
Legacy
20 November 1996
88(2)P88(2)P
Legacy
20 November 1996
88(2)P88(2)P
Legacy
8 November 1996
88(2)P88(2)P
Legacy
8 November 1996
88(2)P88(2)P
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1996
PROSPPROSP
Memorandum Articles
16 July 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
9 July 1996
AAAnnual Accounts
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
88(2)R88(2)R
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
88(2)R88(2)R
Legacy
4 January 1996
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
16 November 1995
288288
Legacy
10 October 1995
88(2)R88(2)R
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Legacy
14 June 1995
88(2)R88(2)R
Legacy
30 May 1995
88(2)Return of Allotment of Shares
Legacy
25 May 1995
363sAnnual Return (shuttle)
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
288288
Legacy
27 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 June 1994
AAAnnual Accounts
Legacy
2 June 1994
88(2)R88(2)R
Resolution
26 May 1994
RESOLUTIONSResolutions
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
88(2)R88(2)R
Legacy
23 May 1994
88(2)R88(2)R
Legacy
11 April 1994
288288
Legacy
3 December 1993
88(2)R88(2)R
Legacy
9 November 1993
88(2)R88(2)R
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
123Notice of Increase in Nominal Capital
Legacy
30 September 1993
PROSPPROSP
Legacy
13 September 1993
288288
Legacy
26 August 1993
88(2)R88(2)R
Legacy
27 July 1993
88(2)R88(2)R
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
31 March 1993
88(2)R88(2)R
Legacy
24 March 1993
403b403b
Legacy
23 February 1993
88(2)R88(2)R
Legacy
22 October 1992
88(2)R88(2)R
Legacy
26 August 1992
288288
Legacy
15 August 1992
403b403b
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
363b363b
Legacy
21 April 1992
288288
Legacy
31 March 1992
88(2)R88(2)R
Legacy
17 March 1992
88(2)R88(2)R
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
288288
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Legacy
14 November 1991
88(2)R88(2)R
Legacy
13 November 1991
397397
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Legacy
7 October 1991
PROSPPROSP
Legacy
7 October 1991
PROSPPROSP
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
1 August 1991
288288
Legacy
26 July 1991
88(2)R88(2)R
Legacy
8 July 1991
88(2)R88(2)R
Legacy
16 June 1991
88(2)R88(2)R
Legacy
11 June 1991
PROSPPROSP
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
29 May 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1990
288288
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
PROSPPROSP
Legacy
25 June 1990
PROSPPROSP
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
7 June 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
1 November 1989
288288
Legacy
11 September 1989
288288
Legacy
10 July 1989
353a353a
Legacy
28 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
22 May 1989
PROSPPROSP
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Memorandum Articles
12 May 1989
MEM/ARTSMEM/ARTS
Resolution
12 May 1989
RESOLUTIONSResolutions
Resolution
12 May 1989
RESOLUTIONSResolutions
Resolution
12 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
123Notice of Increase in Nominal Capital
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
403aParticulars of Charge Subject to s859A
Legacy
21 February 1989
287Change of Registered Office
Statement Of Affairs
27 January 1989
SASA
Accounts With Accounts Type Full Group
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
2 June 1988
225(1)225(1)
Legacy
2 June 1988
288288
Legacy
22 April 1988
PUC 2PUC 2
Legacy
20 April 1988
288288
Legacy
19 April 1988
PUC 3PUC 3
Legacy
3 March 1988
PUC 2PUC 2
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
123Notice of Increase in Nominal Capital
Legacy
17 February 1988
122122
Legacy
12 January 1988
PROSPPROSP
Legacy
3 November 1987
353353
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Made Up Date
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
403aParticulars of Charge Subject to s859A
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
30 October 1986
REREG(U)REREG(U)
Miscellaneous
6 December 1985
MISCMISC