Background WavePink WaveYellow Wave

ST. LUKE'S OXFORD (01989868)

ST. LUKE'S OXFORD (01989868) is an active UK company. incorporated on 14 February 1986. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. ST. LUKE'S OXFORD has been registered for 40 years. Current directors include BARNES, Fiona Louise, CANDY, Graham Paul, HUGHES, Jane Mary, Dr and 6 others.

Company Number
01989868
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 1986
Age
40 years
Address
4 Latimer Road, Oxford, OX3 7PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BARNES, Fiona Louise, CANDY, Graham Paul, HUGHES, Jane Mary, Dr, JONES, Gareth Alan, Dr, MCGRIGOR, Tessa Louise, NORMAN, Juliet, Lady, POLITO, Simon William, PONSONBY, Luke Arthur, RITCHIE, Nicholas King
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. LUKE'S OXFORD

ST. LUKE'S OXFORD is an active company incorporated on 14 February 1986 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. ST. LUKE'S OXFORD was registered 40 years ago.(SIC: 86101, 86900)

Status

active

Active since 40 years ago

Company No

01989868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 14 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4 Latimer Road Headington Oxford, OX3 7PF,

Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Director Joined
Jun 18
Owner Exit
Jul 18
New Owner
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
May 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
31
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOHENAUER, Karl Gunther Stanislaw

Active
4 Latimer Road, OxfordOX3 7PF
Secretary
Appointed 15 Sept 2025

BARNES, Fiona Louise

Active
4 Latimer Road, OxfordOX3 7PF
Born March 1966
Director
Appointed 26 Sept 2025

CANDY, Graham Paul

Active
Oxford Road, WoodstockOX20 1UN
Born January 1948
Director
Appointed 10 Dec 2014

HUGHES, Jane Mary, Dr

Active
4 Latimer Road, OxfordOX3 7PF
Born August 1953
Director
Appointed 26 Sept 2025

JONES, Gareth Alan, Dr

Active
4 Latimer Road, OxfordOX3 7PF
Born September 1967
Director
Appointed 17 Dec 2025

MCGRIGOR, Tessa Louise

Active
Radford, Chipping NortonOX7 4EB
Born March 1966
Director
Appointed 02 Oct 2024

NORMAN, Juliet, Lady

Active
Wilcote, Chipping NortonOX7 3EA
Born July 1963
Director
Appointed 24 Jun 2015

POLITO, Simon William

Active
4 Latimer Road, OxfordOX3 7PF
Born March 1949
Director
Appointed 27 Mar 2024

PONSONBY, Luke Arthur

Active
Ledwell Road, Chipping NortonOX7 7AJ
Born July 1957
Director
Appointed 25 Jun 2014

RITCHIE, Nicholas King

Active
4 Latimer Road, OxfordOX3 7PF
Born December 1951
Director
Appointed 27 Mar 2024

BARNES, Anthony John

Resigned
6 Willow Way, OxfordOX5 1SD
Secretary
Appointed 15 Aug 2003
Resigned 28 Sept 2009

HUNT, Gary Steven

Resigned
Brook End, Chipping NortonOX7 3NF
Secretary
Appointed 28 Sept 2009
Resigned 16 Jun 2017

KERR, David Gordon

Resigned
4 Latimer Road, OxfordOX3 7PF
Secretary
Appointed 16 Jun 2017
Resigned 31 Mar 2021

MEBRAHTU, Abrahaley

Resigned
Latimer Road, OxfordOX3 7PF
Secretary
Appointed 30 Mar 2021
Resigned 08 Jul 2025

PAINE, Christopher Hammon, Doctor

Resigned
Dame Alice Farm, WatlingtonOX9 5EP
Secretary
Appointed N/A
Resigned 03 Aug 1992

PINDER, Carl Jakob

Resigned
14 Headley Way, OxfordOX3 0LT
Secretary
Appointed 27 Nov 1998
Resigned 15 Aug 2003

THOMAS, Richard Charles Napier

Resigned
St Brelades 131 Lime Walk, OxfordOX3 7AD
Secretary
Appointed 03 Aug 1992
Resigned 23 Oct 1995

WEARNE, Nigel Collin

Resigned
Little Place Lavender Square, BamptonOX18 2LR
Secretary
Appointed 23 Oct 1995
Resigned 26 Nov 1998

BAGNALL, Diana Elizabeth

Resigned
The Old Rectory, AlvescotOX18 2PS
Born April 1950
Director
Appointed N/A
Resigned 26 Jun 1995

BAGNALL, Peter Hill

Resigned
Orchard House, FaringdonSN7 8QW
Born October 1931
Director
Appointed 25 Mar 2003
Resigned 25 Jun 2014

BURGE, Peter Denis

Resigned
Upper Green, Horton-Cum-StudleydOX33 1BU
Born April 1947
Director
Appointed 01 Apr 2018
Resigned 17 Dec 2025

CASH, Christopher Keatley

Resigned
Main Road, Chipping NortonOX7 3AH
Born July 1941
Director
Appointed 29 Sept 2008
Resigned 28 Sept 2016

CELLAN-JONES, Sarah

Resigned
Latimer Road, OxfordOX3 7PF
Born March 1961
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2016

COOK, Peter, Doctor

Resigned
Worlds End, KidlingtonOX5 2TB
Born November 1944
Director
Appointed 07 Dec 1992
Resigned 16 Jun 1999

DARE, Simon John

Resigned
2 Manor Barns, Shipston On StourCV36 5AY
Born May 1940
Director
Appointed 27 Mar 2006
Resigned 25 Jun 2015

DONOUGHMORE, Richard Michael John, The Earl Of Donoughm

Resigned
The Manor House, BamptonOX18 2LQ
Born August 1927
Director
Appointed N/A
Resigned 24 Apr 1995

DREYDEL, Anne

Resigned
11 Moreton Road, OxfordOX2 7AX
Born May 1918
Director
Appointed N/A
Resigned 22 Jan 2001

GIRVIN, June

Resigned
1 Mariners Reach, ChepstowNP16 5SR
Born September 1955
Director
Appointed 09 Dec 2002
Resigned 26 Mar 2007

GRIMLEY EVANS, John, Professor Sir

Resigned
Donnington Farmhouse, IffleyOX4 4ED
Born September 1936
Director
Appointed 28 Jun 1999
Resigned 25 Jun 2014

HART, Rosamond Lilias

Resigned
Glebe Farm, CirencesterGL7 3NA
Born June 1940
Director
Appointed 01 Jun 1992
Resigned 15 Apr 2000

HAWES, Robert John Spencer

Resigned
39 Brook Hill, WoodstockOX20 1JE
Born July 1939
Director
Appointed 27 Mar 2006
Resigned 18 Jun 2019

HOBART, Christopher Beauchamp

Resigned
The Old Stables, Clifton HampdenOX14 3DF
Born September 1927
Director
Appointed 27 Jul 1998
Resigned 09 Dec 2002

HOMERSHAM, Susan Barbara Stanhope

Resigned
Courtleaze, SwindonSN6 7PT
Born October 1943
Director
Appointed N/A
Resigned 29 Sept 2008

MANN, Rodney

Resigned
Wheatfield, ThameOX9 7DJ
Born January 1942
Director
Appointed 28 Sept 2016
Resigned 26 Jul 2023

MCLEAN, Philip Alexander

Resigned
Hill Cottage, Goring On ThamesRG8 0LH
Born October 1938
Director
Appointed 29 Sept 2008
Resigned 23 Sept 2015

Persons with significant control

7

0 Active
7 Ceased

Company Secretary David Gordon Kerr

Ceased
4 Latimer Road, OxfordOX3 7PF
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Mar 2021

Mr Luke Arthur Ponsonby

Ceased
Ledwell, Chipping NortonOX7 7AN
Born July 1957

Nature of Control

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

Mr Richard Lakin Burden

Ceased
Station Road, BicesterOX25 1TA
Born April 1956

Nature of Control

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

Mr Nigel Talbot Rice

Ceased
Ethelred Court, OxfordOX3 9DA
Born May 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2021

Mr Christopher Keatley Cash

Ceased
Main Road, Chipping NortonOX7 3AH
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mrs Zannifer Mason

Ceased
Old Road, OxfordOX33 1NU
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Gary Steven Hunt

Ceased
Brook End, Chipping NortonOX7 3NF
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

203

Notification Of A Person With Significant Control Statement
20 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Auditors Resignation Company
4 September 2019
AUDAUD
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Statement Of Companys Objects
17 April 2018
CC04CC04
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
14 December 2007
363aAnnual Return
Memorandum Articles
28 September 2007
MEM/ARTSMEM/ARTS
Resolution
28 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2003
MEM/ARTSMEM/ARTS
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
7 May 1997
363b363b
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
19 February 1994
288288
Legacy
13 December 1993
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
16 November 1987
288288
Legacy
15 October 1987
288288
Legacy
7 August 1987
REREG(U)REREG(U)
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87