Background WavePink WaveYellow Wave

MILESTONES TRUST (02011021)

MILESTONES TRUST (02011021) is an active UK company. incorporated on 16 April 1986. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MILESTONES TRUST has been registered for 39 years. Current directors include ARNOLD, James John, BAINES-THOMAS, Neil Graham, BROWN, Lorraine and 8 others.

Company Number
02011021
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1986
Age
39 years
Address
Unit 10 Eclipse Office Park, High Street, Bristol, BS16 5EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ARNOLD, James John, BAINES-THOMAS, Neil Graham, BROWN, Lorraine, CUMMINGS, Susan Sturgis, DOMINY, Katie Louise, JENKINSON, Timothy Simon, JONES, Susan Joy, LAWRY, Janet Rosemary, LOCK, Paula Clara, NORDBERG, Donald Edward, SARPONG, David Boateng, Mr.
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONES TRUST

MILESTONES TRUST is an active company incorporated on 16 April 1986 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MILESTONES TRUST was registered 39 years ago.(SIC: 87300)

Status

active

Active since 39 years ago

Company No

02011021

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 16 April 1986

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 8 October 2025 (5 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ASPECTS AND MILESTONES TRUST
From: 1 April 2003To: 30 March 2011
FRENCHAY & SOUTHMEAD CARE TRUST
From: 24 March 1997To: 1 April 2003
THE FRENCHAY COMMUNITY CARE TRUST
From: 19 January 1994To: 24 March 1997
Contact
Address

Unit 10 Eclipse Office Park, High Street Staple Hill Bristol, BS16 5EL,

Previous Addresses

10 Eclipse Office Park High Street, Staple Hill Bristol BS16 5EL
From: 16 April 1986To: 15 November 2010
Timeline

125 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Dec 14
Loan Cleared
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Nov 15
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Loan Secured
Sept 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PEARCE, Hilary Ann

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Secretary
Appointed 04 Dec 2017

ARNOLD, James John

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born April 1958
Director
Appointed 01 Nov 2025

BAINES-THOMAS, Neil Graham

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born October 1968
Director
Appointed 27 Sept 2022

BROWN, Lorraine

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born September 1972
Director
Appointed 23 Jun 2025

CUMMINGS, Susan Sturgis

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born September 1965
Director
Appointed 14 Sept 2020

DOMINY, Katie Louise

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born September 1980
Director
Appointed 23 Jun 2025

JENKINSON, Timothy Simon

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born September 1965
Director
Appointed 29 Mar 2021

JONES, Susan Joy

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born August 1963
Director
Appointed 16 Nov 2020

LAWRY, Janet Rosemary

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born March 1962
Director
Appointed 26 Sept 2023

LOCK, Paula Clara

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born April 1971
Director
Appointed 26 Sept 2023

NORDBERG, Donald Edward

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born November 1949
Director
Appointed 26 Mar 2018

SARPONG, David Boateng, Mr.

Active
Eclipse Office Park, High Street, BristolBS16 5EL
Born June 1977
Director
Appointed 13 Dec 2021

AKERS, Melvyn Richard

Resigned
Bromwich Road, WorcesterWR2 4AD
Secretary
Appointed 02 Oct 1995
Resigned 01 Apr 1997

BUTLER, Paul

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Secretary
Appointed 23 Oct 2002
Resigned 04 Dec 2017

HEALING, Albert William

Resigned
Four Winds, BristolBS12 1LB
Secretary
Appointed N/A
Resigned 14 Nov 1992

JONES, Raymond David Anthony

Resigned
52 Russell Grove, BristolBS6 7UF
Secretary
Appointed 01 Apr 1997
Resigned 22 Oct 2002

WARREN, Linda Janet

Resigned
30 Greenlands Way, BristolBS10 7PR
Secretary
Appointed 14 Nov 1992
Resigned 02 Oct 1995

ARCHER, William Joseph

Resigned
12 Cheyne Road, BristolBS9 2DH
Born May 1924
Director
Appointed 01 Apr 1997
Resigned 01 Mar 2000

BECKETT, Bryan William

Resigned
66 Shirehampton Road, BristolBS9 2DL
Born March 1927
Director
Appointed 06 Feb 2006
Resigned 06 Oct 2009

BEGLEY, Pauline, Dr

Resigned
Penny Patch Woodside, LydneyGL15 6PA
Born May 1937
Director
Appointed N/A
Resigned 06 Apr 1992

BEGUM, Shamraz Ullah

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born April 1978
Director
Appointed 27 Sept 2022
Resigned 24 Feb 2025

BENNETT, Michael

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born October 1950
Director
Appointed 11 Nov 2013
Resigned 31 Jan 2017

BOWEN, James David

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born February 1977
Director
Appointed 06 Mar 2017
Resigned 06 Nov 2017

BROADHEAD, Jill Frances Hammond

Resigned
Stowey Bottom, BristolBS39 5TL
Born January 1953
Director
Appointed 06 Dec 2010
Resigned 09 Dec 2019

BUSWELL, Jane Elizabeth

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born March 1957
Director
Appointed 07 Sept 2015
Resigned 27 Sept 2022

CHARLTON, Anthony George, Professor

Resigned
Fuddlebrook Cottages Ayford Lane, ChippenhamSN14 8AB
Born November 1938
Director
Appointed 20 Apr 2009
Resigned 10 Jan 2010

CLARKE, Rosemary Ann

Resigned
42 Station Road, BristolBS11 9TX
Born December 1959
Director
Appointed 27 Mar 2000
Resigned 30 Sept 2002

COLLINS, Peter Michael Michael

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born July 1952
Director
Appointed 09 Jun 2014
Resigned 27 Sept 2022

CONRAD, Jane Elizabeth

Resigned
35 Westerleigh Road, BristolBS17 3RD
Born November 1949
Director
Appointed N/A
Resigned 06 Apr 1992

CUMMINS, Elizabeth Ann

Resigned
Evancoyd Bristol Road, BristolBS16 1RT
Born July 1934
Director
Appointed N/A
Resigned 08 Oct 1992

DANDO, Mark

Resigned
Lamorna 91 Thrupp Lane, StroudGL5 2DG
Born January 1959
Director
Appointed 23 Oct 1998
Resigned 13 Oct 2008

DAVIES, Edward Glyn

Resigned
Eclipse Office Park, High Street, BristolBS16 5EL
Born January 1935
Director
Appointed 11 Nov 2013
Resigned 27 Feb 2015

DAVIS, Barrie John

Resigned
1a Cock Road, BristolBS15 9SJ
Born September 1937
Director
Appointed N/A
Resigned 11 Sept 2006

DENNE, Timothy Richard

Resigned
Lyster Road, FordingbridgeSP6 1QY
Born February 1963
Director
Appointed 18 Oct 2011
Resigned 23 Sept 2014

EASTERMAN, Robin Alan

Resigned
57 Passage Road, BristolBS9 3HX
Born November 1951
Director
Appointed 04 Oct 2004
Resigned 18 Jul 2005
Fundings
Financials
Latest Activities

Filing History

421

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2018
CC04CC04
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Memorandum Articles
16 June 2015
MAMA
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 January 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 January 2015
MR05Certification of Charge
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
22 October 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
22 October 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
22 October 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Legacy
1 December 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 March 2011
NE01NE01
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Resolution
16 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
287Change of Registered Office
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
13 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Resolution
26 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Auditors Resignation Company
9 November 1996
AUDAUD
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
7 May 1994
395Particulars of Mortgage or Charge
Legacy
7 May 1994
395Particulars of Mortgage or Charge
Resolution
19 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
1 October 1993
288288
Legacy
21 July 1993
225(1)225(1)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
25 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
25 November 1991
363aAnnual Return
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
6 February 1991
288288
Legacy
6 February 1991
363aAnnual Return
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
363363
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
288288
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
288288
Legacy
11 January 1988
288288
Accounts With Accounts Type Full Group
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
26 November 1987
288288
Legacy
12 November 1987
288288
Legacy
20 February 1987
288288
Legacy
17 February 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
8 December 1986
288288
Legacy
31 October 1986
224224
Legacy
10 October 1986
288288
Incorporation Company
16 April 1986
NEWINCIncorporation