Background WavePink WaveYellow Wave

WALSINGHAM SUPPORT (02016251)

WALSINGHAM SUPPORT (02016251) is an active UK company. incorporated on 1 May 1986. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. WALSINGHAM SUPPORT has been registered for 39 years. Current directors include BEST, Mark Patrick, CRAIG, Nicola Ellen, EWING, Ferelith Elizabeth Berkeley Gaze and 4 others.

Company Number
02016251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 1986
Age
39 years
Address
4/4a Bloomsbury Square, London, WC1A 2RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BEST, Mark Patrick, CRAIG, Nicola Ellen, EWING, Ferelith Elizabeth Berkeley Gaze, HEATON, Alison Margaret, LONGLEY-COOK, Robert Edward, MARCHANT, Paul Anthony, SKINNER, Sebastian James Monier
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM SUPPORT

WALSINGHAM SUPPORT is an active company incorporated on 1 May 1986 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. WALSINGHAM SUPPORT was registered 39 years ago.(SIC: 87200)

Status

active

Active since 39 years ago

Company No

02016251

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

Age

39 Years

Incorporated 1 May 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 10 September 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WALSINGHAM SUPPORT LIMITED
From: 25 March 2015To: 22 September 2016
WALSINGHAM
From: 27 March 2003To: 25 March 2015
WALSINGHAM COMMUNITY HOMES
From: 28 February 1991To: 27 March 2003
WALSINGHAM COMMUNITY HOMES LIMITED
From: 1 May 1986To: 28 February 1991
Contact
Address

4/4a Bloomsbury Square London, WC1A 2RP,

Previous Addresses

120 Cockfosters Road Barnet EN4 0DZ England
From: 7 March 2022To: 25 January 2024
Suite 500, 1st Floor, Building 4 North London Business Park Oakleigh Road South London New Southgate N11 1GN England
From: 17 January 2017To: 7 March 2022
North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN England
From: 16 January 2017To: 17 January 2017
Walsingham House 1331-1337 High Road Whetstone London N20 9HR
From: 1 May 1986To: 16 January 2017
Timeline

75 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Aug 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SPIERS, Holly Anne

Active
Bloomsbury Square, LondonWC1A 2RP
Secretary
Appointed 29 Sept 2022

BEST, Mark Patrick

Active
Bloomsbury Square, LondonWC1A 2RP
Born August 1980
Director
Appointed 27 Mar 2017

CRAIG, Nicola Ellen

Active
Bloomsbury Square, LondonWC1A 2RP
Born December 1970
Director
Appointed 29 Sept 2022

EWING, Ferelith Elizabeth Berkeley Gaze

Active
Bloomsbury Square, LondonWC1A 2RP
Born May 1983
Director
Appointed 20 Sept 2024

HEATON, Alison Margaret

Active
Bloomsbury Square, LondonWC1A 2RP
Born February 1951
Director
Appointed 28 Nov 2017

LONGLEY-COOK, Robert Edward

Active
Bloomsbury Square, LondonWC1A 2RP
Born December 1958
Director
Appointed 26 May 2022

MARCHANT, Paul Anthony

Active
Bloomsbury Square, LondonWC1A 2RP
Born August 1984
Director
Appointed 08 Nov 2023

SKINNER, Sebastian James Monier

Active
Bloomsbury Square, LondonWC1A 2RP
Born November 1974
Director
Appointed 12 Nov 2024

DAVIES, Peter Michael

Resigned
86 Kings Road, HarrowHA2 9JQ
Secretary
Appointed 06 Oct 2005
Resigned 17 Oct 2012

HALAI, Ravanti

Resigned
North London Business Park, LondonN11 1GN
Secretary
Appointed 21 Jan 2015
Resigned 17 Sept 2017

SNELL, Anne

Resigned
Wessex Hill Close, HarrowHA1 3PQ
Secretary
Appointed N/A
Resigned 06 Oct 2005

SNELL, Paul

Resigned
Cockfosters Road, BarnetEN4 0DZ
Secretary
Appointed 30 Aug 2019
Resigned 29 Sept 2022

SNELL, Paul Michael

Resigned
Walsingham House, WhetstoneN20 9HR
Secretary
Appointed 17 Oct 2012
Resigned 01 Apr 2013

WATSON, Graham

Resigned
Walsingham House, WhetstoneN20 9HR
Secretary
Appointed 01 Apr 2013
Resigned 21 Jan 2015

WILKINS, James Simon Robert

Resigned
North London Business Park, LondonN11 1GN
Secretary
Appointed 18 Sept 2017
Resigned 30 Aug 2019

ANDERSON, William Haig, Reverend

Resigned
153 Rockingham Road, CorbyNN17 1JW
Born July 1947
Director
Appointed 05 Jan 1995
Resigned 07 Jul 2004

BACON, Brian Richard

Resigned
Longroofs, Kings LangleyWD4 5DA
Born March 1928
Director
Appointed N/A
Resigned 08 Jul 1998

BARROWCLIFFE, Jeanette

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born December 1969
Director
Appointed 22 Jan 2014
Resigned 26 Jan 2023

BENJAMIN, Heather Virginia

Resigned
North London Business Park, LondonN11 1GN
Born April 1958
Director
Appointed 16 Oct 2013
Resigned 16 Jul 2019

BERRY, Marilyn

Resigned
Walsingham House, WhetstoneN20 9HR
Born July 1944
Director
Appointed 21 Oct 2009
Resigned 28 Jun 2010

BERRY, Marilyn

Resigned
North London Business Park, LondonN11 1GN
Born July 1944
Director
Appointed 21 Oct 2009
Resigned 21 Mar 2018

BOAKYE, Davina

Resigned
Walsingham House, WhetstoneN20 9HR
Born February 1959
Director
Appointed 10 Jul 2013
Resigned 09 Jul 2015

BOWLZER, Ronald, Reverend

Resigned
The Vicarage, CleatorCA23 3EF
Born July 1941
Director
Appointed 01 Feb 2001
Resigned 11 Apr 2003

BRIDGEMAN, Damian Joseph

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born May 1982
Director
Appointed 28 Jul 2022
Resigned 24 Jan 2024

BULLOCK, Conall

Resigned
Walsingham House, WhetstoneN20 9HR
Born January 1974
Director
Appointed 20 Jan 2011
Resigned 05 Mar 2013

CHAMBERLAIN, Paul

Resigned
North London Business Park, LondonN11 1GN
Born April 1970
Director
Appointed 15 Jan 2019
Resigned 15 Feb 2020

CLARK, Donna

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born January 1969
Director
Appointed 10 Jul 2013
Resigned 29 Sept 2022

CLARKE, Peter John Frederick

Resigned
38 Lake View Road, CoventryCV5 8JY
Born December 1939
Director
Appointed 18 Jan 2007
Resigned 13 Sept 2014

COOPER, Mabel Lucy

Resigned
Walsingham House, WhetstoneN20 9HR
Born August 1944
Director
Appointed 08 Jul 2010
Resigned 22 Mar 2013

COX, Tracy Jane

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born November 1961
Director
Appointed 25 Jan 2024
Resigned 30 Jul 2025

DAVIES, Ann Margaret

Resigned
Two Oaks Hearn Close, High WycombeHP10 8JT
Born October 1932
Director
Appointed 06 Apr 1995
Resigned 26 Oct 1995

DAWSON, Edward John

Resigned
Alpine Lodge Mill Lane, MaidenheadSL6 5ND
Born October 1935
Director
Appointed N/A
Resigned 25 Apr 1996

DRAPER, Derek, Reverend

Resigned
The Vicarage 47 Stagsden Road, BedfordMK43 8PY
Born January 1938
Director
Appointed N/A
Resigned 04 Jul 2002

DRAPER, Faye, Ms.

Resigned
North London Business Park, LondonN11 1GN
Born December 1988
Director
Appointed 20 Jul 2018
Resigned 08 Feb 2021

EDWARDS, Elizabeth Jane

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born April 1958
Director
Appointed 21 Apr 2016
Resigned 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

302

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Auditors Resignation Limited Company
7 December 2017
AA03AA03
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Statement Of Companys Objects
27 October 2016
CC04CC04
Resolution
27 October 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
20 September 2016
NE01NE01
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Legacy
25 January 2012
MG02MG02
Legacy
29 December 2011
MG04MG04
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
353353
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
1 April 2006
400400
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288cChange of Particulars
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 October 2004
287Change of Registered Office
Legacy
22 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
24 July 2001
288cChange of Particulars
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288cChange of Particulars
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288cChange of Particulars
Legacy
30 April 2001
288cChange of Particulars
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288cChange of Particulars
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
16 May 1996
288288
Legacy
11 December 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
363aAnnual Return
Legacy
4 January 1992
395Particulars of Mortgage or Charge
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Legacy
1 August 1991
288288
Legacy
17 March 1991
288288
Memorandum Articles
4 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
13 August 1990
288288
Legacy
16 March 1990
288288
Legacy
6 March 1990
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
4 July 1988
288288
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87