Background WavePink WaveYellow Wave

HOSPICE OF ST. MARY OF FURNESS (02016831)

HOSPICE OF ST. MARY OF FURNESS (02016831) is an active UK company. incorporated on 2 May 1986. with registered office in Ulverston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOSPICE OF ST. MARY OF FURNESS has been registered for 39 years. Current directors include BLAND, Joel Alexander, BURN, Catherine Joy, DICKSON, Alyson Judith and 7 others.

Company Number
02016831
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 1986
Age
39 years
Address
St. Marys Hospice, Ulverston, LA12 7JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLAND, Joel Alexander, BURN, Catherine Joy, DICKSON, Alyson Judith, HARTLEY, Diane, HIGGINS, James Richard John, JAMES, Andrew Phillip, MURRAY, Gerald Richard, Dr, O'DONOVAN, James, Dr, ROSS, Jane Michelle, WOOD, Nicola Storey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE OF ST. MARY OF FURNESS

HOSPICE OF ST. MARY OF FURNESS is an active company incorporated on 2 May 1986 with the registered office located in Ulverston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOSPICE OF ST. MARY OF FURNESS was registered 39 years ago.(SIC: 86900)

Status

active

Active since 39 years ago

Company No

02016831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 2 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 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HOSPICE FOR FURNESS
From: 2 May 1986To: 28 September 1992
Contact
Address

St. Marys Hospice Ford Park Ulverston, LA12 7JP,

Timeline

81 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
73
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAKE, Susan

Active
St. Marys Hospice, UlverstonLA12 7JP
Secretary
Appointed 24 Feb 2014

BLAND, Joel Alexander

Active
St. Marys Hospice, UlverstonLA12 7JP
Born March 1997
Director
Appointed 20 Feb 2025

BURN, Catherine Joy

Active
St. Marys Hospice, UlverstonLA12 7JP
Born December 1971
Director
Appointed 07 Oct 2024

DICKSON, Alyson Judith

Active
St. Marys Hospice, UlverstonLA12 7JP
Born August 1960
Director
Appointed 26 May 2020

HARTLEY, Diane

Active
St. Marys Hospice, UlverstonLA12 7JP
Born October 1972
Director
Appointed 04 Mar 2025

HIGGINS, James Richard John

Active
St. Marys Hospice, UlverstonLA12 7JP
Born September 1978
Director
Appointed 01 Dec 2021

JAMES, Andrew Phillip

Active
St. Marys Hospice, UlverstonLA12 7JP
Born October 1965
Director
Appointed 01 Sept 2021

MURRAY, Gerald Richard, Dr

Active
St. Marys Hospice, UlverstonLA12 7JP
Born August 1956
Director
Appointed 25 Nov 2025

O'DONOVAN, James, Dr

Active
St. Marys Hospice, UlverstonLA12 7JP
Born August 1962
Director
Appointed 28 Nov 2023

ROSS, Jane Michelle

Active
St. Marys Hospice, UlverstonLA12 7JP
Born October 1968
Director
Appointed 07 Feb 2024

WOOD, Nicola Storey

Active
St. Marys Hospice, UlverstonLA12 7JP
Born April 1971
Director
Appointed 08 Mar 2025

CAMPBELL, Carol Edith

Resigned
End Wing, Cark In CartmelLA11 7SL
Secretary
Appointed 27 Sept 1995
Resigned 08 Jan 2008

COX, Charles Maunder

Resigned
9 Water Close, UlverstonLA12 8QD
Secretary
Appointed N/A
Resigned 27 Sept 1995

SMITH, Anthony Greaves

Resigned
4 Quaker Fold, UlverstonLA12 9NE
Secretary
Appointed 08 Jan 2008
Resigned 24 Feb 2014

BERRY, Jason Neill

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born March 1989
Director
Appointed 22 Nov 2022
Resigned 11 Apr 2023

BETLEY, Catherine Mary

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born February 1977
Director
Appointed 16 Sept 2014
Resigned 26 Sept 2017

BIRD, Richard William

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born June 1946
Director
Appointed 07 Jun 2016
Resigned 14 Mar 2025

BROADHURST, Norman Neill

Resigned
Penny Bridge, UlverstonLA12 7TD
Born September 1941
Director
Appointed 01 Oct 2010
Resigned 06 Sept 2016

BUCHANAN, Rosalind Jayne

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born March 1957
Director
Appointed 01 Dec 2022
Resigned 05 Feb 2024

CAVENDISH, Lucy Georgiana

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born September 1973
Director
Appointed 01 Jun 2012
Resigned 27 Jul 2021

CAVENDISH, Richard Hugh Baron, Lord

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born November 1941
Director
Appointed 02 Mar 2006
Resigned 01 Oct 2010

CAYTON, Ruth Margaret

Resigned
Barn Garth, CartmelLA11 6PP
Born April 1945
Director
Appointed 01 Oct 2010
Resigned 08 Apr 2014

CHRISTINE, Tait

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born June 1956
Director
Appointed 01 Apr 2011
Resigned 19 Nov 2013

CLARK, Robert Dudley

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born October 1946
Director
Appointed 25 Feb 2014
Resigned 22 Nov 2022

CORP, David

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born June 1951
Director
Appointed 27 Mar 2018
Resigned 13 Aug 2019

CROWE, Hilary Frances, Dr

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born November 1958
Director
Appointed 20 Jan 2025
Resigned 07 Dec 2025

DAVIES, Julian Penry

Resigned
Flookburgh Lodge, Grange Over SandsLA11 7JY
Born April 1934
Director
Appointed 11 Jan 1995
Resigned 19 Dec 2002

GILBEY, Kay

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born November 1945
Director
Appointed 01 Apr 2011
Resigned 24 Mar 2020

HARDY, Denise

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born October 1960
Director
Appointed 16 Sept 2014
Resigned 15 Sept 2024

HEXT, Sue

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born May 1958
Director
Appointed 16 Sept 2014
Resigned 28 Mar 2017

HIGHAM, Elise

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born February 1985
Director
Appointed 26 Sept 2017
Resigned 24 Jul 2018

HIGHAM, Elise

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born February 1985
Director
Appointed 16 Sept 2014
Resigned 26 Apr 2016

JAMES, Andrew Phillip

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born October 1965
Director
Appointed 13 Oct 2015
Resigned 01 Mar 2019

JOWETT, Graham Arthur

Resigned
St. Marys Hospice, UlverstonLA12 7JP
Born August 1952
Director
Appointed 12 Mar 2013
Resigned 28 Mar 2023

KEEGAN, Sara Louise

Resigned
Blawith, UlverstonLA12 8EL
Born May 1946
Director
Appointed 01 Oct 2010
Resigned 10 Mar 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Arthur Jowett

Ceased
St. Marys Hospice, UlverstonLA12 7JP
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2016
Ceased 01 Apr 2017

Mrs Val Stangoe

Ceased
St. Marys Hospice, UlverstonLA12 7JP
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Resolution
10 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2016
CC04CC04
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 July 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
3 July 2014
MR05Certification of Charge
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
20 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 March 2014
MR05Certification of Charge
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
12 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 March 2014
MR05Certification of Charge
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Auditors Resignation Company
1 May 2012
AUDAUD
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Made Up Date
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 January 2006
AAAnnual Accounts
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363aAnnual Return
Accounts With Made Up Date
31 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 2004
AUDAUD
Accounts With Made Up Date
6 January 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Legacy
27 December 2000
287Change of Registered Office
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 1998
AAAnnual Accounts
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
24 January 1995
288288
Accounts With Made Up Date
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Accounts With Made Up Date
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
225(1)225(1)
Accounts With Made Up Date
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Made Up Date
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
3 February 1988
288288
Resolution
24 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
28 September 1987
288288
Legacy
18 August 1987
287Change of Registered Office
Legacy
18 August 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 May 1986
NEWINCIncorporation