Background WavePink WaveYellow Wave

ACORNS CHILDREN'S HOSPICE TRUST (02036103)

ACORNS CHILDREN'S HOSPICE TRUST (02036103) is an active UK company. incorporated on 10 July 1986. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ACORNS CHILDREN'S HOSPICE TRUST has been registered for 39 years. Current directors include AHMAD, Ghzala, BRADSHAW, Helen Elizabeth, BULL, Lynda Dorothy and 13 others.

Company Number
02036103
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1986
Age
39 years
Address
Acorns House 103 Oak Tree Lane, Birmingham, B29 6HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
AHMAD, Ghzala, BRADSHAW, Helen Elizabeth, BULL, Lynda Dorothy, DAVID, Alastair Cameron, EWER, Andrew Keith, GEARY, Philip Richard, HESLOP, Kevin, LADBROOKE, Jennifer Deidre, MADDOX, Christopher John, MUNTON, David Paul, O'DONOGHUE, Raymond, O'HARA, Gareth, SHORT, Andrew, Dr, UBHI, Amrick Singh, WARIS, Bobby, WATSON, Samantha Elizabeth
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORNS CHILDREN'S HOSPICE TRUST

ACORNS CHILDREN'S HOSPICE TRUST is an active company incorporated on 10 July 1986 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ACORNS CHILDREN'S HOSPICE TRUST was registered 39 years ago.(SIC: 88910)

Status

active

Active since 39 years ago

Company No

02036103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 10 July 1986

Size

N/A

Accounts

ARD: 2/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 31 March 2024 - 5 April 2025(14 months)
Type: Group Accounts

Next Due

Due by 2 January 2027
Period: 6 April 2025 - 2 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CHILDREN'S HOSPICE TRUST
From: 10 July 1986To: 15 August 1991
Contact
Address

Acorns House 103 Oak Tree Lane Selly Oak Birmingham, B29 6HZ,

Previous Addresses

Drakes Court, Alcester Road Wythall Birmingham B47 6JR
From: 10 July 1986To: 23 October 2025
Timeline

79 key events • 2010 - 2025

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

Officers

35

17 Active
18 Resigned

LORKING, Sarah

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Secretary
Appointed 04 Nov 2021

AHMAD, Ghzala

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born July 1965
Director
Appointed 31 Oct 2018

BRADSHAW, Helen Elizabeth

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born December 1977
Director
Appointed 30 Sept 2025

BULL, Lynda Dorothy

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born August 1956
Director
Appointed 11 May 2021

DAVID, Alastair Cameron

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born July 1957
Director
Appointed 26 Jul 2017

EWER, Andrew Keith

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born March 1961
Director
Appointed 01 Jan 2024

GEARY, Philip Richard

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born July 1971
Director
Appointed 30 Sept 2025

HESLOP, Kevin

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born June 1975
Director
Appointed 05 Mar 2024

LADBROOKE, Jennifer Deidre

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born April 1958
Director
Appointed 20 May 2020

MADDOX, Christopher John

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born May 1958
Director
Appointed 15 Nov 2022

MUNTON, David Paul

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born March 1973
Director
Appointed 15 Nov 2022

O'DONOGHUE, Raymond

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born March 1960
Director
Appointed 07 Mar 2023

O'HARA, Gareth

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born December 1965
Director
Appointed 05 Mar 2024

SHORT, Andrew, Dr

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born January 1959
Director
Appointed 05 Aug 2025

UBHI, Amrick Singh

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born September 1968
Director
Appointed 01 Aug 2018

WARIS, Bobby

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born October 1962
Director
Appointed 24 Mar 2021

WATSON, Samantha Elizabeth

Active
103 Oak Tree Lane, BirminghamB29 6HZ
Born September 1983
Director
Appointed 15 Nov 2022

ELSEGOOD, Anthony

Resigned
30 Hay Lane, SolihullB90 4EG
Secretary
Appointed 13 May 2003
Resigned 29 Jan 2004

FERGUS, James Louis

Resigned
29 Grange Hill Road, BirminghamB38 8RE
Secretary
Appointed 13 Apr 1992
Resigned 06 Aug 1996

GILMORE, Stephen Michael Quentin

Resigned
Ship Canal House, ManchesterM2 4WB
Secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2007

HOPKINS, Robert John

Resigned
29 Englestede Close, BirminghamB20 1BJ
Secretary
Appointed N/A
Resigned 18 Apr 1992

KEARNEY, Kevin John

Resigned
68 Cropthorne Road, SolihullB90 3JN
Secretary
Appointed 06 Mar 1996
Resigned 06 Feb 2004

OVERTON, John Leslie

Resigned
Corner Cottage, WorcesterWR8 9JF
Secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2007

PITHAM, Rodney

Resigned
84 Bills Lane, SolihullB90 2PE
Secretary
Appointed 06 Feb 2007
Resigned 26 Apr 2009

REES, Sonia

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Secretary
Appointed 03 Dec 2012
Resigned 01 Feb 2021

TIINDALL, James Arthur

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Secretary
Appointed 06 Feb 2007
Resigned 30 Nov 2012

WESTCOTT, Steven Blaire

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Secretary
Appointed 01 Feb 2021
Resigned 04 Nov 2021

ARAF, Iqtasham Sunny

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Born November 1983
Director
Appointed 06 Feb 2019
Resigned 04 Nov 2020

BARRETT, Timothy Geoffrey, Professor

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Born April 1962
Director
Appointed 15 Nov 2011
Resigned 09 May 2023

BENKWITZ, Christine Elizabeth

Resigned
105 Waterfall Lane, WarleyB64 6RE
Born June 1939
Director
Appointed N/A
Resigned 14 Jul 2001

BENKWITZ, Peter Ian

Resigned
Wulstan Farm Barn, WorcesterWR6 6TQ
Born January 1963
Director
Appointed 04 May 1999
Resigned 11 Nov 2006

BURTON, Christine Celia

Resigned
19 Wentworth Road, Sutton ColdfieldB74 2SD
Born April 1937
Director
Appointed N/A
Resigned 04 Nov 1996

BUTCHER, David Anthony

Resigned
4 Denewood Way, KenilworthCV8 2NY
Born July 1948
Director
Appointed 09 May 2006
Resigned 30 Oct 2019

CLEMENTS, Judy

Resigned
1 Highfield Drive, Sutton ColdfieldB73 5HR
Born February 1958
Director
Appointed 01 Jan 1993
Resigned 03 Oct 1995

COOPER, Vivien

Resigned
Drakes Court, Alcester Road, BirminghamB47 6JR
Born March 1942
Director
Appointed 07 Feb 2006
Resigned 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

310

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Statement Of Companys Objects
21 October 2014
CC04CC04
Resolution
21 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Legacy
17 May 2010
MG04MG04
Legacy
17 May 2010
MG04MG04
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
288cChange of Particulars
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288cChange of Particulars
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
287Change of Registered Office
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Accounts With Accounts Type Full Group
21 November 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
14 March 1994
288288
Legacy
27 February 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
225(1)225(1)
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
363b363b
Memorandum Articles
7 October 1991
MEM/ARTSMEM/ARTS
Resolution
15 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1991
288288
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Memorandum Articles
21 June 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
17 January 1990
RESOLUTIONSResolutions
Legacy
6 November 1989
363363
Legacy
20 March 1989
363363
Legacy
20 March 1989
287Change of Registered Office
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Dormant
20 March 1989
AAAnnual Accounts
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
363363
Resolution
2 November 1988
RESOLUTIONSResolutions
Memorandum Articles
2 November 1988
MEM/ARTSMEM/ARTS
Legacy
7 March 1988
288288
Legacy
14 October 1987
225(1)225(1)
Legacy
28 May 1987
287Change of Registered Office
Legacy
28 May 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
10 July 1986
CERTINCCertificate of Incorporation