Background WavePink WaveYellow Wave

AUTISM EAST MIDLANDS (02053860)

AUTISM EAST MIDLANDS (02053860) is an active UK company. incorporated on 9 September 1986. with registered office in Worksop. The company operates in the Education sector, engaged in primary education and 3 other business activities. AUTISM EAST MIDLANDS has been registered for 39 years. Current directors include BELL, Richard William, CHEUNG, Jeffrey, DOBLE, Keith Roy and 7 others.

Company Number
02053860
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 1986
Age
39 years
Address
Unit 31, Crags Industrial Estate Morven Street, Worksop, S80 4AJ
Industry Sector
Education
Business Activity
Primary education
Directors
BELL, Richard William, CHEUNG, Jeffrey, DOBLE, Keith Roy, LEVY, Ross David, OUSLEY, Terence Raymond, PARR, Paul, PERKINS, Dorothy Mary, PIMM, Peter Julian, SMITH, George James, WOODFORD, Robert Jack Charles
SIC Codes
85200, 85310, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM EAST MIDLANDS

AUTISM EAST MIDLANDS is an active company incorporated on 9 September 1986 with the registered office located in Worksop. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. AUTISM EAST MIDLANDS was registered 39 years ago.(SIC: 85200, 85310, 87300, 88990)

Status

active

Active since 39 years ago

Company No

02053860

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

Age

39 Years

Incorporated 9 September 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 30 October 2025 (6 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

NORSACA
From: 26 November 2012To: 21 November 2014
NOTTINGHAM REGIONAL SOCIETY FOR ADULTS AND CHILDREN WITH AUTISM
From: 3 December 2002To: 26 November 2012
NOTTINGHAM REGIONAL SOCIETY FOR AUTISTIC CHILDREN AND ADULTS(THE)
From: 9 September 1986To: 3 December 2002
Contact
Address

Unit 31, Crags Industrial Estate Morven Street Creswell Worksop, S80 4AJ,

Previous Addresses

Park Hall Autism Resource Centre Park Road Bestwood Village Nottingham NG6 8TQ
From: 9 September 1986To: 8 September 2014
Timeline

69 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Secured
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Apr 19
Loan Cleared
Apr 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Jan 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BELL, Richard William

Active
Morven Street, WorksopS80 4AJ
Born September 1951
Director
Appointed 10 Dec 2019

CHEUNG, Jeffrey

Active
Morven Street, WorksopS80 4AJ
Born March 1994
Director
Appointed 05 Dec 2024

DOBLE, Keith Roy

Active
Churchfield House, The Green, AshbourneDE6 3BX
Born January 1944
Director
Appointed 12 Nov 2001

LEVY, Ross David

Active
Morven Street, WorksopS80 4AJ
Born August 1995
Director
Appointed 16 Mar 2023

OUSLEY, Terence Raymond

Active
Morven Street, WorksopS80 4AJ
Born October 1946
Director
Appointed 08 Oct 2012

PARR, Paul

Active
Morven Street, WorksopS80 4AJ
Born August 1948
Director
Appointed 02 Dec 2020

PERKINS, Dorothy Mary

Active
Morven Street, WorksopS80 4AJ
Born December 1948
Director
Appointed 05 Dec 2024

PIMM, Peter Julian

Active
Morven Street, WorksopS80 4AJ
Born May 1950
Director
Appointed 05 Dec 2024

SMITH, George James

Active
Morven Street, WorksopS80 4AJ
Born December 1947
Director
Appointed 10 Oct 2011

WOODFORD, Robert Jack Charles

Active
Morven Street, WorksopS80 4AJ
Born September 1978
Director
Appointed 04 Oct 2018

BRAITHWAITE, Karen

Resigned
Park Hall Autism Resource Centre, Bestwood VillageNG6 8TQ
Secretary
Appointed 07 Dec 2009
Resigned 27 Jan 2014

MORRISSEY, Susan Marilyn

Resigned
348a Carlton Hill, NottinghamNG4 1JB
Secretary
Appointed N/A
Resigned 01 Mar 2004

PAECHTER, George Friedel, Dr

Resigned
21 Elm Avenue, NottinghamNG9 1BU
Secretary
Appointed 01 Mar 2004
Resigned 07 Dec 2009

BARNES, Simon David

Resigned
Morven Street, WorksopS80 4AJ
Born December 1985
Director
Appointed 23 Nov 2023
Resigned 03 May 2024

BATEMAN, Judith Alison

Resigned
2 Farndale Court, DerbyDE24 0RL
Born August 1956
Director
Appointed 02 Nov 1993
Resigned 10 Oct 2011

BRIDGE, Anne

Resigned
Morven Street, WorksopS80 4AJ
Born August 1959
Director
Appointed 01 Feb 2022
Resigned 16 Jul 2022

CATTLE, Helen

Resigned
Lilac Cottage, NewarkNG22 0EG
Born February 1970
Director
Appointed 15 Nov 1999
Resigned 12 Sept 2004

CHAMBERLAIN, Nicholas Bryan

Resigned
Morven Street, WorksopS80 4AJ
Born March 1958
Director
Appointed 06 Oct 2015
Resigned 10 Dec 2019

CHETWYN, Alan Graham

Resigned
3 Humper Road, Long EatonNG12 4NR
Born April 1952
Director
Appointed N/A
Resigned 31 Dec 1993

CLARKE, Margaret Mary

Resigned
2 Ferndale Grove, NottinghamNG3 7BG
Born September 1958
Director
Appointed 12 Apr 1995
Resigned 14 Dec 1995

CLARKE, Paul

Resigned
9 New Street, AlfretonDE55 6GR
Born November 1974
Director
Appointed 22 Nov 2004
Resigned 20 Nov 2006

CLAY, Catherine Maria

Resigned
212 Fourth Avenue, MansfieldNG21 9NS
Born April 1964
Director
Appointed 02 Nov 1993
Resigned 31 Oct 1994

CREEDON, Sally

Resigned
Morven Street, WorksopS80 4AJ
Born October 1967
Director
Appointed 15 Oct 2013
Resigned 16 Sept 2015

DAVIES, Lizanne

Resigned
Morven Street, WorksopS80 4AJ
Born October 1948
Director
Appointed 04 Oct 2018
Resigned 05 May 2022

DENT, Jason

Resigned
46 Whittier Road, NottinghamNG2 4AS
Born April 1970
Director
Appointed 15 Dec 1998
Resigned 04 Nov 2000

DIXON, Philip

Resigned
Morven Street, WorksopS80 4AJ
Born July 1976
Director
Appointed 04 Oct 2016
Resigned 05 Mar 2020

DODSON, Helen

Resigned
63 Willow Avenue, NottinghamNG4 2QD
Born April 1959
Director
Appointed N/A
Resigned 31 Oct 1994

DONOHUE, Peter Justin Joseph

Resigned
Danes Balk Windmill Hill, SheffieldS21 4FH
Born June 1956
Director
Appointed 10 Nov 1997
Resigned 17 Nov 2003

EDWARDS, Marie

Resigned
11 Overstone Close, Sutton In AshfieldNG17 4NL
Born March 1955
Director
Appointed 02 Nov 1993
Resigned 17 Jul 1995

FLANAGAN, Michael Patrick

Resigned
Riverside Manor, WorksopS80 3BP
Born February 1956
Director
Appointed 20 Nov 2006
Resigned 25 Feb 2009

FREEBORN, Stephen Dennis

Resigned
Morven Street, WorksopS80 4AJ
Born June 1954
Director
Appointed 05 Dec 2024
Resigned 26 Jan 2026

GORDON, Jamie Mark

Resigned
Morven Street, WorksopS80 4AJ
Born May 1962
Director
Appointed 15 Oct 2013
Resigned 14 Jun 2017

GRAY, Owen

Resigned
27 Wilmot Drive, IlkestonDE7 6EL
Born August 1939
Director
Appointed 13 Nov 2000
Resigned 31 Aug 2014

HALL, Lorena Jane

Resigned
Morven Street, WorksopS80 4AJ
Born December 1977
Director
Appointed 05 Dec 2024
Resigned 15 May 2025

HALL, Trevor Frank

Resigned
The Ariels, Middle Road, ChesterfieldS42 6RH
Born July 1961
Director
Appointed 15 Nov 1999
Resigned 11 Nov 2002
Fundings
Financials
Latest Activities

Filing History

316

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Resolution
2 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2021
CC04CC04
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 November 2014
MISCMISC
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Resolution
17 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 November 2012
MISCMISC
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Legacy
9 November 2011
MG02MG02
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
24 December 2010
MG01MG01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
19 June 1995
395Particulars of Mortgage or Charge
Legacy
20 April 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
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363b363b
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
288288
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
2 April 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
29 January 1991
288288
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
24 February 1988
287Change of Registered Office
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Legacy
19 November 1987
225(1)225(1)
Accounts With Made Up Date
1 November 1987
AAAnnual Accounts
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 September 1986
NEWINCIncorporation