Background WavePink WaveYellow Wave

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594)

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING (02054594) is an active UK company. incorporated on 11 September 1986. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING has been registered for 39 years. Current directors include BUNDOCK, Rachel Victoria, KINGSNORTH, Simon Anthony, OKEEFFE, Rachel Ellen and 5 others.

Company Number
02054594
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 1986
Age
39 years
Address
2nd Floor, Marlborough House Second Floor,, York, YO26 6RW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUNDOCK, Rachel Victoria, KINGSNORTH, Simon Anthony, OKEEFFE, Rachel Ellen, PENDLE, Charles Leonard, ROE, Jonathan Alan, WEBSTER, David Fitzgerald, WESLEY, Claire Elizabeth, WOOD, Claire
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING is an active company incorporated on 11 September 1986 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING was registered 39 years ago.(SIC: 86900)

Status

active

Active since 39 years ago

Company No

02054594

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

Age

39 Years

Incorporated 11 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

COMPASS - SERVICES TO TACKLE PROBLEM DRUG USE
From: 17 November 1997To: 25 November 2020
YORK DRUGS RESOURCE SCHEME
From: 12 March 1987To: 17 November 1997
YORK DRUG RESEARCH SCHEME
From: 11 September 1986To: 12 March 1987
Contact
Address

2nd Floor, Marlborough House Second Floor, Marlborough House, Westminster Place, York, YO26 6RW,

Previous Addresses

Suite One, Ground Floor, Marlborough House Westminster Place Nether Poppleton York YO26 6RW England
From: 31 August 2021To: 6 June 2024
Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England
From: 4 September 2017To: 31 August 2021
Langton House 5 Priory Street York North Yorkshire YO1 6ET
From: 11 September 1986To: 4 September 2017
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jan 18
Director Joined
May 18
Director Left
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

OKEEFFE, Rachel Ellen

Active
Second Floor,, YorkYO26 6RW
Secretary
Appointed 28 May 2025

BUNDOCK, Rachel Victoria

Active
Second Floor,, YorkYO26 6RW
Born July 1974
Director
Appointed 26 Sept 2014

KINGSNORTH, Simon Anthony

Active
Second Floor,, YorkYO26 6RW
Born September 1965
Director
Appointed 12 Nov 2020

OKEEFFE, Rachel Ellen

Active
Second Floor,, YorkYO26 6RW
Born March 1968
Director
Appointed 28 May 2025

PENDLE, Charles Leonard

Active
Second Floor,, YorkYO26 6RW
Born January 1954
Director
Appointed 12 Nov 2020

ROE, Jonathan Alan

Active
Second Floor,, YorkYO26 6RW
Born December 1963
Director
Appointed 12 Mar 2026

WEBSTER, David Fitzgerald

Active
Second Floor,, YorkYO26 6RW
Born August 1952
Director
Appointed 25 Jul 2013

WESLEY, Claire Elizabeth

Active
Second Floor,, YorkYO26 6RW
Born December 1963
Director
Appointed 31 Jan 2012

WOOD, Claire

Active
Second Floor,, YorkYO26 6RW
Born September 1952
Director
Appointed 31 Jan 2012

BUTLER, John Kenneth

Resigned
16 Lown Hill, YorkYO24 3DY
Secretary
Appointed 26 Aug 2005
Resigned 30 May 2006

BUTTERILL, Carol Ann

Resigned
Langton House, YorkYO1 6ET
Secretary
Appointed 30 May 2006
Resigned 26 Sept 2014

FIRTH, Barbara Susan

Resigned
32 Scarcroft Hill, YorkYO2 1DE
Secretary
Appointed N/A
Resigned 01 Jan 1993

GRAYSON, Linda

Resigned
4 South Esplanade, YorkYO1 9SJ
Secretary
Appointed 16 Sept 1997
Resigned 27 Sept 2004

KING, Deborah

Resigned
13 Balfour Street, YorkYO26 4YU
Secretary
Appointed 27 Sept 2004
Resigned 20 May 2005

OLUWADARE, Olakunle May Emiola

Resigned
Second Floor,, YorkYO26 6RW
Secretary
Appointed 30 Nov 2023
Resigned 02 May 2025

ROBERTS, Mark Edward

Resigned
Westminster Place, YorkYO26 6RW
Secretary
Appointed 26 Sept 2014
Resigned 30 Nov 2023

SWANSON, Alison Warren

Resigned
50 Stratford Way, YorkYO3 9YW
Secretary
Appointed 12 Sept 1994
Resigned 15 Sept 1997

WREN, Rosemary Jane

Resigned
1 Sherwood Grove, YorkYO2 5RD
Secretary
Appointed 01 Jan 1993
Resigned 19 Aug 1994

ALCOTT, Roger William

Resigned
1 Woodside Close, EasingwoldYO61 3RW
Born September 1941
Director
Appointed 19 Mar 2004
Resigned 01 Dec 2009

BEGG, Alan John

Resigned
Westminster Place, YorkYO26 6RW
Born November 1948
Director
Appointed 26 Sept 2014
Resigned 24 Sept 2020

BENTLEY, Jonathan Joseph

Resigned
51 Alwoodley Lane, LeedsLS17 7PU
Born May 1951
Director
Appointed 18 Dec 2002
Resigned 21 Jul 2004

BIDDLE, Ann Josephine

Resigned
Westminster Place, YorkYO26 6RW
Born November 1958
Director
Appointed 26 Sept 2014
Resigned 24 Sept 2020

BOND, Margaret Scott

Resigned
Old School House, YorkYO61 1RT
Born December 1938
Director
Appointed 21 Oct 1998
Resigned 29 Oct 2003

BOS, Sue

Resigned
6 Stanley Avenue, YorkYO32 3HE
Born October 1948
Director
Appointed 27 Nov 2007
Resigned 29 Sept 2011

BRANNEY, Francis James

Resigned
49 Burton Stone Lane, YorkYO30 6BT
Born December 1940
Director
Appointed 01 Apr 2000
Resigned 23 Apr 2003

BUTTERILL, Carol Ann

Resigned
Langton House, YorkYO1 6ET
Born September 1963
Director
Appointed 24 Nov 2009
Resigned 26 Sept 2014

CHUBB, Sally Ann

Resigned
20 Mount Vale Drive, YorkYO24 1DN
Born June 1961
Director
Appointed 22 May 2002
Resigned 26 Mar 2003

CLARK, Robert Brodie

Resigned
Westminster Place, YorkYO26 6RW
Born June 1951
Director
Appointed 26 Sept 2014
Resigned 11 Aug 2020

DEAN, Janet

Resigned
Langton House, YorkYO1 6ET
Born March 1956
Director
Appointed 01 Sept 2012
Resigned 21 Sept 2015

GARRATT, Daren

Resigned
Smith Street, DudleyDY2 8LH
Born April 1971
Director
Appointed 24 Nov 2009
Resigned 25 Nov 2010

GILDENER, Peter

Resigned
33 Burton Stone Lane, YorkYO3 6BT
Born March 1938
Director
Appointed N/A
Resigned 10 Nov 1993

GREEN, Kenneth

Resigned
43 Lowerdale, HullHU15 1SD
Born February 1955
Director
Appointed 27 Sept 2004
Resigned 23 Jan 2006

HAMER, Stephen

Resigned
Westminster Place, YorkYO26 6RW
Born December 1952
Director
Appointed 24 Nov 2009
Resigned 31 Dec 2017

HILLING, Phillip

Resigned
Langton House, YorkYO1 6ET
Born August 1949
Director
Appointed 23 Mar 2010
Resigned 30 Jul 2014

HOLGATE, Fran

Resigned
Langton House, YorkYO1 6ET
Born November 1962
Director
Appointed 24 Nov 2009
Resigned 28 Mar 2013
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2022
CC04CC04
Resolution
8 June 2022
RESOLUTIONSResolutions
Resolution
1 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2022
CC04CC04
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
26 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Of Name Exemption
6 November 2020
NE01NE01
Change Of Name Notice
21 October 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Resolution
2 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Accounts With Made Up Date
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Legacy
23 January 2013
MG01MG01
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Made Up Date
13 September 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Legacy
22 September 2010
MG02MG02
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Resolution
4 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2009
CC04CC04
Annual Return Company With Made Up Date No Member List
3 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
Accounts With Made Up Date
12 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Made Up Date
21 August 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363aAnnual Return
Accounts With Made Up Date
5 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 September 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288cChange of Particulars
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
8 August 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
16 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
28 August 1997
AAAnnual Accounts
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
288288
Accounts With Made Up Date
24 July 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
287Change of Registered Office
Accounts With Made Up Date
9 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Legacy
6 December 1993
288288
Accounts With Made Up Date
30 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Legacy
4 November 1992
288288
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
287Change of Registered Office
Accounts With Made Up Date
23 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
22 January 1991
363aAnnual Return
Accounts With Made Up Date
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
288288
Legacy
26 November 1990
288288
Accounts With Made Up Date
14 December 1989
AAAnnual Accounts
Legacy
1 November 1989
288288
Legacy
1 November 1989
363363
Legacy
24 April 1989
288288
Legacy
12 April 1989
288288
Legacy
2 December 1988
288288
Legacy
25 November 1988
363363
Accounts With Made Up Date
16 November 1988
AAAnnual Accounts
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
23 November 1987
363363
Certificate Change Of Name Company
12 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Legacy
7 November 1986
288288
Certificate Incorporation
11 September 1986
CERTINCCertificate of Incorporation