Background WavePink WaveYellow Wave

AUTISM PLUS LIMITED (02098193)

AUTISM PLUS LIMITED (02098193) is an active UK company. incorporated on 9 February 1987. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. AUTISM PLUS LIMITED has been registered for 39 years. Current directors include ALLEN, Christopher John, BOOR, Richard Lindsay, BRIGGS, Peter John and 7 others.

Company Number
02098193
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1987
Age
39 years
Address
3, Field Road, Doncaster, DN8 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ALLEN, Christopher John, BOOR, Richard Lindsay, BRIGGS, Peter John, FLETCHER, Matthew James, FLETCHER, Stephen, LINDSAY, Charles David, MCNEICE, Jane Susan, SCOON, Francis Anthony, SMITH, Philip, TYERMAN, Peter Frank
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM PLUS LIMITED

AUTISM PLUS LIMITED is an active company incorporated on 9 February 1987 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. AUTISM PLUS LIMITED was registered 39 years ago.(SIC: 87900, 88990)

Status

active

Active since 39 years ago

Company No

02098193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 9 February 1987

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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

THORNE HOUSE SERVICES FOR AUTISM LTD
From: 9 April 1998To: 16 April 2007
THORNE HOUSE AUTISTIC COMMUNITY LIMITED
From: 9 February 1987To: 9 April 1998
Contact
Address

3, Field Road Thorne Doncaster, DN8 4AG,

Previous Addresses

Exchange Brewery 2 Bridge Street Sheffield S3 8NS
From: 14 August 2012To: 31 October 2025
Fieldside Court 3 Field Road, Thorne Doncaster South Yorkshire DN8 4AG
From: 9 February 1987To: 14 August 2012
Timeline

76 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Left
Jun 14
Loan Secured
Jun 14
Director Left
Aug 14
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Apr 24
Loan Secured
Sept 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALLEN, Christopher John

Active
Field Road, DoncasterDN8 4AG
Born March 1957
Director
Appointed 03 Jul 2018

BOOR, Richard Lindsay

Active
Field Road, DoncasterDN8 4AG
Born June 1965
Director
Appointed 14 Nov 2023

BRIGGS, Peter John

Active
6 Tinglebridge Avenue, BarnsleyS73 0NS
Born August 1937
Director
Appointed N/A

FLETCHER, Matthew James

Active
Mid Street, RedhillRH1 5RP
Born August 1981
Director
Appointed 16 Jan 2024

FLETCHER, Stephen

Active
Field Road, DoncasterDN8 4AG
Born December 1949
Director
Appointed 01 Dec 2015

LINDSAY, Charles David

Active
41 Sough Hall Avenue, RotherhamS61 2QJ
Born April 1956
Director
Appointed 04 Oct 2006

MCNEICE, Jane Susan

Active
Tickhill Road, DoncasterDN4 8QG
Born November 1975
Director
Appointed 05 Apr 2024

SCOON, Francis Anthony

Active
Crossfields, ChesterCH3 8EP
Born May 1961
Director
Appointed 14 Nov 2023

SMITH, Philip

Active
Park Crescent, DoncasterDN8 5LQ
Born December 1965
Director
Appointed 19 Nov 2024

TYERMAN, Peter Frank

Active
Field Road, DoncasterDN8 4AG
Born November 1953
Director
Appointed 09 Nov 2020

CRAGHILL, John

Resigned
60 Sefton Avenue, BrighouseHD6 2NA
Secretary
Appointed N/A
Resigned 20 Dec 2012

MOORE, Lorraine

Resigned
Crescent Drive North, BrightonBN2 6SF
Secretary
Appointed 11 Apr 2017
Resigned 11 Apr 2017

ADSETTS, William Norman, Sir

Resigned
Churchfield House, SheffieldS21 4FH
Born April 1931
Director
Appointed 16 Oct 2008
Resigned 01 Apr 2012

ALI, OBE, Mohammed, Dr

Resigned
2 Bridge Street, SheffieldS3 8NS
Born August 1956
Director
Appointed 13 Oct 2010
Resigned 01 Nov 2013

ALLEN, Ann

Resigned
2 Bridge Street, SheffieldS3 8NS
Born March 1974
Director
Appointed 30 May 2012
Resigned 22 May 2014

BENNETT, Anne-Penelope

Resigned
Fariview, DoncasterDN9 2HZ
Born May 1958
Director
Appointed 27 Sept 1999
Resigned 10 Oct 2004

BRUCE, David

Resigned
25 Hoober Court, RotherhamS62 7LH
Born October 1945
Director
Appointed N/A
Resigned 22 May 1999

BURROWS, Peter, The Right Reverend

Resigned
Church Lane, DoncasterDN7 5JW
Born May 1955
Director
Appointed 06 Nov 2014
Resigned 14 Jul 2015

CAROLL, Helen Claire

Resigned
2 Bridge Street, SheffieldS3 8NS
Born January 1972
Director
Appointed 14 May 2019
Resigned 15 Dec 2020

CHISHOLM, Elizabeth Ann

Resigned
4 Pool Drive, DoncasterDN4 6UX
Born January 1931
Director
Appointed 22 Oct 2000
Resigned 07 Oct 2002

COTTINGHAM, Barrie

Resigned
2 Bridge Street, SheffieldS3 8NS
Born October 1933
Director
Appointed 13 Oct 2010
Resigned 31 Mar 2012

CRAGHILL, John

Resigned
Sefton Avenue, BrighouseHD6 2NA
Born January 1936
Director
Appointed N/A
Resigned 20 Dec 2012

CURRY, Michael Andrew

Resigned
Flat 7 Church Street, DoncasterDN5 0AX
Born February 1964
Director
Appointed 22 Oct 2000
Resigned 08 Apr 2002

DEASY, David William

Resigned
2 Bridge Street, SheffieldS3 8NS
Born January 1971
Director
Appointed 12 Jan 2016
Resigned 03 Nov 2016

EXLEY, Richard

Resigned
6a Hillrock Drive, PudseyLS28 7QL
Born May 1974
Director
Appointed 22 Oct 2000
Resigned 04 Feb 2002

GRAINGER, Victor Ernest

Resigned
1 Pen Nook Court, SheffieldS36 2TZ
Born February 1932
Director
Appointed 27 Sept 1999
Resigned 10 Oct 2013

GREEN, Valerie

Resigned
44 Old Wortley Road, RotherhamS61 1NH
Born July 1947
Director
Appointed 29 Nov 1999
Resigned 26 Feb 2001

HARRISON, Ian Ralph

Resigned
96 Northfield, HullHU14 3RB
Born February 1958
Director
Appointed 10 Jun 2002
Resigned 26 Jun 2014

HEPWORTH, John Michael

Resigned
Gainford Road, DoncasterDN8 4QP
Born August 1954
Director
Appointed 01 Apr 2008
Resigned 01 Nov 2013

HOUSLEY, David

Resigned
17 Wellcliffe Close, RotherhamS66 3YU
Born October 1948
Director
Appointed 27 Sept 1999
Resigned 10 Sept 2001

JOHNSON, Sylvia May, Professor

Resigned
Howard Street, SheffieldS1 1WB
Born September 1950
Director
Appointed 28 Oct 2009
Resigned 29 Feb 2016

KENNEDY, Joan

Resigned
Carr Road, SheffieldS6 2WY
Born May 1956
Director
Appointed 10 Jan 2017
Resigned 08 Jan 2019

LINDSAY, Valerie Jill

Resigned
160 High Street, RotherhamS61 2BE
Born April 1938
Director
Appointed 27 Sept 1999
Resigned 14 Jan 2025

MALLALIEU, John Anthony

Resigned
Chimes Court, OldhamOL4 5QW
Born November 1970
Director
Appointed 21 Dec 2016
Resigned 07 Mar 2017

MATISCHEN, Yuri George

Resigned
Park Square, ChapletownS35 2PH
Born November 1961
Director
Appointed 28 Oct 2009
Resigned 30 Apr 2014
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 July 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Memorandum Articles
25 July 2018
MAMA
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Variation Of Class Rights
13 July 2018
SH12Notice of Variation of Class Rights
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Resolution
18 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Update To Class Of Members
30 March 2017
SH13Notice of Name of Class of Members
Capital Variation Of Class Rights
30 March 2017
SH12Notice of Variation of Class Rights
Capital New Class Members
30 March 2017
SH11Notice of New Class of Members
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Memorandum Articles
16 March 2017
MAMA
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Statement Of Companys Objects
24 May 2011
CC04CC04
Resolution
24 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Resolution
16 May 2009
RESOLUTIONSResolutions
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 March 2003
MEM/ARTSMEM/ARTS
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Resolution
8 February 2002
RESOLUTIONSResolutions
Legacy
19 October 2001
288bResignation of Director or Secretary
Memorandum Articles
18 October 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Auditors Resignation Company
8 March 2001
AUDAUD
Auditors Resignation Company
2 March 2001
AUDAUD
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
5 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1988
363363
Legacy
24 March 1987
224224
Certificate Incorporation
9 February 1987
CERTINCCertificate of Incorporation