Background WavePink WaveYellow Wave

CYGNET LEARNING DISABILITIES LIMITED (02111989)

CYGNET LEARNING DISABILITIES LIMITED (02111989) is an active UK company. incorporated on 18 March 1987. with registered office in West Malling. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CYGNET LEARNING DISABILITIES LIMITED has been registered for 39 years. Current directors include DAY, Thomas Michael, GIBSON, Jennifer, GROUND, Mark George and 1 others.

Company Number
02111989
Status
active
Type
ltd
Incorporated
18 March 1987
Age
39 years
Address
18 Kings Hill Avenue, West Malling, ME19 4AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DAY, Thomas Michael, GIBSON, Jennifer, GROUND, Mark George, ROMERO, Antonio, Dr
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET LEARNING DISABILITIES LIMITED

CYGNET LEARNING DISABILITIES LIMITED is an active company incorporated on 18 March 1987 with the registered office located in West Malling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CYGNET LEARNING DISABILITIES LIMITED was registered 39 years ago.(SIC: 87200)

Status

active

Active since 39 years ago

Company No

02111989

LTD Company

Age

39 Years

Incorporated 18 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CAS LEARNING DISABILITIES LIMITED
From: 26 June 2017To: 30 April 2018
CAMBIAN LEARNING DISABILITIES LIMITED
From: 27 July 2010To: 26 June 2017
CARE ASPIRATIONS LIMITED
From: 31 July 2003To: 27 July 2010
NEW CHALLENGE (CARE SERVICES) LIMITED
From: 24 August 1999To: 31 July 2003
SOUNDWORTH LIMITED
From: 18 March 1987To: 24 August 1999
Contact
Address

18 Kings Hill Avenue Kings Hill West Malling, ME19 4AE,

Previous Addresses

Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
From: 9 January 2017To: 21 May 2025
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 9 January 2017
, 3 Bunhill Row, London, EC1Y 8YZ
From: 23 July 2012To: 30 January 2015
, Sceptre Court 40 Tower Hill, London, EC3N 4DX
From: 18 March 1987To: 23 July 2012
Timeline

46 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Mar 15
Director Left
May 16
Loan Secured
May 16
Loan Secured
Aug 16
Share Buyback
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOWEN, Katie

Active
Kings Hill Avenue, West MallingME19 4AE
Secretary
Appointed 06 Dec 2021

DAY, Thomas Michael

Active
Kings Hill Avenue, West MallingME19 4AE
Born September 1972
Director
Appointed 30 Jul 2021

GIBSON, Jennifer

Active
Kings Hill Avenue, West MallingME19 4AE
Born May 1972
Director
Appointed 13 Dec 2022

GROUND, Mark George

Active
Kings Hill Avenue, West MallingME19 4AE
Born October 1970
Director
Appointed 18 Jul 2018

ROMERO, Antonio, Dr

Active
Kings Hill Avenue, West MallingME19 4AE
Born May 1971
Director
Appointed 28 Dec 2016

COLEMAN, Anthony James

Resigned
London Road, SevenoaksTN15 7RS
Secretary
Appointed 12 Jul 2017
Resigned 06 Dec 2021

ETHERINGTON, Andreas

Resigned
8 Garrod Approach, MeltonIP12 1TD
Secretary
Appointed 08 Jan 2007
Resigned 16 Aug 2008

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 28 Dec 2016

SIDERAS, Demetri

Resigned
1 Claverhambury Road, Waltham AbbeyEN9 2BL
Secretary
Appointed 31 Aug 2002
Resigned 18 Jun 2007

SIDERAS, George

Resigned
The Orchard, BuntingfordSG9 9LL
Secretary
Appointed 18 Jun 2007
Resigned 08 Jan 2008

SIDERAS, Louis

Resigned
138 Chase Road, LondonN14 4LG
Secretary
Appointed N/A
Resigned 01 Nov 1996

SIDERAS, Renos

Resigned
6 Ringwood Way, LondonN21 2QY
Secretary
Appointed 01 Nov 1996
Resigned 31 Aug 2002

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

T&H SECRETARIAL SERVICES LTD

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 16 Aug 2008
Resigned 30 Jan 2015

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 16 Aug 2008
Resigned 28 Dec 2016

CORBETT, Gerald Thomas

Resigned
London Road, SevenoaksTN15 7RS
Born October 1963
Director
Appointed 07 Aug 2019
Resigned 19 Jul 2021

ETHERINGTON, Andreas

Resigned
8 Garrod Approach, MeltonIP12 1TD
Born January 1958
Director
Appointed 29 Jan 2007
Resigned 16 Aug 2008

FOGLIO II, Alfred Louis

Resigned
35 Portman Square, LondonW1H 6LR
Born October 1970
Director
Appointed 16 Aug 2008
Resigned 01 Oct 2010

GRIFFITH, Andrew Patrick

Resigned
Chancellors Road, LondonW6 9RU
Born March 1968
Director
Appointed 25 Oct 2013
Resigned 27 Apr 2016

GROUND, Mark George

Resigned
Hammersmith Embankment, LondonW6 9RU
Born October 1970
Director
Appointed 28 Dec 2016
Resigned 28 Dec 2016

GURIB, Muhammad Iqbal

Resigned
71 Horns Road, IlfordIG2 6BN
Born November 1966
Director
Appointed 01 Jul 2003
Resigned 03 Sept 2004

HARRIS, Roland

Resigned
74 Chestnut Road, EnfieldEN3 6SY
Born June 1946
Director
Appointed 21 Dec 2005
Resigned 16 Aug 2008

HARROD, Laurence Lee

Resigned
London Road, SevenoaksTN15 7RS
Born March 1956
Director
Appointed 28 Dec 2016
Resigned 07 Aug 2019

IOANNOU, Vera

Resigned
388 Bury Street West, LondonN9 9JU
Born February 1950
Director
Appointed N/A
Resigned 18 Mar 1997

JAGGER, Christopher

Resigned
35 Portman Square, LondonW1H 6LR
Born October 1972
Director
Appointed 16 Aug 2008
Resigned 10 Sept 2010

MA, Francis Wai Chung

Resigned
187 Rayleigh Road, BrentwoodCM13 1LZ
Born August 1955
Director
Appointed 12 Mar 2002
Resigned 31 Aug 2002

MANNAN, Muhibul

Resigned
271 Goffs Lane, CheshuntEN7 5QL
Born December 1969
Director
Appointed 01 Jul 2003
Resigned 18 Mar 2005

MCLEOD, Nicola Jane

Resigned
Hammersmith Embankment, LondonW6 9RU
Born December 1961
Director
Appointed 28 Dec 2016
Resigned 28 Dec 2016

MCQUAID, Michael James

Resigned
London Road, SevenoaksTN15 7RS
Born February 1958
Director
Appointed 28 Dec 2016
Resigned 13 Dec 2022

MCQUAID, Michael James

Resigned
Chancellor's Road, LondonW6 9RU
Born February 1958
Director
Appointed 01 Oct 2010
Resigned 28 Dec 2016

MERALI, Shabbir Hassanali Walimohammed

Resigned
Chancellors Road, LondonW6 9RU
Born May 1956
Director
Appointed 23 Sept 2008
Resigned 31 Oct 2013

QURESHI, Muhammad Sohail Akhter, Dr

Resigned
34 The Bank, WisbechPE13 4JD
Born August 1965
Director
Appointed 26 May 2009
Resigned 17 Nov 2009

ROMERO, Antonio, Dr

Resigned
Chancellors Road, Hammersmith EmbankmentW6 9RU
Born May 1971
Director
Appointed 01 Oct 2010
Resigned 28 Dec 2016

SAYER, Jennifer

Resigned
53 The Ridgeway, WestcliffSS0 8PY
Born October 1954
Director
Appointed 06 Sept 2004
Resigned 17 Jun 2009

SIDERAS, Demitri

Resigned
1 Claverhambury Road, Waltham AbbeyEN9 2BL
Born May 1966
Director
Appointed 16 Aug 2006
Resigned 10 Apr 2007

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 February 2021
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Auditors Resignation Company
14 November 2019
AUDAUD
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Resolution
26 June 2017
RESOLUTIONSResolutions
Legacy
3 February 2017
RP04CS01RP04CS01
Legacy
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2016
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
10 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2012
CH04Change of Corporate Secretary Details
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
155(6)a155(6)a
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 November 2001
MEM/ARTSMEM/ARTS
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
287Change of Registered Office
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
155(6)a155(6)a
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 June 2000
AUDAUD
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1999
287Change of Registered Office
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
14 February 1993
225(1)225(1)
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
26 April 1990
225(1)225(1)
Legacy
7 February 1990
288288
Legacy
17 January 1989
363363
Legacy
5 May 1988
288288
Legacy
3 September 1987
287Change of Registered Office
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Memorandum Articles
27 July 1987
MEM/ARTSMEM/ARTS
Resolution
16 July 1987
RESOLUTIONSResolutions
Certificate Incorporation
18 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
18 March 1987
NEWINCIncorporation