Background WavePink WaveYellow Wave

NORTH YORKSHIRE HOSPICE CARE (02121179)

NORTH YORKSHIRE HOSPICE CARE (02121179) is an active UK company. incorporated on 8 April 1987. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. NORTH YORKSHIRE HOSPICE CARE has been registered for 39 years. Current directors include CREWE, Joanne, FITZPATRICK, Rebecca, GOUGH, Brendan, Professor and 7 others.

Company Number
02121179
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 1987
Age
39 years
Address
Crimple House, Harrogate, HG2 8NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CREWE, Joanne, FITZPATRICK, Rebecca, GOUGH, Brendan, Professor, HEDGES, Clare Rebecca, KENNADY, Margaret Kate, MAKIN, Andrew, MILBURN, Timothy, MILLER, Morag Elizabeth, RUSTOMJI, Catherine Elizabeth Margaret, WREN, Gillian
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH YORKSHIRE HOSPICE CARE

NORTH YORKSHIRE HOSPICE CARE is an active company incorporated on 8 April 1987 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. NORTH YORKSHIRE HOSPICE CARE was registered 39 years ago.(SIC: 86101, 86900)

Status

active

Active since 39 years ago

Company No

02121179

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

Age

39 Years

Incorporated 8 April 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 17 March 2026 (1 month 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HARROGATE DISTRICT HOSPICE CARE
From: 8 April 1987To: 25 June 2020
Contact
Address

Crimple House Hornbeam Park Avenue Harrogate, HG2 8NA,

Previous Addresses

Crimple House Hornbeam Park Avenue Harrogate HG2 8QL
From: 8 April 1987To: 24 November 2020
Timeline

83 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COLLINS, Anthony James

Active
Harvest Cottage, RiponHG4 3EQ
Secretary
Appointed 05 Mar 2007

CREWE, Joanne

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born November 1965
Director
Appointed 11 Nov 2021

FITZPATRICK, Rebecca

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born July 1992
Director
Appointed 25 Jun 2024

GOUGH, Brendan, Professor

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born January 1969
Director
Appointed 18 Jan 2022

HEDGES, Clare Rebecca

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born May 1970
Director
Appointed 26 May 2024

KENNADY, Margaret Kate

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born November 1959
Director
Appointed 22 May 2025

MAKIN, Andrew

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born September 1966
Director
Appointed 26 Jun 2024

MILBURN, Timothy

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born March 1980
Director
Appointed 19 Oct 2023

MILLER, Morag Elizabeth

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born September 1968
Director
Appointed 10 Sept 2025

RUSTOMJI, Catherine Elizabeth Margaret

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born December 1975
Director
Appointed 25 Jun 2024

WREN, Gillian

Active
Hornbeam Park Avenue, HarrogateHG2 8NA
Born April 1979
Director
Appointed 22 Jul 2024

ARCHER, Lionel Graham

Resigned
2 Ladywell Road, YorkYO51 9HL
Secretary
Appointed 01 Jul 1996
Resigned 04 Mar 2007

DAVIES, Wynn Keeling

Resigned
103 Crimple Meadows, HarrogateHG3 1EL
Secretary
Appointed N/A
Resigned 31 Oct 1994

OMAHONY, Joseph John

Resigned
1 Sandholme Terrace, Patcley Bridge HarrogateHG3 5PH
Secretary
Appointed 01 Nov 1994
Resigned 30 Jun 1996

ASHLEY, Victoria

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born June 1977
Director
Appointed 30 Nov 2017
Resigned 02 Feb 2023

BAGNALL, Julie Joy

Resigned
The Old Post Office Main Street, AldboroughYO5 9ES
Born February 1942
Director
Appointed 21 Apr 1995
Resigned 18 Nov 2004

BARRETT, John

Resigned
5 Castle Close, HarrogateHG3 1DA
Born January 1949
Director
Appointed 17 Jun 2004
Resigned 30 Sept 2010

BELL, James Harold

Resigned
Hookstone Road, HarrogateHG2 8QL
Born November 1950
Director
Appointed 21 May 2015
Resigned 10 Apr 2017

BERS, Lesley Rosemary

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born October 1957
Director
Appointed 28 Nov 2002
Resigned 23 Jan 2025

BLOOR, Amanda Jane

Resigned
Grimbald Crag Court, KnaresboroughHG5 8QB
Born February 1968
Director
Appointed 10 Sept 2013
Resigned 12 Nov 2015

CHARLTON, John William

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born January 1973
Director
Appointed 05 Apr 2018
Resigned 26 Feb 2021

CONNELL, Edward James

Resigned
27 Mallinson Oval, HarrogateHG2 9HH
Born October 1925
Director
Appointed N/A
Resigned 12 Oct 1993

COYLE, Paul Gerard

Resigned
Warwick Crescent, HarrogateHG2 8JA
Born April 1964
Director
Appointed 24 Sept 2009
Resigned 16 Dec 2013

DANCE, Gwyneth Mary

Resigned
87 Pannal Ash Road, HarrogateHG2 9AL
Born October 1933
Director
Appointed 11 Nov 1992
Resigned 09 Sept 1997

DAVIES, Wynn Keeling

Resigned
103 Crimple Meadows, HarrogateHG3 1EL
Born January 1929
Director
Appointed 01 Oct 1991
Resigned 27 Jan 2000

DAVIES, Wynn Keeling

Resigned
103 Crimple Meadows, HarrogateHG3 1EL
Born January 1929
Director
Appointed N/A
Resigned 31 Oct 1994

DOBSON, John, The Very Revd

Resigned
Crimple House, HarrogateHG2 8QL
Born November 1964
Director
Appointed 05 Sept 2017
Resigned 21 Jan 2019

ENEVOLDSON, Hilary Jane, Dr

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born August 1954
Director
Appointed 01 Apr 2019
Resigned 25 Sept 2024

FRYER, Patricia Ruth, Doctor

Resigned
60 Glebe Field Drive, WetherbyLS22 6WG
Born June 1941
Director
Appointed 20 Nov 2003
Resigned 01 Aug 2007

GIBSON, Peter Alexander

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born May 1975
Director
Appointed 01 Apr 2019
Resigned 20 Mar 2025

HAIN, John, Dr

Resigned
Crimple House, HarrogateHG2 8QL
Born February 1969
Director
Appointed 06 Oct 2011
Resigned 20 May 2015

HALL, Claire, Dr

Resigned
Crimple House, HarrogateHG2 8QL
Born December 1960
Director
Appointed 29 Oct 2015
Resigned 21 Jan 2019

HARRISON, Peter John

Resigned
Crimple House, HarrogateHG2 8QL
Born September 1961
Director
Appointed 17 Jul 2014
Resigned 04 Dec 2017

HAY, Sarah Katharine Lewin, Dr

Resigned
Crimple House, HarrogateHG2 8QL
Born October 1970
Director
Appointed 17 Nov 2015
Resigned 21 Jan 2019

HEDGES, Darryn William Harold

Resigned
Hornbeam Park Avenue, HarrogateHG2 8NA
Born September 1964
Director
Appointed 11 Mar 2021
Resigned 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Statement Of Companys Objects
14 October 2020
CC04CC04
Resolution
25 June 2020
RESOLUTIONSResolutions
Miscellaneous
25 June 2020
MISCMISC
Resolution
16 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2020
CONNOTConfirmation Statement Notification
Resolution
14 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Miscellaneous
12 December 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
29 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
13 November 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 Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
287Change of Registered Office
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
22 October 1991
363b363b
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
26 September 1990
288288
Legacy
9 April 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
21 July 1989
288288
Legacy
20 July 1989
288288
Legacy
22 June 1989
288288
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
363363
Legacy
19 October 1987
224224
Legacy
15 April 1987
REREG(U)REREG(U)
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
8 April 1987
NEWINCIncorporation