Background WavePink WaveYellow Wave

COMMUNITY HEALTH SERVICES LIMITED (02147783)

COMMUNITY HEALTH SERVICES LIMITED (02147783) is an active UK company. incorporated on 16 July 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMMUNITY HEALTH SERVICES LIMITED has been registered for 38 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
02147783
Status
active
Type
ltd
Incorporated
16 July 1987
Age
38 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HEALTH SERVICES LIMITED

COMMUNITY HEALTH SERVICES LIMITED is an active company incorporated on 16 July 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMMUNITY HEALTH SERVICES LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02147783

LTD Company

Age

38 Years

Incorporated 16 July 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 22 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PARKHILL MEDICARE LIMITED
From: 16 July 1987To: 17 August 1989
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 16 July 1987To: 8 October 2024
Timeline

36 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Secured
May 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Sept 20
Loan Secured
Jul 23
Owner Exit
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2024

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 01 Oct 2024

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 01 Oct 2024

BOOKER, Roger Ian

Resigned
4 Southgate Gardens, SudburyCO10 9HB
Secretary
Appointed N/A
Resigned 01 May 1997

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Secretary
Appointed 31 Jul 2001
Resigned 27 Aug 2002

CALOW, Jonathan David

Resigned
10th Floor, LondonE14 5HU
Secretary
Appointed 08 Dec 2011
Resigned 01 Oct 2024

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 27 Aug 2002
Resigned 17 Oct 2007

LOMER, Graham Charles

Resigned
3 Coppice End, ColchesterCO4 9RQ
Secretary
Appointed 01 May 1997
Resigned 31 Jul 2001

CARE UK SERVICES LTD

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 17 Oct 2007
Resigned 08 Dec 2011

BATES, David John

Resigned
12 Grasmere Gardens, Frinton On SeaCO13 0SX
Born October 1954
Director
Appointed 02 Mar 1998
Resigned 31 Dec 2002

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Born September 1941
Director
Appointed 22 May 1995
Resigned 30 Sept 2002

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed 04 Mar 1994
Resigned 01 Mar 2003

COCHRANE, Gordon Douglas

Resigned
42 Richardson Road, ColchesterCO7 6RR
Born August 1962
Director
Appointed 12 Sept 2001
Resigned 01 May 2003

CULHANE, Angela

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1964
Director
Appointed 28 Mar 2012
Resigned 29 Nov 2013

GEE, David Louis

Resigned
Bramble Gardens, Burgess HillRH15 8UQ
Born August 1945
Director
Appointed 22 Oct 1996
Resigned 01 Mar 2003

GRASSBY, Kevin Michael Peter

Resigned
5 Campden Hill Court, LondonW8 7HX
Born September 1961
Director
Appointed 14 Jul 1993
Resigned 30 Aug 1996

GREEN, Graham Charles

Resigned
Ickleton Road, Saffron WaldenCB11 4LT
Born March 1952
Director
Appointed N/A
Resigned 30 Aug 1996

HOSKING, Anthony Alistair Mark

Resigned
38 Seaview Avenue, ColchesterCO5 8HE
Born June 1956
Director
Appointed 16 Jul 2007
Resigned 31 Oct 2009

HUMPHREYS, Paul Justin

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 08 Jul 2002
Resigned 07 Oct 2014

ISAAC, Colette Pauline Dorothy

Resigned
74 Fonthill Road, AberdeenAB11 6UL
Born October 1940
Director
Appointed 01 Aug 1999
Resigned 31 Dec 2002

JOY, Timothy Richard

Resigned
Emberton House Meadowgate, StamfordPE9 3AS
Born September 1949
Director
Appointed 16 May 1994
Resigned 30 Sept 2002

KENNEY, Stephen

Resigned
Hart House Sherbourne Street, ColchesterCO10 5PD
Born July 1960
Director
Appointed 16 May 1994
Resigned 30 Jun 2001

KNIGHT, Andrew Ronald

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born April 1967
Director
Appointed 27 Jan 2014
Resigned 01 Oct 2024

LOMER, Graham Charles

Resigned
3 Coppice End, ColchesterCO4 9RQ
Born March 1957
Director
Appointed 16 May 1994
Resigned 01 Mar 2003

MONKMAN, Janet Karen

Resigned
Briar Meade, Ashurst WoodRH19 3TD
Born January 1960
Director
Appointed 16 May 1994
Resigned 22 May 1996

MOORE, Joanne

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1972
Director
Appointed 16 Jul 2007
Resigned 28 Mar 2012

MORRIS, Kenneth Stephen

Resigned
8 Darwin Street, ShrewsburySY3 8QE
Born August 1946
Director
Appointed N/A
Resigned 16 May 1994

NASH, John Alfred Stoddard

Resigned
The Old Rectory, WallingfordOX10 6HP
Born March 1949
Director
Appointed 14 Jul 1993
Resigned 30 Aug 1996

NORTON, Paul David

Resigned
25 Tollgate Drive, ColchesterCO3 5PE
Born April 1966
Director
Appointed 30 Aug 2000
Resigned 31 Jul 2001

OWENS, Helen Anne

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born September 1962
Director
Appointed 24 Mar 2010
Resigned 01 Aug 2011

PARISH, Michael Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 08 Jul 2002
Resigned 31 Oct 2019

PEARMAN, Richard Charles

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born January 1975
Director
Appointed 29 Nov 2013
Resigned 01 Oct 2024

ROSENBERG, Matthew Alexander

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born January 1977
Director
Appointed 06 May 2014
Resigned 01 Oct 2024

SIDDALL, Toby James Bailey

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born September 1971
Director
Appointed 01 Aug 2011
Resigned 31 Oct 2013

SWANSON, Margaret Joyce Elizabeth

Resigned
13 Mere Lane, WirralL60 6RR
Born July 1952
Director
Appointed 31 Jul 1997
Resigned 31 May 1999

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
850 The Crescent, ColchesterCO4 9QB

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
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

271

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 October 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Legacy
20 October 2010
MG01MG01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
3 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
26 July 2010
MG01MG01
Legacy
26 July 2010
MG01MG01
Legacy
22 July 2010
MG02MG02
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
7 May 2009
288cChange of Particulars
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
25 October 2000
288cChange of Particulars
Legacy
13 September 2000
288aAppointment of Director or Secretary
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
19 May 2000
288cChange of Particulars
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
5 July 1996
288288
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
22 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
18 August 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
288288
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
26 April 1995
88(2)R88(2)R
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
16 November 1994
CERT17CERT17
Court Order
14 November 1994
OCOC
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
287Change of Registered Office
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Resolution
26 July 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
15 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Legacy
14 December 1992
88(2)R88(2)R
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
7 December 1992
363b363b
Legacy
5 November 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
26 April 1992
287Change of Registered Office
Legacy
1 April 1992
288288
Memorandum Articles
17 March 1992
MEM/ARTSMEM/ARTS
Legacy
17 March 1992
122122
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
288288
Legacy
21 January 1992
288288
Legacy
8 January 1992
363b363b
Legacy
7 January 1992
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
4 June 1991
225(2)225(2)
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
287Change of Registered Office
Legacy
23 May 1991
88(2)R88(2)R
Legacy
23 May 1991
122122
Legacy
14 May 1991
123Notice of Increase in Nominal Capital
Resolution
14 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
30 November 1990
363363
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
30 November 1989
225(1)225(1)
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Legacy
20 September 1989
363363
Certificate Change Of Name Company
16 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1987
288288
Incorporation Company
16 July 1987
NEWINCIncorporation