Background WavePink WaveYellow Wave

CARE FERTILITY TAMWORTH LIMITED (02160673)

CARE FERTILITY TAMWORTH LIMITED (02160673) is an active UK company. incorporated on 2 September 1987. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. CARE FERTILITY TAMWORTH LIMITED has been registered for 38 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
02160673
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
74909, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FERTILITY TAMWORTH LIMITED

CARE FERTILITY TAMWORTH LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. CARE FERTILITY TAMWORTH LIMITED was registered 38 years ago.(SIC: 74909, 86220)

Status

active

Active since 38 years ago

Company No

02160673

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

IVI MIDLAND LTD
From: 8 April 2017To: 6 July 2019
MIDLAND FERTILITY SERVICES LIMITED
From: 2 September 1987To: 8 April 2017
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ England
From: 4 June 2019To: 11 March 2025
30 st. Giles Oxford OX1 3LE England
From: 7 December 2016To: 4 June 2019
Tamworth House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 20 August 2014To: 7 December 2016
Third Floor Centre House Court Parade Aldridge West Midlands WS9 8LT
From: 2 September 1987To: 20 August 2014
Timeline

44 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 11
Loan Secured
Sept 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 16
Capital Reduction
May 16
Capital Reduction
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Loan Cleared
Jun 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Oct 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

BROMWICH, Peter David, Doctor

Resigned
19 Fane Road, OxfordOX3 0RZ
Secretary
Appointed N/A
Resigned 29 Sept 2000

KAVANAGH, Anna Louise

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 29 Sept 2000
Resigned 16 Nov 2016

LYTHGOE, David

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 16 Nov 2016
Resigned 31 May 2017

BACCOUCHE, Saber

Resigned
Valencia46004
Born June 1963
Director
Appointed 21 Dec 2018
Resigned 03 Jun 2019

BARLOW, Susan Angela

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born April 1970
Director
Appointed 03 Jun 1998
Resigned 01 Jul 2021

BARON, Judith

Resigned
Third Floor, Court ParadeWS9 8LT
Born January 1946
Director
Appointed 29 Sept 2000
Resigned 04 Jan 2011

BIRCH, Heidi Jean

Resigned
St. Giles, OxfordOX1 3LE
Born July 1962
Director
Appointed 20 Sept 1996
Resigned 16 Nov 2016

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 03 Jun 2019
Resigned 24 Feb 2022

BROMWICH, Peter David, Doctor

Resigned
19 Fane Road, OxfordOX3 0RZ
Born December 1948
Director
Appointed N/A
Resigned 29 Sept 2000

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 03 Jun 2019
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

ENTRECANALES, Marc

Resigned
St. Giles, OxfordOX1 3LE
Born April 1978
Director
Appointed 15 Mar 2019
Resigned 03 Jun 2019

FERRER, Maria Isabel

Resigned
Minnetonka55305
Born September 1967
Director
Appointed 28 Sept 2018
Resigned 15 Mar 2019

KAVANAGH, Anna Louise

Resigned
St. Giles, OxfordOX1 3LE
Born October 1969
Director
Appointed 23 Jan 1997
Resigned 16 Nov 2016

KUNZMANN, Kristof

Resigned
St. Giles, OxfordOX1 3LE
Born March 1977
Director
Appointed 16 Nov 2016
Resigned 21 Dec 2018

LOCKWOOD, Gillian Mary, Dr

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born March 1955
Director
Appointed 29 Sept 2000
Resigned 01 Jul 2021

LOCKWOOD, Michael John, Dr

Resigned
51 Chalfont Road, OxfordOX2 6TJ
Born May 1944
Director
Appointed 29 Sept 2000
Resigned 04 Apr 2007

LYTHGOE, David

Resigned
St. Giles, OxfordOX1 3LE
Born June 1969
Director
Appointed 16 Nov 2016
Resigned 31 May 2017

MCVEIGH, Enda Joseph

Resigned
St. Giles, OxfordOX1 3LE
Born May 1964
Director
Appointed 16 Nov 2016
Resigned 28 Sept 2018

RUNDLE BROMWICH, Laureen

Resigned
19 Fane Road, OxfordOX3 0RZ
Born November 1950
Director
Appointed 20 Sept 1996
Resigned 29 Sept 2000

STEWART, Bert Duthie

Resigned
17 Buxton Road, AshbourneDE6 1EX
Born January 1960
Director
Appointed 20 Sept 1996
Resigned 24 Aug 1999

WALKER, Andrew Philip

Resigned
El Terral, RiogordoFOREIGN
Born August 1954
Director
Appointed N/A
Resigned 29 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019

Ivi Uk Limited

Ceased
St. Giles, OxfordOX1 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2019
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Certificate Change Of Name Company
8 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Resolution
8 November 2016
RESOLUTIONSResolutions
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
27 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 October 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Resolution
29 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
353353
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
12 June 2007
122122
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
88(2)R88(2)R
Auditors Resignation Company
10 May 2007
AUDAUD
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Miscellaneous
16 May 2006
MISCMISC
Auditors Resignation Company
16 May 2006
AUDAUD
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288cChange of Particulars
Legacy
1 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Resolution
25 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288cChange of Particulars
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288cChange of Particulars
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
88(2)R88(2)R
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
123Notice of Increase in Nominal Capital
Legacy
29 May 1996
88(2)R88(2)R
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
122122
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
1 June 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
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
2 June 1992
287Change of Registered Office
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Memorandum Articles
5 December 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
88(2)R88(2)R
Legacy
19 September 1989
288288
Legacy
13 September 1989
363363
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
1 February 1989
287Change of Registered Office
Legacy
28 November 1988
225(1)225(1)
Legacy
17 September 1987
287Change of Registered Office
Legacy
17 September 1987
288288
Incorporation Company
2 September 1987
NEWINCIncorporation