Background WavePink WaveYellow Wave

THE JUBILEE HOUSE CARE TRUST LIMITED (02161953)

THE JUBILEE HOUSE CARE TRUST LIMITED (02161953) is an active UK company. incorporated on 7 September 1987. with registered office in Welwyn Garden City. 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 and 1 other business activities. THE JUBILEE HOUSE CARE TRUST LIMITED has been registered for 38 years. Current directors include DARKER, Susan Marie, HARRISON, Karen Ida Lithgow, IRVINE, Elizabeth Ellen and 3 others.

Company Number
02161953
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 1987
Age
38 years
Address
6 Silver Court, Welwyn Garden City, AL7 1LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DARKER, Susan Marie, HARRISON, Karen Ida Lithgow, IRVINE, Elizabeth Ellen, KELSEY, Philip Edward, SALISBURY, David John, STOKES, Steven Mark
SIC Codes
87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUBILEE HOUSE CARE TRUST LIMITED

THE JUBILEE HOUSE CARE TRUST LIMITED is an active company incorporated on 7 September 1987 with the registered office located in Welwyn Garden City. 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 and 1 other business activity. THE JUBILEE HOUSE CARE TRUST LIMITED was registered 38 years ago.(SIC: 87200, 88990)

Status

active

Active since 38 years ago

Company No

02161953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 7 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

6 Silver Court Watchmead Welwyn Garden City, AL7 1LT,

Previous Addresses

1st Floor St Davids House 11 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD
From: 7 September 1987To: 27 February 2023
Timeline

44 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Dec 22
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DARKER, Susan Marie

Active
The Horseshoe, Hemel HempsteadHP3 8QT
Born May 1958
Director
Appointed 25 Jul 2024

HARRISON, Karen Ida Lithgow

Active
Watchmead, Welwyn Garden CityAL7 1LT
Born March 1970
Director
Appointed 23 Jul 2025

IRVINE, Elizabeth Ellen

Active
Watchmead, Welwyn Garden CityAL7 1LT
Born August 1959
Director
Appointed 26 Jan 2023

KELSEY, Philip Edward

Active
Watchmead, Welwyn Garden CityAL7 1LT
Born March 1966
Director
Appointed 01 Jan 2016

SALISBURY, David John

Active
Watchmead, Welwyn Garden CityAL7 1LT
Born September 1976
Director
Appointed 28 Jan 2021

STOKES, Steven Mark

Active
Watchmead, Welwyn Garden CityAL7 1LT
Born May 1964
Director
Appointed 15 Dec 2005

AINSCOUGH, Gregory

Resigned
Alan-A-Dale 4 Robin Hood Green, WelwynAL6 9UF
Secretary
Appointed 15 Nov 1999
Resigned 19 Jun 2001

BANERJEE, Anjan

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Secretary
Appointed 01 Dec 2019
Resigned 23 Nov 2023

BROOKS, Philip John

Resigned
11 Blenheim Court, Welwyn Garden CityAL7 1AD
Secretary
Appointed 01 Apr 2012
Resigned 01 Jan 2019

DAECHE, William Leslie

Resigned
Lindens, HatfieldAL10 9PH
Secretary
Appointed 23 Sept 2002
Resigned 19 Nov 2004

HARLOW, Humphrey Robert

Resigned
59 Loom Lane, RadlettWD7 8NX
Secretary
Appointed 06 Mar 1996
Resigned 15 Nov 1999

IRELAND, Neville Maurice

Resigned
14 Parker Close, LetchworthSG6 3RT
Secretary
Appointed 05 Oct 2001
Resigned 09 Aug 2002

SHERLOCK, Amanda

Resigned
50 Peplins Way, HatfieldAL9 7UU
Secretary
Appointed N/A
Resigned 13 Oct 1993

WHITTINGTON, Valerie Nina

Resigned
75 The Vineyard, Welwyn Garden CityAL8 7PY
Secretary
Appointed 16 Sept 1993
Resigned 06 Mar 1996

WICKSTEED, Michael David

Resigned
Boxfield Green, StevenageSG2 7DR
Secretary
Appointed 19 Nov 2004
Resigned 01 Apr 2012

AINSCOUGH, Gregory

Resigned
Alan-A-Dale 4 Robin Hood Green, WelwynAL6 9UF
Born September 1954
Director
Appointed 15 Nov 1999
Resigned 19 Jun 2001

BANERJEE, Anjan

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born May 1940
Director
Appointed 16 Jan 2012
Resigned 20 Nov 2024

BRIANT, Janet

Resigned
202 Knightsfield, Welwyn Garden CityAL8 7RQ
Born December 1955
Director
Appointed N/A
Resigned 16 Sept 1993

BROOKS, Philip John

Resigned
11 Blenheim Court, Welwyn Garden CityAL7 1AD
Born November 1954
Director
Appointed 16 Dec 2004
Resigned 21 Mar 2022

CHAMBERLAIN, Judith

Resigned
30 Wren Wood, Welwyn Garden CityAL7 1QG
Born December 1954
Director
Appointed 15 Jan 1999
Resigned 15 Nov 1999

CLARK, Pamela

Resigned
2 Bowmans Close, WelwynAL6 9QE
Born March 1934
Director
Appointed N/A
Resigned 17 Jan 1996

COOKE, Jennifer Marion

Resigned
11 Blenheim Court, Welwyn Garden CityAL7 1AD
Born January 1980
Director
Appointed 01 Sept 2017
Resigned 28 Oct 2021

DAECHE, William Leslie

Resigned
Lindens, HatfieldAL10 9PH
Born December 1934
Director
Appointed 29 Aug 2002
Resigned 31 May 2006

DAECHE, William Leslie

Resigned
Lindens, HatfieldAL10 9PH
Born December 1934
Director
Appointed 14 May 2001
Resigned 25 Jul 2002

DIMMO, David Airdrie

Resigned
14 Crossway, Welwyn Garden CityAL8 7EE
Born July 1929
Director
Appointed 17 Jan 1996
Resigned 30 Oct 1996

FITZHUGH, Derek Alfred

Resigned
21 The Reddings, Welwyn Garden CityAL8 7LA
Born September 1929
Director
Appointed 06 Jul 1998
Resigned 30 Jul 2002

FLOCKHART, Andrew Wood

Resigned
18 Bennett Close, Welwyn Garden CityAL7 4JA
Born August 1937
Director
Appointed 19 Sept 1997
Resigned 11 Nov 1998

FORWARD, Gillian Louise

Resigned
St. Albans Road, St. AlbansAL4 9LE
Born April 1974
Director
Appointed 29 Jul 2022
Resigned 17 Apr 2024

FOX, Peter Frank

Resigned
4 Palmerston Close, Welwyn Garden CityAL8 7DL
Born June 1929
Director
Appointed N/A
Resigned 05 Jul 1995

HARLOW, Humphrey Robert

Resigned
59 Loom Lane, RadlettWD7 8NX
Born April 1929
Director
Appointed 17 Jan 1996
Resigned 15 Nov 1999

HOLMES, Christine Patricia

Resigned
Chandlers End Lane, CodicoteSG4 8TR
Born September 1945
Director
Appointed N/A
Resigned 16 Nov 2000

HOLMES, Godfrey David

Resigned
46 Burnham Green Road, WelwynAL6 0NJ
Born October 1938
Director
Appointed 16 Nov 2000
Resigned 25 Mar 2014

HUSSEY, Brett

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born April 1990
Director
Appointed 29 Apr 2022
Resigned 17 Dec 2024

IRELAND, Neville Maurice

Resigned
14 Parker Close, LetchworthSG6 3RT
Born January 1933
Director
Appointed 05 Oct 2001
Resigned 09 Aug 2002

JOHNSON, James

Resigned
Watchmead, Welwyn Garden CityAL7 1LT
Born February 1967
Director
Appointed 29 Apr 2022
Resigned 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Auditors Resignation Company
17 June 2022
AUDAUD
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Memorandum Articles
26 April 2016
MAMA
Resolution
26 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Resolution
20 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
26 August 2008
287Change of Registered Office
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Resolution
24 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288cChange of Particulars
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
19 August 1996
288288
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
14 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
21 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
20 January 1993
225(1)225(1)
Legacy
26 November 1992
363b363b
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
11 February 1991
363363
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
3 November 1987
288288
Legacy
16 October 1987
224224
Incorporation Company
7 September 1987
NEWINCIncorporation