Background WavePink WaveYellow Wave

THE HEART OF KENT HOSPICE (02184005)

THE HEART OF KENT HOSPICE (02184005) is an active UK company. incorporated on 27 October 1987. with registered office in Aylesford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HEART OF KENT HOSPICE has been registered for 38 years. Current directors include COOPER, Serena Gaye St Clair, HAYES, Susan Jane, JEGARD, Nicholas, Dr and 9 others.

Company Number
02184005
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1987
Age
38 years
Address
The Heart Of Kent Hospice, Aylesford, ME20 7PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOPER, Serena Gaye St Clair, HAYES, Susan Jane, JEGARD, Nicholas, Dr, JONES, Donna Jane, KASSEM-TOUFIC, Khaled Ahmed, KIRBY, Mark James, MILLINGTON, Ann Margaret, PAIN, Sarah Marguerite, PARRIS, Rachel, PRICE, Emma Louise Hannah, SMITH, Hugh Turnbull Bradbridge, THOMPSON, Stephen James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEART OF KENT HOSPICE

THE HEART OF KENT HOSPICE is an active company incorporated on 27 October 1987 with the registered office located in Aylesford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HEART OF KENT HOSPICE was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02184005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 27 October 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

THE MAIDSTONE HOSPICE APPEAL
From: 27 October 1987To: 19 February 1992
Contact
Address

The Heart Of Kent Hospice Preston Hall Aylesford, ME20 7PU,

Timeline

73 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Dec 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COOPER, Serena Gaye St Clair

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born June 1952
Director
Appointed 16 Nov 2020

HAYES, Susan Jane

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born September 1962
Director
Appointed 13 Nov 2023

JEGARD, Nicholas, Dr

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born June 1988
Director
Appointed 16 Nov 2020

JONES, Donna Jane

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born September 1965
Director
Appointed 13 Nov 2023

KASSEM-TOUFIC, Khaled Ahmed

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born December 1949
Director
Appointed 14 Nov 2022

KIRBY, Mark James

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born August 1976
Director
Appointed 13 Nov 2023

MILLINGTON, Ann Margaret

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born November 1962
Director
Appointed 08 Nov 2021

PAIN, Sarah Marguerite

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born September 1957
Director
Appointed 16 Nov 2020

PARRIS, Rachel

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born November 1971
Director
Appointed 08 Nov 2021

PRICE, Emma Louise Hannah

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born July 1992
Director
Appointed 08 Nov 2021

SMITH, Hugh Turnbull Bradbridge

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born December 1951
Director
Appointed 16 Nov 2020

THOMPSON, Stephen James

Active
The Heart Of Kent Hospice, AylesfordME20 7PU
Born May 1964
Director
Appointed 08 Nov 2021

BICKER, Edwina Carole

Resigned
Loanhead Simmonds Lane, MaidstoneME15 8RH
Secretary
Appointed 31 Jul 1992
Resigned 30 Sept 1995

BURFOOT, Peter David Henry

Resigned
Weald Ridge, WadhurstTN5 7HT
Secretary
Appointed 17 Nov 2003
Resigned 21 Oct 2013

HORTON, Richard John

Resigned
Aldington Lodge, MaidstoneME14 3LL
Secretary
Appointed 16 Jan 1996
Resigned 17 Nov 2003

STOODLEY, Victoria Margaret

Resigned
The Heart Of Kent Hospice, AylesfordME20 7PU
Secretary
Appointed 21 Oct 2013
Resigned 16 Nov 2020

ASTLEY, Alexander Gwilum

Resigned
The Heart Of Kent Hospice, AylesfordME20 7PU
Born November 1970
Director
Appointed 19 Oct 2015
Resigned 01 Feb 2017

AVERY, Vivienne Jane

Resigned
Meadowbank, West MallingME19 5NY
Born August 1954
Director
Appointed 09 Jul 2001
Resigned 15 Oct 2007

BAKER, Mark Blackwell

Resigned
70 London Road, MaidstoneME16 0DT
Born November 1953
Director
Appointed 17 Oct 2005
Resigned 20 Oct 2008

BAKER, Sheila

Resigned
60 Plains Avenue, MaidstoneME15 7AU
Born November 1943
Director
Appointed N/A
Resigned 27 Apr 1993

BALCOMBE, Kathleen Patricia

Resigned
22 Chalet Close, BexleyDA5 2EY
Born April 1947
Director
Appointed 19 Nov 1991
Resigned 22 Jun 1992

BANKS, John Victor

Resigned
Hambleton Albion Road, TonbridgeTN12 9ED
Born May 1939
Director
Appointed 27 Nov 1991
Resigned 18 Apr 1994

BARKER-MCCARDLE, James

Resigned
The Heart Of Kent Hospice, AylesfordME20 7PU
Born February 1961
Director
Appointed 07 Nov 2016
Resigned 06 May 2022

BARRINGTON-WHITE, Emily Jane Bonner

Resigned
The Heart Of Kent Hospice, AylesfordME20 7PU
Born February 1996
Director
Appointed 14 Nov 2022
Resigned 06 Nov 2025

BEACH, Zena

Resigned
Sutton House Sutton Street, MaidstoneME14 4HP
Born February 1940
Director
Appointed N/A
Resigned 26 Apr 1993

BEESLEY, Margaret

Resigned
57 Maxwell Drive, MaidstoneME16 0QY
Born October 1935
Director
Appointed N/A
Resigned 18 Apr 1994

BELL, Margaret Ann

Resigned
93 Lower Road, MaidstoneME15 7RH
Born March 1943
Director
Appointed 08 Jul 2002
Resigned 17 Oct 2005

BELL, Margaret Ann

Resigned
93 Lower Road, MaidstoneME15 7RH
Born March 1943
Director
Appointed 12 Apr 1993
Resigned 31 Mar 2001

BENNETT, David

Resigned
25 Copperfield Drive, MaidstoneME17 1SY
Born April 1933
Director
Appointed N/A
Resigned 27 Apr 1993

BICKER, Edwina Carole

Resigned
Loanhead Simmonds Lane, MaidstoneME15 8RH
Born September 1943
Director
Appointed N/A
Resigned 09 Jun 1993

BIRCHALL, Pamela Jillian

Resigned
Barmam Bungalow Malling Road, MaidstoneME18 5AU
Born March 1926
Director
Appointed 14 Dec 1991
Resigned 22 Jul 1996

BLAND, Pamela

Resigned
2 Greenway Court Cottages, MaidstoneME17 1QD
Born June 1939
Director
Appointed N/A
Resigned 13 Jul 1998

BRAND, Donald Charles

Resigned
5 The Spires, MaidstoneME16 0JE
Born March 1946
Director
Appointed N/A
Resigned 27 Apr 1993

BRICE, Peter Stewart Lester

Resigned
Town Road, RochesterME3 8EU
Born July 1943
Director
Appointed 20 Oct 2008
Resigned 20 Oct 2014

BROWN, Jacqueline Sybil

Resigned
Willands, MaidstoneME16 0EN
Born May 1932
Director
Appointed N/A
Resigned 15 Jun 1993
Fundings
Financials
Latest Activities

Filing History

289

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Memorandum Articles
14 June 2021
MAMA
Statement Of Companys Objects
14 June 2021
CC04CC04
Resolution
14 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 December 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
3 July 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
11 August 1994
MEM/ARTSMEM/ARTS
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
24 February 1992
287Change of Registered Office
Memorandum Articles
19 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
19 April 1988
225(1)225(1)
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
17 November 1987
287Change of Registered Office
Incorporation Company
27 October 1987
NEWINCIncorporation