Background WavePink WaveYellow Wave

THE EXTRACARE CHARITABLE TRUST (02205136)

THE EXTRACARE CHARITABLE TRUST (02205136) is an active UK company. incorporated on 11 December 1987. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 2 other business activities. THE EXTRACARE CHARITABLE TRUST has been registered for 38 years. Current directors include ALI, Saqhib Ijthehad, BYRNE, Richard James, CHAMBERLAIN, Mark Andrew Richard and 8 others.

Company Number
02205136
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 1987
Age
38 years
Address
7 Harry Weston Road, Binley Business Park, Coventry, CV3 2SN
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ALI, Saqhib Ijthehad, BYRNE, Richard James, CHAMBERLAIN, Mark Andrew Richard, CLARKE, Richard David, DE BRITO, Gemma Sarah Joy, HOULIS, Janet Patricia, JEFFERY, Mark Adrian, STACEY, Pamela Anne, SWABEL, Gary Ian, TOWE, Nicholas Ralph, WOOTTON, Kim
SIC Codes
68201, 68209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXTRACARE CHARITABLE TRUST

THE EXTRACARE CHARITABLE TRUST is an active company incorporated on 11 December 1987 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 2 other business activities. THE EXTRACARE CHARITABLE TRUST was registered 38 years ago.(SIC: 68201, 68209, 86900)

Status

active

Active since 38 years ago

Company No

02205136

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

Age

38 Years

Incorporated 11 December 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 3 November 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

EXTRA CARE LTD
From: 17 September 1996To: 10 March 1998
CCHA EXTRA CARE LIMITED
From: 5 April 1988To: 17 September 1996
SHERBOURNE EXTRA CARE LIMITED
From: 11 December 1987To: 5 April 1988
Contact
Address

7 Harry Weston Road, Binley Business Park Binley Coventry, CV3 2SN,

Previous Addresses

Abbey Park Humber Road Coventry CV3 4AQ
From: 11 December 1987To: 16 November 2011
Timeline

127 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Loan Secured
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CARPENTER, Angela

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Secretary
Appointed 15 Mar 2021

ALI, Saqhib Ijthehad

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born September 1970
Director
Appointed 01 Mar 2026

BYRNE, Richard James

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born June 1978
Director
Appointed 21 Jun 2021

CHAMBERLAIN, Mark Andrew Richard

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born April 1982
Director
Appointed 30 Jan 2023

CLARKE, Richard David

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born March 1956
Director
Appointed 14 Nov 2018

DE BRITO, Gemma Sarah Joy

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born April 1981
Director
Appointed 11 Mar 2024

HOULIS, Janet Patricia

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born October 1957
Director
Appointed 30 Jan 2023

JEFFERY, Mark Adrian

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born January 1961
Director
Appointed 06 Nov 2024

STACEY, Pamela Anne

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born July 1962
Director
Appointed 01 Mar 2026

SWABEL, Gary Ian

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born December 1968
Director
Appointed 30 Jan 2023

TOWE, Nicholas Ralph

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born August 1965
Director
Appointed 11 Mar 2024

WOOTTON, Kim

Active
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born November 1971
Director
Appointed 10 Nov 2021

ABBEY, Nicholas John

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Secretary
Appointed 17 Jun 2013
Resigned 06 Jan 2014

CHALLONER, Matthew

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Secretary
Appointed 01 Jan 2018
Resigned 29 Feb 2020

DUGGAN, Gemma

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Secretary
Appointed 02 Mar 2020
Resigned 15 Mar 2021

HALL, Vikki

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Secretary
Appointed 06 Jan 2014
Resigned 22 Dec 2017

OLIVER, Harold Thomas

Resigned
16 Dalmeny Road, CoventryCV4 8AX
Secretary
Appointed N/A
Resigned 19 Mar 2007

WHIFFEN, Stephen John

Resigned
Lesson Road, BrixworthNN6 9EE
Secretary
Appointed 19 Mar 2007
Resigned 31 May 2013

ATHERTON, Hildegard

Resigned
32 The Firs, CoventryCV5 6QD
Born July 1923
Director
Appointed N/A
Resigned 20 Nov 2003

BACKHOUSE, Margaret Ann

Resigned
Abbeyfield Lodge, KenilworthCV8 1NG
Born August 1923
Director
Appointed 11 Jul 1994
Resigned 17 Nov 2008

BAINES, Harpal Singh

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born November 1986
Director
Appointed 21 Jun 2021
Resigned 06 Nov 2024

BALDWIN, Nicholas Peter

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born December 1952
Director
Appointed 11 Nov 2020
Resigned 08 Dec 2025

BROWN, Roswyn Ann

Resigned
52 Woodfield Heights, WolverhamptonWV6 8PT
Born August 1940
Director
Appointed 08 Sept 1997
Resigned 13 Nov 2006

CLARKE, Richard David

Resigned
7 Chapter Road, LondonSE17 3ES
Born March 1956
Director
Appointed 13 Nov 2006
Resigned 25 Nov 2015

DALY, Guy Bernard Joseph, Prof

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born October 1959
Director
Appointed 18 Mar 2019
Resigned 10 Nov 2021

DIXON, Graham White

Resigned
31 Wightwick Hall Road, WolverhamptonWV6 8BZ
Born March 1933
Director
Appointed 08 Sept 1997
Resigned 15 Nov 2004

EDEN, Rebekah

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born September 1969
Director
Appointed 15 Nov 2017
Resigned 11 Nov 2020

EGGINGTON, Adrian James

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born April 1968
Director
Appointed 01 Mar 2020
Resigned 28 Feb 2026

ELKINGTON, Elaine

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born February 1958
Director
Appointed 28 Nov 2013
Resigned 29 Nov 2016

FARNELL, Richard, Canon Professor

Resigned
30 Park Road, RugbyCV21 2QH
Born August 1947
Director
Appointed N/A
Resigned 08 Nov 1996

FERGUSSON, Stewart Collis

Resigned
33 Belvedere Road, CoventryCV5 6PG
Born May 1950
Director
Appointed N/A
Resigned 08 Sept 1997

GARDNER, Margaret Mary

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born February 1961
Director
Appointed 13 Nov 2019
Resigned 15 Jan 2021

GONDAL, Saba

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born August 1972
Director
Appointed 20 Sept 2021
Resigned 14 Nov 2022

GUNN-PEIM, Domini Francis Mary

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born August 1953
Director
Appointed 28 Nov 2013
Resigned 29 Nov 2016

HARDY, Andrew Ian, Professor

Resigned
Harry Weston Road, Binley Business Park, CoventryCV3 2SN
Born July 1969
Director
Appointed 21 Jun 2021
Resigned 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

372

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Memorandum Articles
16 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Memorandum Articles
11 December 2019
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
11 December 2019
CC02CC02
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Legacy
10 December 2012
MG01MG01
Legacy
10 December 2012
MG01MG01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Court Order
5 November 2012
OCOC
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Legacy
5 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Registration Company As Social Landlord
11 June 2012
HC01HC01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Legacy
12 December 2011
MG01MG01
Memorandum Articles
23 November 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 November 2011
CC04CC04
Resolution
23 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Resolution
23 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Legacy
22 October 2010
ANNOTATIONANNOTATION
Legacy
21 October 2010
MG01MG01
Legacy
21 October 2010
MG01MG01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Group
7 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288cChange of Particulars
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
16 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
287Change of Registered Office
Legacy
11 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
288288
Legacy
19 March 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1993
288288
Memorandum Articles
3 October 1993
MEM/ARTSMEM/ARTS
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
395Particulars of Mortgage or Charge
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
395Particulars of Mortgage or Charge
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
403aParticulars of Charge Subject to s859A
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
7 June 1990
288288
Accounts With Accounts Type Small
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Resolution
1 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Legacy
18 February 1988
287Change of Registered Office
Legacy
18 February 1988
224224
Legacy
9 February 1988
288288
Incorporation Company
11 December 1987
NEWINCIncorporation