Background WavePink WaveYellow Wave

MENTAL HEALTH CARE (U.K) LIMITED (02206038)

MENTAL HEALTH CARE (U.K) LIMITED (02206038) is an active UK company. incorporated on 16 December 1987. with registered office in Llandyrnog. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MENTAL HEALTH CARE (U.K) LIMITED has been registered for 38 years. Current directors include HEFFERNAN, Paul Gordon, JENNINGS, Gemma Kate, JONES, Shaun Edward Lee and 4 others.

Company Number
02206038
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
Alexander House, Llandyrnog, LL16 4LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEFFERNAN, Paul Gordon, JENNINGS, Gemma Kate, JONES, Shaun Edward Lee, KELLY, Niall Stephen, OATWAY, Michelle Louise, WEIR, Seona Myra, MRA UK INVESTMENTS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTAL HEALTH CARE (U.K) LIMITED

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

Status

active

Active since 38 years ago

Company No

02206038

LTD Company

Age

38 Years

Incorporated 16 December 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

EARLYFIRM LIMITED
From: 16 December 1987To: 8 April 1991
Contact
Address

Alexander House Highfield Park Llandyrnog, LL16 4LU,

Previous Addresses

Mhc Chesnut Street Darlington DL1 1QL United Kingdom
From: 16 February 2012To: 14 November 2012
C/O Castlebeck Chestnut Street Darlington DH1 1QL England
From: 12 October 2011To: 16 February 2012
Suit 201 the Chambers Chelsea Harbour London SW10 0XF
From: 16 December 1987To: 12 October 2011
Timeline

50 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Company Founded
Dec 87
Director Left
Jan 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Jan 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
4
Funding
40
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HEFFERNAN, Paul Gordon

Active
Highfield Park, LlandyrnogLL16 4LU
Born August 1990
Director
Appointed 01 Jan 2025

JENNINGS, Gemma Kate

Active
Highfield Park, LlandyrnogLL16 4LU
Born November 1989
Director
Appointed 21 Jun 2022

JONES, Shaun Edward Lee

Active
Highfield Park, LlandyrnogLL16 4LU
Born October 1970
Director
Appointed 21 Jun 2022

KELLY, Niall Stephen

Active
Highfield Park, LlandyrnogLL16 4LU
Born June 1971
Director
Appointed 30 Nov 2020

OATWAY, Michelle Louise

Active
Highfield Park, LlandyrnogLL16 4LU
Born April 1987
Director
Appointed 01 Jun 2022

WEIR, Seona Myra

Active
Highfield Park, LlandyrnogLL16 4LU
Born August 1968
Director
Appointed 06 Sept 2021

MRA UK INVESTMENTS LIMITED

Active
Llangwyfan, DenbighLL16 4LU
Corporate director
Appointed 19 Oct 2018

ADEY, Michael

Resigned
Llys Meirchion, HenllanLL16 5BP
Secretary
Appointed N/A
Resigned 09 Feb 1996

ADEY, Patricia Diane

Resigned
Galltfaenan Hall, TrefnantLL16 5AG
Secretary
Appointed 09 Feb 1996
Resigned 31 Oct 1997

ADEY JONES, Thomas Ian

Resigned
Goppa Hall, DenbighLL16 5RP
Secretary
Appointed 02 Jan 2001
Resigned 03 Aug 2007

ARCHER, Terence

Resigned
43 Eden Vale, ManchesterM28 1YR
Secretary
Appointed 31 Oct 1997
Resigned 31 Dec 2000

CROW, Alexandra Elizabeth Emily

Resigned
Highfield Park, LlandyrnogLL16 4LU
Secretary
Appointed 26 Jan 2018
Resigned 18 Nov 2019

HALLOWS, Graham

Resigned
Highfield Park, DenbighLL16 4LU
Secretary
Appointed 07 Dec 2015
Resigned 12 Sept 2016

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 03 Aug 2007
Resigned 03 Nov 2011

PINO, Roberto

Resigned
Highfield Park, LlandyrnogLL16 4LU
Secretary
Appointed 02 Nov 2012
Resigned 07 Dec 2015

SELWYN, Mark

Resigned
Highfield Park, LlandyrnogLL16 4LU
Secretary
Appointed 12 Sept 2016
Resigned 26 Jan 2018

SHORT, Peter Mark Iain

Resigned
Chesnut Street, County DurhamDL1 1QL
Secretary
Appointed 20 Sept 2011
Resigned 02 Nov 2012

ADEY, Joanne

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born May 1968
Director
Appointed 04 Sept 2014
Resigned 15 Aug 2016

ADEY, Michael

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born August 1950
Director
Appointed 02 Nov 2012
Resigned 15 Aug 2016

ADEY, Michael

Resigned
Llys Meirchion, HenllanLL16 5BP
Born August 1950
Director
Appointed N/A
Resigned 03 Aug 2007

ADEY, Patricia Diane

Resigned
Galltfaenan Hall, TrefnantLL16 5AG
Born December 1947
Director
Appointed N/A
Resigned 31 Oct 1997

ADEY JONES, Thomas Ian

Resigned
Goppa Hall, DenbighLL16 5RP
Born March 1962
Director
Appointed 01 Oct 1993
Resigned 03 Aug 2007

ADEY-JONES, Edith

Resigned
Galltfaenan Hall, TrefnantLL16 5AG
Born October 1926
Director
Appointed 01 Oct 1993
Resigned 31 Oct 1997

BROSNAN, Paul

Resigned
The Chambers, LondonSW10 0XF
Born August 1975
Director
Appointed 25 Sept 2008
Resigned 13 Jul 2011

COLE, David John

Resigned
The Old Stables, NorthallertonDL7 0QN
Born September 1962
Director
Appointed 03 Aug 2007
Resigned 25 Sept 2008

CROW, Alexandra Elizabeth Emily

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born January 1978
Director
Appointed 07 Jan 2019
Resigned 18 Nov 2019

CROW, Alexandra Elizabeth Emily

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born January 1978
Director
Appointed 15 Aug 2016
Resigned 19 Oct 2018

DEAN, Anthony Frederick, Dr

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born September 1973
Director
Appointed 18 Nov 2019
Resigned 16 Nov 2020

DEAN, Anthony Frederick, Dr

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born September 1973
Director
Appointed 01 Apr 2017
Resigned 01 Nov 2017

HALLOWS, Graham

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born January 1962
Director
Appointed 15 Aug 2016
Resigned 19 Oct 2018

JONES, Douglas Edward

Resigned
Pipers Cottage Delavor Road, WirralL60 4RS
Born July 1924
Director
Appointed 16 Dec 1994
Resigned 31 Dec 1996

JONES, Gareth Everett

Resigned
Glanynys Llanynys, DenbighLL16 4PA
Born January 1947
Director
Appointed 16 Dec 1994
Resigned 31 Oct 1997

MACGLASHAN, Brian Andrew

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born October 1967
Director
Appointed 18 Nov 2019
Resigned 30 Nov 2020

MACGLASHAN, Brian Andrew

Resigned
Highfield Park, LlandyrnogLL16 4LU
Born October 1967
Director
Appointed 31 May 2018
Resigned 07 Jan 2019

MANN, Jonathan, Dr

Resigned
The Chambers, LondonSW10 0XF
Born August 1960
Director
Appointed 11 Jun 2008
Resigned 31 Dec 2010

Persons with significant control

4

1 Active
3 Ceased
Highfield Park, LlangwyfanLL16 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018

Mrs Joanne Adey

Ceased
Highfield Park, LlandyrnogLL16 4LU
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Ceased 19 Oct 2018

Mr Graham Hallows

Ceased
Highfield Park, LlandyrnogLL16 4LU
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mr Michael Adey

Ceased
Highfield Park, LlandyrnogLL16 4LU
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 October 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Resolution
20 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name Date
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Legacy
14 November 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)b155(6)b
Legacy
16 October 2007
155(6)a155(6)a
Auditors Resignation Company
11 September 2007
AUDAUD
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
88(2)R88(2)R
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
123Notice of Increase in Nominal Capital
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Full Group
7 February 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small Group
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
20 August 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Certificate Change Of Name Company
5 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1990
363363
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
7 September 1988
287Change of Registered Office
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Resolution
27 June 1988
RESOLUTIONSResolutions
Memorandum Articles
27 June 1988
MEM/ARTSMEM/ARTS
Incorporation Company
16 December 1987
NEWINCIncorporation
Incorporation Company
16 December 1987
NEWINCIncorporation