Background WavePink WaveYellow Wave

THE PRIMROSE HOSPICE LIMITED (02211941)

THE PRIMROSE HOSPICE LIMITED (02211941) is an active UK company. incorporated on 20 January 1988. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PRIMROSE HOSPICE LIMITED has been registered for 38 years. Current directors include BALDWIN, Joanne Elizabeth, CATTELL, Richard Alan, CHAPMAN, Lynne and 11 others.

Company Number
02211941
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1988
Age
38 years
Address
Primrose Hospice, Bromsgrove, B60 3BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BALDWIN, Joanne Elizabeth, CATTELL, Richard Alan, CHAPMAN, Lynne, COOPER, Brian Thomas, Dr, DUNCAN, Mark Warren, LAIGHT, Rodney James, LOCKE, Daniela, PARKINSON, Simon John, Dr, PEJOVIC, Natalie, ROBERSON, Carole Ann Lesley, SHARPE, Kimara Jayne, TILL, Jo-Anne, WATTS, Rachel Mary, WEBB, Michael John Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIMROSE HOSPICE LIMITED

THE PRIMROSE HOSPICE LIMITED is an active company incorporated on 20 January 1988 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PRIMROSE HOSPICE LIMITED was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02211941

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 20 January 1988

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 13 October 2025 (5 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Primrose Hospice St. Godwalds Road Bromsgrove, B60 3BW,

Previous Addresses

Brunswick House Birmingham Road Redditch Worcestershire B97 6DY
From: 29 November 2010To: 23 April 2018
St Godwalds St Godwalds Road Bromsgrove Worcestershire. B60 3BW
From: 20 January 1988To: 29 November 2010
Timeline

79 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

DALTON, Angelique Aulton

Active
St. Godwalds Road, BromsgroveB60 3BW
Secretary
Appointed 04 Dec 2018

BALDWIN, Joanne Elizabeth

Active
St. Godwalds Road, BromsgroveB60 3BW
Born April 1969
Director
Appointed 01 Jun 2015

CATTELL, Richard Alan

Active
St. Godwalds Road, BromsgroveB60 3BW
Born June 1969
Director
Appointed 08 Apr 2024

CHAPMAN, Lynne

Active
St. Godwalds Road, BromsgroveB60 3BW
Born June 1956
Director
Appointed 07 Dec 2015

COOPER, Brian Thomas, Dr

Active
St. Godwalds Road, BromsgroveB60 3BW
Born May 1947
Director
Appointed 01 Oct 2018

DUNCAN, Mark Warren

Active
St. Godwalds Road, BromsgroveB60 3BW
Born June 1962
Director
Appointed 01 Apr 2019

LAIGHT, Rodney James

Active
St. Godwalds Road, BromsgroveB60 3BW
Born September 1946
Director
Appointed 14 Dec 2016

LOCKE, Daniela

Active
St. Godwalds Road, BromsgroveB60 3BW
Born April 1970
Director
Appointed 01 Apr 2019

PARKINSON, Simon John, Dr

Active
St. Godwalds Road, BromsgroveB60 3BW
Born April 1959
Director
Appointed 02 Jun 2025

PEJOVIC, Natalie

Active
St. Godwalds Road, BromsgroveB60 3BW
Born July 1989
Director
Appointed 12 Jan 2026

ROBERSON, Carole Ann Lesley

Active
St. Godwalds Road, BromsgroveB60 3BW
Born March 1963
Director
Appointed 24 Nov 2020

SHARPE, Kimara Jayne

Active
St. Godwalds Road, BromsgroveB60 3BW
Born August 1961
Director
Appointed 08 Apr 2024

TILL, Jo-Anne

Active
St. Godwalds Road, BromsgroveB60 3BW
Born February 1970
Director
Appointed 08 Apr 2024

WATTS, Rachel Mary

Active
St. Godwalds Road, BromsgroveB60 3BW
Born September 1981
Director
Appointed 08 Apr 2024

WEBB, Michael John Andrew

Active
St. Godwalds Road, BromsgroveB60 3BW
Born May 1969
Director
Appointed 13 Jan 2020

BOVEY, Christopher John

Resigned
High Street, BromsgroveB61 8AJ
Secretary
Appointed 24 Jan 2011
Resigned 03 Dec 2012

CHAPMAN, Philip Richard

Resigned
St. Godwalds Road, BromsgroveB60 3BW
Secretary
Appointed 03 Dec 2012
Resigned 03 Dec 2018

FISHER, Norman James

Resigned
4 St John Street, BromsgroveB61 8QX
Secretary
Appointed N/A
Resigned 01 Apr 1996

GUISE, Philip John

Resigned
Ashdene 100 Finstall Road, BromsgroveB60 3DB
Secretary
Appointed 08 Jan 1996
Resigned 24 Jan 2011

ALDERMAN, William Wilfred, Dr

Resigned
23 Crumpfields Lane, RedditchB97 5PN
Born August 1932
Director
Appointed 02 Feb 1993
Resigned 30 Apr 1994

ALDERSON, Jacqueline Lesley, Lady

Resigned
St. Godwalds Road, BromsgroveB60 3BW
Born August 1962
Director
Appointed 18 Nov 2020
Resigned 21 Nov 2023

ASHFORD, Allan Bernard

Resigned
Warbage Lane, StourbridgeDY9 0AN
Born September 1947
Director
Appointed 11 Feb 2013
Resigned 08 Oct 2013

ASHFORD, Allan Bernard

Resigned
Warbage Lane, StourbridgeDY9 0AN
Born September 1947
Director
Appointed 04 Apr 2011
Resigned 03 Dec 2012

BAILLIE, Frank

Resigned
13 Telford Drive, BewdleyDY12 2EP
Born September 1933
Director
Appointed 10 Apr 1995
Resigned 01 Oct 1996

BATES, Roger Clive

Resigned
112 High Street, BromsgroveB61 8EZ
Born May 1947
Director
Appointed N/A
Resigned 01 Dec 1992

BEALE, Jane Patricia

Resigned
Dunhampstead, Droitwich SpaWR9 7JX
Born September 1956
Director
Appointed 12 Sept 2005
Resigned 29 Feb 2012

BOVEY, Christopher John

Resigned
High Street, BromsgroveB61 8AJ
Born August 1951
Director
Appointed 24 Jan 2011
Resigned 03 Dec 2012

BURMAN, John Hesketh

Resigned
Kingfishers Aqueduct Lane, BirminghamB48 7BP
Born September 1939
Director
Appointed 28 Apr 2000
Resigned 03 Aug 2009

BURT, Elizabeth Anne

Resigned
Ombersley Road, WorcesterWR3 7RH
Born September 1956
Director
Appointed 04 Jan 1995
Resigned 01 Aug 2011

CARTER, Samantha Jane

Resigned
St. Godwalds Road, BromsgroveB60 3BW
Born December 1970
Director
Appointed 01 Jun 2015
Resigned 09 Jan 2020

CHAFER, Diane Karen

Resigned
Mondrian Road, BromsgroveB60 2DP
Born February 1963
Director
Appointed 03 Aug 2009
Resigned 03 Aug 2015

CHAPMAN, Phillip Richard

Resigned
St. Godwalds Road, BromsgroveB60 3BW
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 03 Dec 2018

COOLEY, Catherine Michelle

Resigned
The Meadows, StourbridgeDY9 0GW
Born April 1957
Director
Appointed 07 Apr 2008
Resigned 31 May 2017

DOHERTY, Niall

Resigned
Russet Lawns Chamberlain Lane, AlcesterB49 5LD
Born March 1947
Director
Appointed 10 Apr 1995
Resigned 11 Sept 2002

DRURY, Michael, Professor Sir

Resigned
Rossall Cottage, StourbridgeDY9 0DT
Born August 1926
Director
Appointed 02 Feb 1993
Resigned 12 May 2000
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2018
CC04CC04
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Termination Director Company
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
288288
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
2 February 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
6 August 1991
287Change of Registered Office
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
10 February 1991
288288
Legacy
10 February 1991
363aAnnual Return
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
12 December 1989
288288
Legacy
13 December 1988
224224
Memorandum Articles
4 July 1988
MEM/ARTSMEM/ARTS
Resolution
21 June 1988
RESOLUTIONSResolutions
Incorporation Company
20 January 1988
NEWINCIncorporation
Miscellaneous
20 January 1988
MISCMISC