Background WavePink WaveYellow Wave

ANGLIA CARE TRUST (02223103)

ANGLIA CARE TRUST (02223103) is an active UK company. incorporated on 19 February 1988. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANGLIA CARE TRUST has been registered for 38 years. Current directors include GEESON, Christine Ann, JAMES, William Alan, LOWEMAN, Karen Vicky and 5 others.

Company Number
02223103
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 1988
Age
38 years
Address
Unit 8 The Square, Ipswich, IP5 3SL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEESON, Christine Ann, JAMES, William Alan, LOWEMAN, Karen Vicky, MARJORAM, Helen Elizabeth, PORTER, Katherine Mary, PRESTON, Robert Adam, STAFFORD, Sara, THORNDYKE, Abigail
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA CARE TRUST

ANGLIA CARE TRUST is an active company incorporated on 19 February 1988 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANGLIA CARE TRUST was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02223103

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

Age

38 Years

Incorporated 19 February 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 16 December 2025 (3 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

THE SUFFOLK ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS
From: 19 February 1988To: 24 May 2000
Contact
Address

Unit 8 The Square Martlesham Heath Ipswich, IP5 3SL,

Previous Addresses

65 St Matthews Street Ipswich Suffolk IP1 3EW
From: 19 February 1988To: 17 February 2014
Timeline

72 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SIMPSON, Jane Yvonne

Active
Christchurch Street, IpswichIP4 2DE
Secretary
Appointed 01 Feb 2008

GEESON, Christine Ann

Active
The Square, IpswichIP5 3SL
Born October 1970
Director
Appointed 05 Dec 2022

JAMES, William Alan

Active
The Square, IpswichIP5 3SL
Born January 1960
Director
Appointed 02 Dec 2024

LOWEMAN, Karen Vicky

Active
The Square, IpswichIP5 3SL
Born December 1959
Director
Appointed 25 Sept 2023

MARJORAM, Helen Elizabeth

Active
The Square, IpswichIP5 3SL
Born January 1984
Director
Appointed 25 Sept 2023

PORTER, Katherine Mary

Active
The Square, IpswichIP5 3SL
Born September 1964
Director
Appointed 02 Dec 2024

PRESTON, Robert Adam

Active
The Square, IpswichIP5 3SL
Born April 1967
Director
Appointed 06 Jul 2022

STAFFORD, Sara

Active
The Square, IpswichIP5 3SL
Born August 1975
Director
Appointed 17 Feb 2025

THORNDYKE, Abigail

Active
The Square, IpswichIP5 3SL
Born November 1991
Director
Appointed 25 Sept 2023

BATTLE, Elizabeth Ann

Resigned
39 Dales Road, IpswichIP1 4JE
Secretary
Appointed 01 Apr 2001
Resigned 31 May 2007

GRANTHAM, Thomas Humphrey

Resigned
St Cleres Hall Farm, St OsythCO16 8RX
Secretary
Appointed N/A
Resigned 31 Mar 2001

HEATH, Peter Alexander Milnes

Resigned
11 Seckford Street, WoodbridgeIP12 4LY
Secretary
Appointed 01 Jun 2007
Resigned 30 Jan 2008

ANSTRUTHER, Veronica

Resigned
7 Princes Street, Bury St EdmundsIP33 3DF
Born January 1939
Director
Appointed 06 Oct 1993
Resigned 08 Feb 1995

BAKER, Alan Thomas

Resigned
Farbourne House, Walsham Le WillowsIP31 3BT
Born January 1934
Director
Appointed 16 Oct 2003
Resigned 23 Nov 2009

BALLY, Christopher John

Resigned
65 St Matthews Street, SuffolkIP1 3EW
Born December 1971
Director
Appointed 13 Sept 2011
Resigned 19 Nov 2013

BARROW, Arnold John

Resigned
10 Britten Avenue, StowmarketIP14 1TA
Born November 1945
Director
Appointed N/A
Resigned 07 Jul 1994

BATLEY, Andrew John

Resigned
The Square, IpswichIP5 3SL
Born December 1963
Director
Appointed 05 Dec 2022
Resigned 23 Mar 2023

BECKETT, Herbert Neil

Resigned
44 Crabbe Street, IpswichIP4 5HS
Born April 1941
Director
Appointed 18 May 1999
Resigned 17 May 2000

BERRIDGE, David William

Resigned
Mead Lodge School Lane, WoodbridgeIP13 6DX
Born August 1938
Director
Appointed N/A
Resigned 08 Feb 2001

BRYANT, Ann

Resigned
The Square, IpswichIP5 3SL
Born June 1976
Director
Appointed 23 Nov 2009
Resigned 04 Dec 2023

BURROWS, Leonard

Resigned
Mayfield Lodge, StowmarketIP14 4LL
Born September 1943
Director
Appointed 12 Oct 2004
Resigned 18 Nov 2008

BURROWS, Leonard

Resigned
Mayfield Lodge, StowmarketIP14 4LL
Born September 1943
Director
Appointed 08 Feb 2001
Resigned 12 Oct 2004

CHOWNS, William David

Resigned
23 Old Rectory Close, IpswichIP6 0PY
Born January 1942
Director
Appointed 11 Oct 2005
Resigned 15 Nov 2006

CHOWNS, William David

Resigned
23 Old Rectory Close, IpswichIP6 0PY
Born January 1942
Director
Appointed 08 Feb 2001
Resigned 11 Oct 2005

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Born October 1947
Director
Appointed N/A
Resigned 30 Sept 1993

COLLYER, Hilary Clare

Resigned
Hastings Hall, TibenhamNR16 1QA
Born April 1961
Director
Appointed 29 Aug 2007
Resigned 30 Jan 2008

COOK, Lindsey Jane

Resigned
The Square, IpswichIP5 3SL
Born May 1976
Director
Appointed 24 Feb 2020
Resigned 23 Jun 2025

COUZENS, Jeffery

Resigned
The Abbey, Clacton On SeaCO16 0LG
Born November 1943
Director
Appointed N/A
Resigned 22 Sept 1999

DOOL, Robert

Resigned
Bon Accord 129 Gosford Way, FelixstoweIP11 9PD
Born June 1930
Director
Appointed N/A
Resigned 09 Jun 1993

FARROW, William John

Resigned
The Square, IpswichIP5 3SL
Born June 1954
Director
Appointed 27 Jul 2021
Resigned 25 Jan 2022

FERJANI, Adam

Resigned
The Square, IpswichIP5 3SL
Born November 1979
Director
Appointed 25 Sept 2023
Resigned 21 Mar 2024

GARROD, Kevin Paul

Resigned
287c Nacton Road, IpswichIP3 9JP
Born December 1963
Director
Appointed 15 Nov 2006
Resigned 22 Nov 2011

GIBBONS, Mary Joyce

Resigned
Coopers Lane, ColchesterCO7 6AX
Born October 1973
Director
Appointed 11 Oct 2005
Resigned 01 Apr 2013

GONO, Geraldine

Resigned
The Square, IpswichIP5 3SL
Born September 1972
Director
Appointed 02 Dec 2013
Resigned 01 Sept 2016

GOODCHILD, Valerie Ann

Resigned
The Square, IpswichIP5 3SL
Born November 1947
Director
Appointed 02 Dec 2013
Resigned 19 Feb 2014
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Auditors Resignation Company
4 June 2015
AUDAUD
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Auditors Resignation Company
23 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
19 November 1993
288288
Legacy
12 November 1993
288288
Legacy
17 June 1993
288288
Legacy
8 April 1993
288288
Legacy
4 March 1993
363b363b
Legacy
6 January 1993
288288
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
28 April 1992
288288
Legacy
9 March 1992
363b363b
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
363aAnnual Return
Legacy
25 November 1991
363aAnnual Return
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Restoration Order Of Court
19 August 1991
AC92AC92
Gazette Dissolved Compulsary
30 October 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 July 1988
MEM/ARTSMEM/ARTS
Resolution
4 July 1988
RESOLUTIONSResolutions
Memorandum Articles
20 April 1988
MEM/ARTSMEM/ARTS
Incorporation Company
19 February 1988
NEWINCIncorporation