Background WavePink WaveYellow Wave

DERWENTSIDE HOSPICE CARE FOUNDATION (02263960)

DERWENTSIDE HOSPICE CARE FOUNDATION (02263960) is an active UK company. incorporated on 2 June 1988. with registered office in Lanchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DERWENTSIDE HOSPICE CARE FOUNDATION has been registered for 37 years. Current directors include ALLON, Andrew, BULLEN, Kathryn Elizabeth, BURKE, Ian Alan and 11 others.

Company Number
02263960
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1988
Age
37 years
Address
Willow Burn Hospice Maiden Law Hospital, Lanchester, DH7 0QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ALLON, Andrew, BULLEN, Kathryn Elizabeth, BURKE, Ian Alan, GRAHAM, Yitka Nora Helena, HANSON, Nicola, JEAVONS, Lesley Anne, MCARDLE, Mark Henry, MORTON, Patrick Alexander Joseph, MURRAY, Ian James, POLLARD, Philip Damien, PRIOR, Tania Frances, ROBINSON, Jane Allison, ROSS, Jessica Simpson, TELFORD, Lesley
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENTSIDE HOSPICE CARE FOUNDATION

DERWENTSIDE HOSPICE CARE FOUNDATION is an active company incorporated on 2 June 1988 with the registered office located in Lanchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DERWENTSIDE HOSPICE CARE FOUNDATION was registered 37 years ago.(SIC: 86220)

Status

active

Active since 37 years ago

Company No

02263960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 2 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Willow Burn Hospice Maiden Law Hospital Howden Bank Lanchester, DH7 0QS,

Previous Addresses

Willow Burn Hospice Maiden Law Hospital Lanchester Durham DH7 0QN
From: 2 June 1988To: 6 November 2009
Timeline

71 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BARKER, David Edward

Active
Maiden Law Hospital, LanchesterDH7 0QS
Secretary
Appointed 11 May 2022

ALLON, Andrew

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born August 1982
Director
Appointed 09 Nov 2022

BULLEN, Kathryn Elizabeth

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born December 1986
Director
Appointed 06 Nov 2024

BURKE, Ian Alan

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born November 1961
Director
Appointed 08 Dec 2021

GRAHAM, Yitka Nora Helena

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1965
Director
Appointed 12 Nov 2025

HANSON, Nicola

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1974
Director
Appointed 14 May 2025

JEAVONS, Lesley Anne

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born November 1962
Director
Appointed 14 May 2025

MCARDLE, Mark Henry

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born February 1968
Director
Appointed 30 Oct 2017

MORTON, Patrick Alexander Joseph

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born April 1975
Director
Appointed 06 Nov 2024

MURRAY, Ian James

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born August 1964
Director
Appointed 12 Nov 2025

POLLARD, Philip Damien

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born September 1977
Director
Appointed 09 Nov 2022

PRIOR, Tania Frances

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born October 1982
Director
Appointed 14 May 2025

ROBINSON, Jane Allison

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born October 1968
Director
Appointed 06 Nov 2024

ROSS, Jessica Simpson

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1991
Director
Appointed 12 Nov 2025

TELFORD, Lesley

Active
Maiden Law Hospital, LanchesterDH7 0QS
Born November 1970
Director
Appointed 07 Oct 2020

BLENKIN, Kenneth John

Resigned
Greenridge, Bardon MillNE47 7EX
Secretary
Appointed 01 May 1999
Resigned 17 Oct 2001

CARRICK, Robert

Resigned
Croftgate, StanleyDH9 8PS
Secretary
Appointed 17 Oct 2001
Resigned 28 Sept 2010

DAVISON, Valerie

Resigned
Westwynds, CastlesideDH8 9QW
Secretary
Appointed 15 Jan 1992
Resigned 05 Apr 1995

HALL, Ann

Resigned
328 Medomsley Road, ConsettDH8 5NX
Secretary
Appointed 05 Apr 1995
Resigned 07 Apr 1999

SMITH, Margaret Mary

Resigned
Calf Hall Muggleswick, ConsettDH8 9DN
Secretary
Appointed N/A
Resigned 15 Jan 1992

ALLISON, Keith, The Revd

Resigned
2 Middlewood Road, DurhamDH7 0HL
Born November 1934
Director
Appointed 23 Jan 2002
Resigned 31 Mar 2004

BELL, Gillian Ann

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1961
Director
Appointed 08 Nov 2023
Resigned 30 May 2024

BENNETT, Dinah Elizabeth

Resigned
11 Nevilledale Terrace, DurhamDH1 4QG
Born June 1960
Director
Appointed 12 May 2009
Resigned 01 Jul 2015

BENNETT, Richard

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born October 1970
Director
Appointed 30 Nov 2018
Resigned 06 Nov 2024

BRENT, Susan Eliizabeth

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born November 1966
Director
Appointed 27 Nov 2019
Resigned 14 May 2025

BRITTON, Anne

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born January 1952
Director
Appointed 28 Sept 2011
Resigned 11 May 2022

BURDON, Anita Geraldine

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born June 1977
Director
Appointed 30 Oct 2017
Resigned 08 Feb 2021

CARRICK, Robert

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1949
Director
Appointed 24 Sept 2013
Resigned 22 Jul 2014

CARRICK, Robert

Resigned
Croftgate, StanleyDH9 8PS
Born May 1949
Director
Appointed 01 May 1999
Resigned 28 Sept 2010

COOK, Nigel

Resigned
Woodside, ConsettDH8 9JZ
Born January 1968
Director
Appointed 13 Jan 2009
Resigned 06 Nov 2018

DAVIES, Beryl

Resigned
Kylefield House 15 Grove Terrace, Newcastle Upon TyneNE16 6NP
Born August 1937
Director
Appointed 17 Nov 1993
Resigned 05 Jun 1995

DAVIES, Mark

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born June 1957
Director
Appointed 29 Sept 2009
Resigned 20 Oct 2021

DAVISON, Glyn

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born May 1974
Director
Appointed 17 May 2011
Resigned 16 Apr 2014

DAVISON, Valerie

Resigned
Westwynds, CastlesideDH8 9QW
Born March 1936
Director
Appointed 15 Jan 1992
Resigned 05 Apr 1995

DAWSON, Toni Samantha

Resigned
Maiden Law Hospital, LanchesterDH7 0QS
Born June 1969
Director
Appointed 06 Nov 2018
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

232

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Auditors Resignation Company
2 May 2014
AUDAUD
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Miscellaneous
24 April 2014
MISCMISC
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Resolution
25 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Legacy
2 April 2011
MG01MG01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
24 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
287Change of Registered Office
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
1 May 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Legacy
6 February 1994
363x363x
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
287Change of Registered Office
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
4 August 1992
363b363b
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
225(1)225(1)
Legacy
1 August 1991
288288
Legacy
1 August 1991
287Change of Registered Office
Legacy
1 August 1991
287Change of Registered Office
Legacy
1 August 1991
363363
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
22 January 1990
363363
Legacy
4 May 1989
287Change of Registered Office
Incorporation Company
2 June 1988
NEWINCIncorporation