Background WavePink WaveYellow Wave

MEDACT (02267125)

MEDACT (02267125) is an active UK company. incorporated on 13 June 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDACT has been registered for 37 years. Current directors include ADESARA, Sonia, Dr, COTTAM, Rachel, Doctor, HODGSON, Shirley Victoria, Professor and 4 others.

Company Number
02267125
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1988
Age
37 years
Address
144 Cambridge Heath Road, London, E1 5QJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADESARA, Sonia, Dr, COTTAM, Rachel, Doctor, HODGSON, Shirley Victoria, Professor, JACKSON, Margaret Olivia, POTTER, Jessica Louise, Dr, RASSA, Nazanin, SMITH, James Dominic
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDACT

MEDACT is an active company incorporated on 13 June 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDACT was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02267125

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 13 June 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MEDICAL CAMPAIGN AGAINST NUCLEAR WEAPONS
From: 13 June 1988To: 5 August 1998
Contact
Address

144 Cambridge Heath Road London, E1 5QJ,

Previous Addresses

The Brick Yard 28 Charles Square London N1 6HT England
From: 25 October 2021To: 19 February 2024
The Grayston Centre 28 Charles Square London N1 6HT
From: 13 June 1988To: 25 October 2021
Timeline

115 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
114
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADESARA, Sonia, Dr

Active
Cambridge Heath Road, LondonE1 5QJ
Born July 1990
Director
Appointed 30 Sept 2023

COTTAM, Rachel, Doctor

Active
Cambridge Heath Road, LondonE1 5QJ
Born May 1966
Director
Appointed 30 Sept 2023

HODGSON, Shirley Victoria, Professor

Active
Cambridge Heath Road, LondonE1 5QJ
Born February 1945
Director
Appointed 30 Sept 2023

JACKSON, Margaret Olivia

Active
Cambridge Heath Road, LondonE1 5QJ
Born October 1963
Director
Appointed 21 Sept 2018

POTTER, Jessica Louise, Dr

Active
Cambridge Heath Road, LondonE1 5QJ
Born October 1982
Director
Appointed 20 Jan 2026

RASSA, Nazanin

Active
144, LondonE1 5QJ
Born March 1996
Director
Appointed 30 Sept 2023

SMITH, James Dominic

Active
Horsley Street, LondonSE17 2GS
Born September 1988
Director
Appointed 30 Sept 2023

BEVERIDGE, Brian Francis

Resigned
8 The Charter Road, Woodford GreenIG8 9QU
Secretary
Appointed 25 Apr 1998
Resigned 26 Apr 2003

BOULTON, Frank Ernest, Dr

Resigned
The Grayston Centre, LondonN1 6HT
Secretary
Appointed 22 Jun 2013
Resigned 21 Feb 2015

BUCKLAND, William Lindsay Carnac

Resigned
Meadvale Rd, LondonW5 1LP
Secretary
Appointed 21 Feb 2015
Resigned 05 Apr 2017

CORNFORD, Hugh Wordsworth, Dr

Resigned
51 Pierce Lane, CambridgeCB1 5DJ
Secretary
Appointed N/A
Resigned 01 Dec 1992

COTTERILL, Paul

Resigned
The Grayston Centre, LondonN1 6HT
Secretary
Appointed 26 Sept 2017
Resigned 23 Nov 2020

DAVEY, Judith Elizabeth

Resigned
Dumont Road, LondonN16 0NJ
Secretary
Appointed 04 Aug 2012
Resigned 22 Jun 2013

GOODWIN, Timothy Robert Thomas

Resigned
33 Kent Avenue, LondonW13 8BE
Secretary
Appointed 26 Apr 2003
Resigned 19 Jun 2010

MACNAIR, Rebecca Susan

Resigned
Pentney Road, LondonSW12 0NX
Secretary
Appointed 19 Jun 2010
Resigned 23 Jun 2012

PIACHAUD, Michael James, Dr

Resigned
16 Arnos Road, LondonN11 1AP
Secretary
Appointed N/A
Resigned 25 Apr 1998

ARNOLD, Francis William, Dr

Resigned
The Grayston Centre, LondonN1 6HT
Born August 1948
Director
Appointed 23 Jun 2012
Resigned 21 Sept 2018

BAKER, Elinor Chloe, Dr

Resigned
The Grayston Centre, LondonN1 6HT
Born August 1985
Director
Appointed 23 Jun 2012
Resigned 07 Jun 2014

BELL, Alice Rose, Dr

Resigned
The Grayston Centre, LondonN1 6HT
Born April 1981
Director
Appointed 17 Sept 2016
Resigned 07 Sept 2019

BOLA, Gurpreet

Resigned
The Grayston Centre, LondonN1 6HT
Born May 1985
Director
Appointed 15 Jul 2017
Resigned 01 Aug 2018

BOULTON, Frank Ernest, Dr

Resigned
5 Meadowhead Road, SouthamptonSO16 7AD
Born May 1941
Director
Appointed 21 Jun 2008
Resigned 15 Jul 2017

COOK, Jane Elizabeth

Resigned
Frampton Street, LondonNW8 8LF
Born March 1958
Director
Appointed 23 Jun 2012
Resigned 22 Jun 2013

COOK, Judith, Dr

Resigned
Bartholomew Villas, LondonNW5 2LL
Born January 1941
Director
Appointed 21 Jun 2008
Resigned 23 Apr 2015

COPSEY, Richard Bruce

Resigned
Cambridge Heath Road, LondonE1 5QJ
Born June 1960
Director
Appointed 25 Feb 2021
Resigned 04 Nov 2024

CORNFORD, Hugh Wordsworth, Dr

Resigned
51 Pierce Lane, CambridgeCB1 5DJ
Born October 1921
Director
Appointed N/A
Resigned 01 Dec 1992

COTTERILL, Paul

Resigned
The Grayston Centre, LondonN1 6HT
Born September 1962
Director
Appointed 17 Sept 2016
Resigned 23 Nov 2020

CRAKE, Paul Alexander

Resigned
The Grayston Centre, LondonN1 6HT
Born November 1962
Director
Appointed 22 Jun 2013
Resigned 17 Sept 2016

CROWN, June Madge, Dr

Resigned
28 Charles Square, LondonN1 6HT
Born June 1938
Director
Appointed 06 Sept 2014
Resigned 17 Mar 2018

CUNLIFFE, Jonathan, Dr

Resigned
28 Charles Square, LondonN1 6HT
Born June 1992
Director
Appointed 15 Jul 2017
Resigned 30 Sept 2023

DAVEY, Judith Elizabeth

Resigned
Dumont Road, LondonN16 0NJ
Born January 1957
Director
Appointed 23 Jun 2012
Resigned 22 Jun 2013

DE WILDT, Gilles Robert

Resigned
Cornfield Road, BirminghamB31 2EB
Born May 1953
Director
Appointed 21 Jun 2008
Resigned 06 May 2015

EL-BUSHRA, Judy

Resigned
Charles Square, LondonN1 6HT
Born June 1944
Director
Appointed 17 Sept 2016
Resigned 27 Sept 2017

FAIRLIE, Ian

Resigned
Riversdale Road, LondonN5 2SU
Born August 1944
Director
Appointed 21 Jun 2008
Resigned 19 Jun 2010

FIELD, Rosemary, Dr

Resigned
The Grayston Centre, LondonN1 6HT
Born February 1951
Director
Appointed 22 Jun 2013
Resigned 07 Jun 2014

FLECKNOE, Morgan Daniel

Resigned
The Grayston Centre, LondonN1 6HT
Born May 1978
Director
Appointed 15 Jul 2017
Resigned 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

262

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Resolution
22 October 2019
RESOLUTIONSResolutions
Memorandum Articles
7 October 2019
MAMA
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Auditors Resignation Limited Company
15 November 2016
AA03AA03
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Resolution
25 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Resolution
11 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Resolution
23 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
3 September 1990
287Change of Registered Office
Legacy
3 September 1990
225(1)225(1)
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Incorporation Company
13 June 1988
NEWINCIncorporation