Background WavePink WaveYellow Wave

ROWANS HOSPICE (02275068)

ROWANS HOSPICE (02275068) is an active UK company. incorporated on 7 July 1988. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ROWANS HOSPICE has been registered for 37 years. Current directors include PARIS, Deborah Ann, POWER, Mark, TRACEY, Vicki and 2 others.

Company Number
02275068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 1988
Age
37 years
Address
Rowans Hospice Purbrook Heath Road, Waterlooville, PO7 5RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PARIS, Deborah Ann, POWER, Mark, TRACEY, Vicki, WATKINS, John, Dr, YOUNGS, Peter Maurice
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWANS HOSPICE

ROWANS HOSPICE is an active company incorporated on 7 July 1988 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ROWANS HOSPICE was registered 37 years ago.(SIC: 86220)

Status

active

Active since 37 years ago

Company No

02275068

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

Age

37 Years

Incorporated 7 July 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

THE ROWANS HOSPICE
From: 22 October 2002To: 14 September 2018
PORTSMOUTH AREA HOSPICE
From: 7 July 1988To: 22 October 2002
Contact
Address

Rowans Hospice Purbrook Heath Road Purbrook Waterlooville, PO7 5RU,

Previous Addresses

The Rowans Hospice Purbrook Heath Road Purbrook Waterlooville Hampshire PO7 5RU
From: 7 July 1988To: 30 November 2022
Timeline

72 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Aug 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GRACE, Georgina Bridget

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 18 Sept 2025

PARIS, Deborah Ann

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Born April 1961
Director
Appointed 07 Sept 2022

POWER, Mark

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Born March 1962
Director
Appointed 25 Sept 2024

TRACEY, Vicki

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Born December 1967
Director
Appointed 06 Sept 2023

WATKINS, John, Dr

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Born June 1950
Director
Appointed 25 Apr 2019

YOUNGS, Peter Maurice

Active
Purbrook Heath Road, WaterloovillePO7 5RU
Born March 1958
Director
Appointed 25 Sept 2024

AISTROPE, Susan Elizabeth

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Secretary
Appointed 06 Oct 2020
Resigned 23 Dec 2021

JELLIFF, Samantha Jane Marie

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 11 May 2023
Resigned 26 Oct 2024

PORTER, Julia Margaret

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 07 Nov 2024
Resigned 18 Sept 2025

RAMADAN, Marian Elizabeth

Resigned
Crawleigh Villa, SouthseaPO5 3EL
Secretary
Appointed 17 Jun 2002
Resigned 28 Jul 2006

RUSSELL, David Peter Charles

Resigned
The Rowans, WaterloovillePO7 5RU
Secretary
Appointed 05 Oct 2000
Resigned 20 May 2002

SNELL, Raymond Ernest

Resigned
The Rowans Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed N/A
Resigned 04 Oct 2000

VAN WIJK, Mark

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 01 Jul 2015
Resigned 27 Mar 2020

WHITE, Ruth Catherine

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 23 Dec 2021
Resigned 11 May 2023

WHITE, Ruth Catherine

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 27 Mar 2020
Resigned 06 Oct 2020

YENDELL, Anne Elizabeth

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Secretary
Appointed 28 Jul 2006
Resigned 01 Jul 2015

ALLEN, Muriel Rose

Resigned
904 Tower House, SouthseaPO5 2LA
Born May 1931
Director
Appointed N/A
Resigned 03 Oct 2001

BANERJEE, Christine Ellen

Resigned
8 Southbrook Road, HavantPO9 1RN
Born June 1940
Director
Appointed N/A
Resigned 01 Oct 1997

BOTT, Ian Bernard

Resigned
45 Portsdown Hill Road, HavantPO9 3JU
Born April 1932
Director
Appointed N/A
Resigned 02 Nov 1994

BRINDLEY, David Charles, The Very Reverend

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born June 1953
Director
Appointed 26 Sept 2012
Resigned 06 Sept 2017

BURLEY, Evelyn Beryl

Resigned
2 Wallington Orchard, FarehamPO16 8TF
Born October 1932
Director
Appointed 07 Oct 1998
Resigned 10 Nov 2004

BURTON, Louisa Jane

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born May 1988
Director
Appointed 04 Sept 2019
Resigned 30 Oct 2023

BURTON-JENKINS, Dorrine May

Resigned
122 Mays Lane, FarehamPO14 2ED
Born October 1927
Director
Appointed N/A
Resigned 16 Jul 2003

CASEY, John Anthony Laurence

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born November 1960
Director
Appointed 07 Sept 2011
Resigned 12 Jan 2012

CLENSHAW, Arnold Clive

Resigned
Nursery Road, HavantPO9 3BG
Born August 1945
Director
Appointed 09 Sept 2009
Resigned 19 Apr 2010

CULLUM, William Harry

Resigned
10 Ferndale, WaterloovillePO7 7NZ
Born June 1954
Director
Appointed 28 Jun 2006
Resigned 07 Sept 2011

DEMPSEY, Kieran Charles

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born January 1965
Director
Appointed 07 Sept 2022
Resigned 10 Mar 2024

DICKENS, Lisa

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born February 1958
Director
Appointed 10 Sept 2008
Resigned 04 Sept 2019

DIGGINS, Jude

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born September 1967
Director
Appointed 01 Sept 2021
Resigned 17 Apr 2024

DILLOW, Ian Anthony Patmore

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born October 1941
Director
Appointed 09 Sept 2009
Resigned 18 Nov 2015

DILLOW, Ian Anthony Patmore

Resigned
122 Downs Road, WinchesterSO21 3EW
Born October 1941
Director
Appointed 11 Nov 1994
Resigned 21 Mar 2007

DIXON, Eva

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born May 1975
Director
Appointed 07 Sept 2016
Resigned 01 Apr 2021

EMMS, Elizabeth Mary

Resigned
The Rowans Hospice, Purbrook WaterloovillePO7 5RU
Born January 1955
Director
Appointed 07 Sept 2011
Resigned 01 Sept 2021

EVANS, Christopher John Lucas

Resigned
Watergall Cottage, HavantPO9 2SU
Born November 1939
Director
Appointed 10 Nov 2004
Resigned 23 Feb 2011

GALE, Elisabeth

Resigned
6 High Street, SouthwickPO17 6EB
Born December 1938
Director
Appointed 04 Oct 2000
Resigned 07 Sept 2011
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Statement Of Companys Objects
24 September 2024
CC04CC04
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
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
11 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
26 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2018
CC04CC04
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Resolution
14 September 2018
RESOLUTIONSResolutions
Miscellaneous
14 September 2018
MISCMISC
Resolution
1 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Resolution
1 August 2018
RESOLUTIONSResolutions
Memorandum Articles
7 June 2018
MAMA
Resolution
7 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2018
CC04CC04
Change Of Name Notice
26 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Auditors Resignation Company
8 November 2016
AUDAUD
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Resolution
16 April 2015
RESOLUTIONSResolutions
Memorandum Articles
13 April 2015
MAMA
Resolution
13 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288cChange of Particulars
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 November 2003
AAAnnual Accounts
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
1 May 2002
AUDAUD
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 February 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
30 October 1995
225(1)225(1)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1993
288288
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
4 February 1991
287Change of Registered Office
Legacy
7 December 1990
288288
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
12 November 1990
287Change of Registered Office
Legacy
1 March 1990
363363
Legacy
11 December 1989
225(1)225(1)
Legacy
23 November 1989
288288
Incorporation Company
7 July 1988
NEWINCIncorporation