Background WavePink WaveYellow Wave

THE MARTLETS HOSPICE LIMITED (02326410)

THE MARTLETS HOSPICE LIMITED (02326410) is an active UK company. incorporated on 8 December 1988. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MARTLETS HOSPICE LIMITED has been registered for 37 years. Current directors include BLATCHFORD, Karen Elizabeth, JOHNSON, Steven Robert.

Company Number
02326410
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1988
Age
37 years
Address
Martlets Hospice, Hove, BN3 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLATCHFORD, Karen Elizabeth, JOHNSON, Steven Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARTLETS HOSPICE LIMITED

THE MARTLETS HOSPICE LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MARTLETS HOSPICE LIMITED was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02326410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MACMILLAN DAY HOSPICE LIMITED
From: 8 December 1988To: 24 May 1996
Contact
Address

Martlets Hospice Wayfield Avenue Hove, BN3 7LW,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 8 June 2017To: 29 March 2019
The Martlets Hospice Wayfield Avenue Hove East Sussex BN3 7LW
From: 8 December 1988To: 8 June 2017
Timeline

71 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
May 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BLATCHFORD, Karen Elizabeth

Active
Wayfield Avenue, HoveBN3 7LW
Born February 1969
Director
Appointed 25 Jul 2018

JOHNSON, Steven Robert

Active
Wayfield Avenue, HoveBN3 7LW
Born May 1978
Director
Appointed 07 Jul 2025

MURDOCH, John Mckay

Resigned
Delfor House South Avenue, HassocksBN6 9QB
Secretary
Appointed N/A
Resigned 14 Jun 1995

SMYTH, Kevin Gerald

Resigned
Wayfield Avenue, HoveBN3 7LW
Secretary
Appointed 14 Jun 1995
Resigned 14 Sept 2016

THOMAS, Christopher

Resigned
Wayfield Avenue, HoveBN3 7LW
Secretary
Appointed 14 Sept 2016
Resigned 30 Sept 2024

BAYLISS, Mark, Dr

Resigned
Wayfield Avenue, HoveBN3 7LW
Born December 1963
Director
Appointed 03 Dec 2020
Resigned 31 Mar 2024

BEDFORD, Alan

Resigned
110a High Street, HurstpierpointBN6 9PX
Born October 1948
Director
Appointed 06 Apr 2005
Resigned 31 Jul 2014

BEDINGFIELD, Michael James

Resigned
Wayfield Avenue, HoveBN3 7LW
Born May 1961
Director
Appointed 16 Aug 2019
Resigned 04 Jun 2024

BRITTON, Rosalind Joan

Resigned
Wayfield Avenue, HoveBN3 7LW
Born February 1947
Director
Appointed 01 Feb 2024
Resigned 30 Sept 2024

CROOK, Rebecca Claire Helena

Resigned
Wayfield Avenue, HoveBN3 7LW
Born July 1977
Director
Appointed 16 Aug 2019
Resigned 30 Sept 2024

D'CRUZ, Christine Ann

Resigned
Wayfield Avenue, HoveBN3 7LW
Born July 1954
Director
Appointed 14 Dec 2007
Resigned 25 Jul 2018

DAVISON, Bec

Resigned
Wayfield Avenue, HoveBN3 7LW
Born October 1972
Director
Appointed 16 Aug 2019
Resigned 30 Sept 2024

DEUTSCH, George Paul, Dr

Resigned
23 Hill Drive, HoveBN3 6QN
Born June 1944
Director
Appointed 24 Nov 2004
Resigned 08 Dec 2006

EDWARDS, Michael Ronald, Dr

Resigned
Wayfield Avenue, HoveBN3 7LW
Born May 1955
Director
Appointed 09 Oct 2013
Resigned 14 Sept 2016

EGAN, William Barry

Resigned
Wayfield Avenue, HoveBN3 7LW
Born January 1966
Director
Appointed 23 Mar 2016
Resigned 30 Sept 2024

FLETCHER, Matthew Shawcross

Resigned
Wayfield Avenue, HoveBN3 7LW
Born October 1947
Director
Appointed 05 Aug 2009
Resigned 01 Feb 2021

FOROUGHI, Mansoor

Resigned
Wayfield Avenue, HoveBN3 7LW
Born February 1969
Director
Appointed 17 Dec 2019
Resigned 01 Feb 2021

FRENCH, Roger William

Resigned
10 Nizells Avenue, HoveBN3 1PL
Born April 1954
Director
Appointed 21 Jul 2004
Resigned 10 Apr 2013

GAINSBOROUGH, Nicola

Resigned
Wayfield Avenue, HoveBN3 7LW
Born January 1961
Director
Appointed 28 Apr 2023
Resigned 08 May 2023

GILLIES, Andrew Sawyer

Resigned
Wayfield Avenue, HoveBN3 7LW
Born November 1965
Director
Appointed 23 Mar 2016
Resigned 20 Aug 2019

GORE, Kathleen Ann

Resigned
Framfield Grange, UckfieldTN22 5PN
Born December 1954
Director
Appointed 12 Jul 2000
Resigned 04 Aug 2010

GREANY, Helen Posy, Dr

Resigned
Wayfield Avenue, HoveBN3 7LW
Born May 1967
Director
Appointed 17 Dec 2019
Resigned 30 Sept 2024

HANCOCK, Barry Anthony

Resigned
Wayfield Avenue, HoveBN3 7LW
Born August 1960
Director
Appointed 23 Mar 2016
Resigned 22 Mar 2019

HUNNISETT, Derek Russell

Resigned
Holters Green, LewesBN7 3QG
Born July 1931
Director
Appointed 19 Mar 1997
Resigned 03 Aug 2006

INGS, Giles Christopher

Resigned
Wayfield Avenue, HoveBN3 7LW
Born January 1967
Director
Appointed 18 Jan 2017
Resigned 11 Jun 2024

KAY, Jean Margaret, Dr

Resigned
12 Queens Place, Shoreham By SeaBN43 5AA
Born February 1936
Director
Appointed N/A
Resigned 14 Jun 1995

KHAN, Yasmin, Doctor

Resigned
Wayfield Avenue, HoveBN3 7LW
Born October 1954
Director
Appointed 16 Aug 2019
Resigned 24 Oct 2019

KING-HOLFORD, Ian Charles Armine

Resigned
Lewes House Derwent Lodge, UckfieldTN22 5DE
Born September 1936
Director
Appointed 04 May 1998
Resigned 23 Jun 1999

KNIGHT, Harry Richard

Resigned
Rigden Road, HoveBN3 6NP
Born April 1938
Director
Appointed 05 Aug 2010
Resigned 16 Aug 2019

LANGLEY, David John

Resigned
Walden Close, HorshamRH13 8LY
Born August 1939
Director
Appointed N/A
Resigned 03 Aug 2006

LANGSTON BARNARD, Jennifer Mary, Councillor

Resigned
Agape, HoveBN3 6ER
Born January 1950
Director
Appointed 20 Sept 1999
Resigned 31 Mar 2001

MANNING, Elizabeth

Resigned
21 Oxen Avenue, Shoreham By SeaBN43 5AF
Born July 1945
Director
Appointed 04 May 1998
Resigned 06 Apr 2005

MCWHIRTER, Emily Tamelayne, Dr

Resigned
Wayfield Avenue, HoveBN3 7LW
Born July 1968
Director
Appointed 23 Mar 2016
Resigned 16 Aug 2019

MURRAY, Wayne Benedict Thomas

Resigned
Wayfield Avenue, HoveBN3 7LW
Born April 1975
Director
Appointed 16 Aug 2019
Resigned 10 Mar 2021

MURRELL, Dorothy Shirley, Dr

Resigned
Rectory Cottage Church Lane, HassocksBN6 9BT
Born December 1931
Director
Appointed N/A
Resigned 24 Nov 2004

Persons with significant control

1

Titnore Lane, WorthingBN12 6NZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Memorandum Articles
12 February 2024
MAMA
Resolution
12 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Memorandum Articles
5 April 2019
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 April 2018
MR05Certification of Charge
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Memorandum Articles
22 July 2002
MEM/ARTSMEM/ARTS
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Memorandum Articles
26 October 1997
MEM/ARTSMEM/ARTS
Legacy
27 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
287Change of Registered Office
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Dormant
21 August 1990
AAAnnual Accounts
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
21 August 1990
225(1)225(1)
Legacy
26 July 1990
288288
Legacy
26 July 1990
363363
Memorandum Articles
25 September 1989
MEM/ARTSMEM/ARTS
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
288288
Legacy
22 December 1988
288288
Incorporation Company
8 December 1988
NEWINCIncorporation