Background WavePink WaveYellow Wave

FOSTERING SUPPORT GROUP LIMITED (02359399)

FOSTERING SUPPORT GROUP LIMITED (02359399) is an active UK company. incorporated on 10 March 1989. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. FOSTERING SUPPORT GROUP LIMITED has been registered for 37 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
02359399
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERING SUPPORT GROUP LIMITED

FOSTERING SUPPORT GROUP LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. FOSTERING SUPPORT GROUP LIMITED was registered 37 years ago.(SIC: 87900, 88990)

Status

active

Active since 37 years ago

Company No

02359399

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

STIMSON HOUSE SERVICES LIMITED
From: 18 April 1997To: 14 February 2005
INDEPENDENT FOSTERING AGENCY OF EAST KENT LIMITED
From: 23 May 1989To: 18 April 1997
RAPID 7814 LIMITED
From: 10 March 1989To: 23 May 1989
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 25 June 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 18 January 2011To: 28 January 2013
Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 10 March 1989To: 18 January 2011
Timeline

25 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 13 Dec 2010

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 13 Dec 2010

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 14 Jun 2022

CALDON, Terence Robert

Resigned
Seaburn, DealCT14 8AD
Secretary
Appointed N/A
Resigned 07 Feb 2005

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 07 Feb 2005
Resigned 17 Oct 2007

CARE UK SERVICES LTD

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 17 Oct 2007
Resigned 13 Dec 2010

BROWN, Christopher Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born February 1968
Director
Appointed 05 Jun 2009
Resigned 13 Dec 2010

CALDON, Ann Amelia

Resigned
Seaburn, DealCT14 8AD
Born January 1947
Director
Appointed N/A
Resigned 07 Feb 2005

CALDON, Terence Robert

Resigned
Seaburn, DealCT14 8AD
Born May 1952
Director
Appointed N/A
Resigned 07 Feb 2005

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 09 Jan 2019

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 13 Dec 2010
Resigned 09 Jan 2019

HUMPHREYS, Paul Justin

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 07 Feb 2005
Resigned 13 Dec 2010

JACKSON, Richard Nicholas

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1957
Director
Appointed 16 Jul 2007
Resigned 13 Dec 2010

LAPHAM, Gregory George

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born January 1969
Director
Appointed 13 Dec 2010
Resigned 30 Nov 2012

PARISH, Michael Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 07 Feb 2005
Resigned 13 Dec 2010

PRESTON, John

Resigned
Wishing Well Cottage, ColchesterCO3 0SP
Born June 1966
Director
Appointed 16 Jul 2007
Resigned 05 Jun 2009

PUGH, David Richard

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 13 Dec 2010
Resigned 02 Aug 2011

TOOMEY, Jonathan William

Resigned
160 Westbrook Avenue, WestbrookCT9 5HN
Born May 1972
Director
Appointed 21 Feb 2005
Resigned 08 Jan 2007

TOOMEY, Victoria Denise

Resigned
24 Westonville Avenue, MargateCT9 5DY
Born February 1941
Director
Appointed N/A
Resigned 07 Feb 2005

TOOMEY, William

Resigned
24 Westonville Avenue, MargateCT9 5DY
Born January 1941
Director
Appointed N/A
Resigned 07 Feb 2005

TURK, John Tristram

Resigned
Lancaster Road, St. AlbansAL1 4ET
Born October 1963
Director
Appointed 01 Mar 2005
Resigned 16 Feb 2007

UMBERS, Douglas

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born July 1965
Director
Appointed 01 Sept 2009
Resigned 27 Apr 2010

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2020
AAAnnual Accounts
Legacy
21 September 2020
PARENT_ACCPARENT_ACC
Legacy
21 September 2020
GUARANTEE2GUARANTEE2
Legacy
21 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2016
AAAnnual Accounts
Legacy
10 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
PARENT_ACCPARENT_ACC
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Move Registers To Registered Office Company
16 March 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Move Registers To Sail Company
16 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Resolution
17 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Miscellaneous
13 January 2011
MISCMISC
Statement Of Companys Objects
7 January 2011
CC04CC04
Resolution
7 January 2011
RESOLUTIONSResolutions
Legacy
30 December 2010
MG02MG02
Legacy
24 December 2010
MG01MG01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
155(6)a155(6)a
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
155(6)a155(6)a
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
287Change of Registered Office
Legacy
28 February 2005
287Change of Registered Office
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 2005
AUDAUD
Legacy
16 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Legacy
3 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Auditors Resignation Company
15 January 2004
AUDAUD
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288cChange of Particulars
Legacy
8 April 2002
363aAnnual Return
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
22 March 1999
363aAnnual Return
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288cChange of Particulars
Legacy
18 March 1998
288cChange of Particulars
Legacy
4 March 1998
88(2)R88(2)R
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Resolution
24 January 1993
RESOLUTIONSResolutions
Resolution
24 January 1993
RESOLUTIONSResolutions
Resolution
24 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
6 April 1992
363b363b
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
21 June 1991
363363
Legacy
23 May 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
288288
Legacy
7 August 1989
88(2)R88(2)R
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Legacy
4 August 1989
224224
Resolution
7 June 1989
RESOLUTIONSResolutions
Legacy
6 June 1989
288288
Certificate Change Of Name Company
22 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation