Background WavePink WaveYellow Wave

BAPTIST HOUSE LIMITED (02366122)

BAPTIST HOUSE LIMITED (02366122) is an active UK company. incorporated on 29 March 1989. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BAPTIST HOUSE LIMITED has been registered for 36 years. Current directors include CHOWNS, Tim Ian, HARRIS, Stephen, JONES, Christopher John and 3 others.

Company Number
02366122
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1989
Age
36 years
Address
Baptist House, Didcot, OX11 8XD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHOWNS, Tim Ian, HARRIS, Stephen, JONES, Christopher John, QUANTICK, Michael John, STONE, Rachel Elizabeth Mary, TRIMBLE, Caroline Anne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPTIST HOUSE LIMITED

BAPTIST HOUSE LIMITED is an active company incorporated on 29 March 1989 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BAPTIST HOUSE LIMITED was registered 36 years ago.(SIC: 94910)

Status

active

Active since 36 years ago

Company No

02366122

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 29 March 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Baptist House 129 Broadway Didcot, OX11 8XD,

Previous Addresses

Baptist House 129 Broadway Didcot Oxon OX11 8XD
From: 29 March 1989To: 21 February 2018
Timeline

83 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Apr 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
May 24
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
41
Officers
41
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JONES, Christopher John

Active
129 Broadway, DidcotOX11 8XD
Secretary
Appointed 01 May 2024

CHOWNS, Tim Ian

Active
129 Broadway, DidcotOX11 8XD
Born July 1970
Director
Appointed 15 Feb 2023

HARRIS, Stephen

Active
129 Broadway, DidcotOX11 8XD
Born April 1970
Director
Appointed 19 Mar 2025

JONES, Christopher John

Active
129 Broadway, DidcotOX11 8XD
Born June 1977
Director
Appointed 01 May 2024

QUANTICK, Michael John

Active
129 Broadway, DidcotOX11 8XD
Born December 1947
Director
Appointed 12 Dec 2017

STONE, Rachel Elizabeth Mary

Active
129 Broadway, DidcotOX11 8XD
Born November 1965
Director
Appointed 09 Jun 2015

TRIMBLE, Caroline Anne

Active
129 Broadway, DidcotOX11 8XD
Born February 1966
Director
Appointed 01 Jun 2022

ALLEN, William George

Resigned
Rockvale 2 Rose Walk, St. AlbansAL4 9AF
Secretary
Appointed 03 Jun 2004
Resigned 16 Aug 2008

CLARK, Peter Norman

Resigned
8 Archer Close, Kings LangleyWD4 9HF
Secretary
Appointed N/A
Resigned 18 May 1998

KAREEM-OSHO, Mary Abolanle

Resigned
Baptist House, DidcotOX11 8XD
Secretary
Appointed 26 Jun 2015
Resigned 31 Mar 2016

LOCKE, David James

Resigned
Baptist House, DidcotOX11 8XD
Secretary
Appointed 23 Feb 2009
Resigned 26 Jun 2015

MORGAN, Peter John, Revd

Resigned
3 Saint Catherine Street, PortsmouthPO5 2NG
Secretary
Appointed 18 May 1998
Resigned 03 Jun 2004

WAKEHAM, Ian David, Lord

Resigned
129 Broadway, DidcotOX11 8XD
Secretary
Appointed 06 Jun 2016
Resigned 31 Mar 2024

ALLEN, William George

Resigned
Rockvale 2 Rose Walk, St. AlbansAL4 9AF
Born August 1938
Director
Appointed N/A
Resigned 16 Aug 2008

BEAUMONT, John Venters

Resigned
The Maltings High Street, BathBA3 5AS
Born November 1932
Director
Appointed N/A
Resigned 03 Oct 2002

BRIGGS, John Henry

Resigned
21 The Villas, Stoke On TrentST4 5AQ
Born January 1938
Director
Appointed N/A
Resigned 15 Jun 1992

BROAD, Malcolm Arthur

Resigned
Baptist House, DidcotOX11 8XD
Born December 1950
Director
Appointed 01 Sept 2010
Resigned 14 May 2016

BROWN, James Alistair, Reverend Doctor

Resigned
Hedgerows 69 Abingdon Road, DidcotOX11 9BY
Born September 1950
Director
Appointed 01 Nov 1996
Resigned 31 Jul 2008

CARPENTER, Barbara Jane, Revd

Resigned
12a Broadway, DidcotOX11 8XD
Born September 1958
Director
Appointed 20 Oct 2014
Resigned 05 Dec 2017

CHARLEY, Brenda Caldwell

Resigned
Norwood 22 Orville Gardens, LeedsLS6 2BS
Born June 1921
Director
Appointed N/A
Resigned 17 Mar 1993

CLARK, Peter Norman

Resigned
8 Archer Close, Kings LangleyWD4 9HF
Born July 1924
Director
Appointed N/A
Resigned 15 May 2001

COFFEY, David Roy, Reverend

Resigned
23 Saxons Way, DidcotOX11 9RA
Born November 1941
Director
Appointed 10 Jun 1991
Resigned 31 Aug 2006

CORBETT, John Richard Galliers

Resigned
Jacobs Ladder, Ross On WyeHR9 5QS
Born October 1931
Director
Appointed 01 Dec 1994
Resigned 08 Sept 1998

CRAIG, Mark, Revd

Resigned
129 Broadway, DidcotOX11 8XD
Born May 1961
Director
Appointed 12 Dec 2017
Resigned 31 Jan 2020

CUPPLES, Brian John

Resigned
Baptist House, DidcotOX11 8XD
Born January 1950
Director
Appointed 22 Sept 2010
Resigned 10 Oct 2016

EGGINTON, Peter, Rev

Resigned
Little St Edwards 175 West Malvern Road, MalvernWR14 4AY
Born May 1927
Director
Appointed N/A
Resigned 10 Mar 1993

FOSTER, Alan

Resigned
3 Chapel Lane, CambridgeCB2 5NG
Born November 1924
Director
Appointed N/A
Resigned 24 Jan 1996

GARMAN, Arthur Richard Edwin

Resigned
33 Tudor Avenue, WatfordWD2 4NU
Born November 1936
Director
Appointed N/A
Resigned 12 Feb 1995

GARMAN, Brian Henry

Resigned
Baptist House, DidcotOX11 8XD
Born July 1939
Director
Appointed 10 Sept 2001
Resigned 09 Mar 2012

GREEN, Bernard, Rev

Resigned
6 Alexander Close, AbingdonOX14 1XA
Born November 1925
Director
Appointed N/A
Resigned 10 Jun 1991

GREENING, Cyril John

Resigned
23 Crabtree Road, CrawleyRH11 7HL
Born February 1916
Director
Appointed N/A
Resigned 17 Mar 1993

HANCOCK, Mervyn Reg

Resigned
4 Southdown Avenue, LewesBN7 1EL
Born October 1932
Director
Appointed 27 Jun 1995
Resigned 04 May 2002

HARVEY, Reginald George Simeon, Rev

Resigned
3 Wheatfields, DidcotOX11 0BQ
Born March 1934
Director
Appointed N/A
Resigned 01 Nov 1996

HARWOOD, Francis Peter

Resigned
Baptist House, DidcotOX11 8XD
Born June 1935
Director
Appointed 03 Dec 2003
Resigned 01 May 2013

HOWES, John Raymond

Resigned
Baptist House, DidcotOX11 8XD
Born September 1947
Director
Appointed 04 May 2002
Resigned 02 May 2010

Persons with significant control

24

2 Active
22 Ceased
129 Braodway, DidcotOX11 8XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2018

Revd Philip Andrew Jump

Ceased
East Meade, LiverpoolL31 8DX
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 27 Nov 2017
Ceased 23 Apr 2018
Broadway, DidcotOX11 8XD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 23 Apr 2018

Peter Maycock

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 13 May 2017
Ceased 01 Nov 2017

Dr Marion Laird Stevenson Carson

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born May 1960

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 13 May 2017
Ceased 01 Nov 2017

David Ellis

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 13 May 2017
Ceased 01 Nov 2017

Mrs Christina Carter

Ceased
Ashburnham Road, HastingsTN35 5LJ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 05 Feb 2017
Ceased 23 Apr 2018

Mr Andrew Cowley

Ceased
Ryder Close, Hemel HempsteadHP3 0HZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 29 Jan 2017
Ceased 23 Apr 2018

Simeon Baker

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 14 May 2016
Ceased 01 Nov 2017

Maureen Hider

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 14 May 2016
Ceased 01 Nov 2017

Joseph Mutale Kapolyo

Ceased
The Oval, LeedsLS14 6BA
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

Revd Richard Graeme Webb

Ceased
St. Marychurch Road, TorquayTQ1 3HY
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

John David Levick

Ceased
Beverley Road, Leamington SpaCV32 6PJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

Revd Lynn Margaret Green

Ceased
Baptist Union Of Great Britain, DidcotOX11 8RT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

Marion Fiddes

Ceased
Kingston Road, OxfordOX2 6RJ
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

Reverend Barbara Carpenter

Ceased
Lee Abbey, LyntonEX35 6JL
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mrs Linda Hopkins

Ceased
Molyneux Road, OrmskirkL39 6RB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 28 Feb 2018

John Slater

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Rev John Robert Western

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Robert Ashurst

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mrs Maureen Murdoch Russell

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Iain Crichton Gordon

Ceased
C/O Executive Administrator, Bms World Mission, OxfordshireOX11 8XA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017

Lindsay Caplen

Ceased
C/O Executive Administrator, Bms World Mission, DidcotOX11 8XA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017
129 Broadway, DidcotOX11 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

302

Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Resolution
30 October 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
29 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
29 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2017
PSC09Update to PSC Statements
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
21 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
20 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288cChange of Particulars
Legacy
14 November 2002
288cChange of Particulars
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
12 September 1996
288288
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
1 July 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Legacy
11 February 1996
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
28 June 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
25 January 1994
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
8 April 1993
288288
Legacy
1 April 1993
288288
Legacy
26 March 1993
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
16 August 1991
363aAnnual Return
Legacy
14 August 1991
225(1)225(1)
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
18 July 1990
288288
Legacy
26 September 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Incorporation Company
29 March 1989
NEWINCIncorporation