Background WavePink WaveYellow Wave

THE ELM FOUNDATION LTD (02372121)

THE ELM FOUNDATION LTD (02372121) is an active UK company. incorporated on 14 April 1989. with registered office in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. THE ELM FOUNDATION LTD has been registered for 36 years. Current directors include BRICE, Leanne, CAHILL, Gerard Anthony, CLARKE, Gemma and 9 others.

Company Number
02372121
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1989
Age
36 years
Address
6 Fairfield Road, Chesterfield, S40 4TP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRICE, Leanne, CAHILL, Gerard Anthony, CLARKE, Gemma, DENGATE, Maria, EASSON, Margaret, GANDER, Lauren, HAYTHORNE, Lisa Margaret, LAIDLAW BROWN, Eleanor Faye, MATTHEWS, Selina, MITCHELL, Helen, SWEETMORE, Victoria Louise, WALDRON, Teresa Katherine
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELM FOUNDATION LTD

THE ELM FOUNDATION LTD is an active company incorporated on 14 April 1989 with the registered office located in Chesterfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. THE ELM FOUNDATION LTD was registered 36 years ago.(SIC: 55900, 88990)

Status

active

Active since 36 years ago

Company No

02372121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 April 1989

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

DERBYSHIRE DOMESTIC VIOLENCE AND SEXUAL ABUSE SERVICE
From: 4 December 2013To: 23 October 2017
NORTH DERBYSHIRE WOMENS AID
From: 14 April 1989To: 4 December 2013
Contact
Address

6 Fairfield Road Chesterfield, S40 4TP,

Previous Addresses

6 Fairfield Road Chesterfield Derbyshire S40 4TP England
From: 18 February 2014To: 18 February 2014
West Bank House Albion Road Chesterfield Derbyshire S40 1LL
From: 14 April 1989To: 18 February 2014
Timeline

90 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
May 24
Owner Exit
Sept 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Jan 26
0
Funding
74
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRICE, Leanne

Active
Fairfield Road, ChesterfieldS40 4TP
Born January 1982
Director
Appointed 13 May 2025

CAHILL, Gerard Anthony

Active
Fairfield Road, ChesterfieldS40 4TP
Born September 1981
Director
Appointed 09 Jan 2018

CLARKE, Gemma

Active
Fairfield Road, ChesterfieldS40 4TP
Born October 1982
Director
Appointed 09 Apr 2024

DENGATE, Maria

Active
Fairfield Road, ChesterfieldS40 4TP
Born October 1967
Director
Appointed 13 May 2025

EASSON, Margaret

Active
Fairfield Road, ChesterfieldS40 4TP
Born February 1978
Director
Appointed 12 Dec 2023

GANDER, Lauren

Active
Fairfield Road, ChesterfieldS40 4TP
Born November 1989
Director
Appointed 13 May 2025

HAYTHORNE, Lisa Margaret

Active
Fairfield Road, ChesterfieldS40 4TP
Born January 1973
Director
Appointed 11 Sept 2018

LAIDLAW BROWN, Eleanor Faye

Active
Fairfield Road, ChesterfieldS40 4TP
Born August 1978
Director
Appointed 12 Dec 2023

MATTHEWS, Selina

Active
Fairfield Road, ChesterfieldS40 4TP
Born November 1986
Director
Appointed 10 Oct 2023

MITCHELL, Helen

Active
Fairfield Road, ChesterfieldS40 4TP
Born December 1960
Director
Appointed 09 Sept 2025

SWEETMORE, Victoria Louise

Active
Fairfield Road, ChesterfieldS40 4TP
Born May 1982
Director
Appointed 09 Jun 2020

WALDRON, Teresa Katherine

Active
Fairfield Road, ChesterfieldS40 4TP
Born June 1969
Director
Appointed 11 Sept 2018

BRIDGE, Sandra

Resigned
233 Lockoford Lane, ChesterfieldS41 0TG
Secretary
Appointed 08 Apr 2002
Resigned 23 Sept 2004

COPPEN, Lucy Anne

Resigned
Baileys Farm Lound Low Road, RetfordDN22 8PN
Secretary
Appointed 08 Mar 1995
Resigned 13 Jul 1997

CORNISH, Valerie Ann

Resigned
8 Rother Croft, ChesterfieldS42 6BE
Secretary
Appointed N/A
Resigned 13 Jan 1993

HORRIDGE, Elizabeth Jane

Resigned
59 Stanton Moor View, MatlockDE4 3NE
Secretary
Appointed 05 Mar 1997
Resigned 04 Feb 1998

MARSON, Julie

Resigned
Hadley Lane, AshbourneDE6 1LQ
Secretary
Appointed 26 May 1999
Resigned 14 Feb 2002

PAIN, Celia Helen

Resigned
22 St Helens Street, ChesterfieldS41 7QB
Secretary
Appointed 27 Jan 1993
Resigned 08 Mar 1995

REECE, Shirley

Resigned
11 Keswick Drive, ChesterfieldS41 8HW
Secretary
Appointed 04 Feb 1998
Resigned 29 Jun 1999

ROUTLEDGE, Margaret Jean

Resigned
44 Cuttholme Road, ChesterfieldS40 4QT
Secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

TAYLOR, Kirsty Louise

Resigned
Fairfield Road, ChesterfieldS40 4TP
Secretary
Appointed 06 Sept 2010
Resigned 28 Sept 2016

TELFORD, Dianne

Resigned
7 Farm View, ChesterfieldS42 6BD
Secretary
Appointed 23 Sept 2004
Resigned 11 Apr 2010

ADAMS, Eluned Ann

Resigned
25 High Street, WorksopS80 4QZ
Born July 1944
Director
Appointed 27 Jan 1993
Resigned 12 Jan 1994

ADAMS, Louissa

Resigned
Fairfield Road, ChesterfieldS40 4TP
Born September 1965
Director
Appointed 06 Dec 2010
Resigned 10 Nov 2015

BAGSHAW, Dawn Elizabeth

Resigned
289 Manor Road, ChesterfieldS43 1NU
Born August 1961
Director
Appointed 26 May 1999
Resigned 13 Mar 2003

BANKS, Ruth Mary

Resigned
10 Edinburgh Road, ChesterfieldS41 7WE
Born March 1956
Director
Appointed 26 Jan 1994
Resigned 08 Mar 1995

BARKER, Lorraine

Resigned
63 Rutland Road, ChesterfieldS40 1ND
Born May 1963
Director
Appointed 19 Oct 2006
Resigned 16 Feb 2009

BARNES, Ann

Resigned
16 Gosforth Lane, SheffieldS18 6PR
Born October 1943
Director
Appointed N/A
Resigned 06 Sept 1996

BAYFIELD, Lesley Jennifer

Resigned
40 Bakewell Road, MatlockDE4 3AU
Born June 1950
Director
Appointed 27 Jan 1993
Resigned 13 Jun 2001

BIRD, Jamie Henry, Dr

Resigned
Fairfield Road, ChesterfieldS40 4TP
Born October 1968
Director
Appointed 14 Apr 2014
Resigned 28 Sept 2017

BLINDELL, Annie

Resigned
34 Burngreave Bank, SheffieldS4 7HL
Born May 1950
Director
Appointed 14 Dec 1994
Resigned 26 Jun 1996

BRAND, Flory

Resigned
2 Kenilworth Court, ChesterfieldS41 7DZ
Born May 1941
Director
Appointed 06 Mar 1996
Resigned 26 May 1997

BRIDGE, Sandra

Resigned
233 Lockoford Lane, ChesterfieldS41 0TG
Born May 1949
Director
Appointed 01 Jun 2001
Resigned 11 Feb 2005

CHAMBERS, Alison

Resigned
West Bank House, ChesterfieldS40 1LL
Born December 1961
Director
Appointed 06 Dec 2010
Resigned 13 Dec 2011

CHARLESWORTH, Julie

Resigned
38 Walton Road, ChesterfieldS40 3DJ
Born April 1962
Director
Appointed 10 Feb 1993
Resigned 08 Mar 1995

Persons with significant control

11

2 Active
9 Ceased

Mrs Victoria Louise Sweetmore

Active
Fairfield Road, ChesterfieldS40 4TP
Born May 1982

Nature of Control

Significant influence or control
Notified 13 Jan 2026

Mr Gerard Anthony Cahill

Active
Fairfield Road, ChesterfieldS40 4TP
Born September 1981

Nature of Control

Significant influence or control
Notified 09 Jan 2018

Mr Mohammad Idriss

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born August 1978

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 31 Mar 2018

Ms Jill Ryalls

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born April 1956

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 31 Mar 2018

Ms Christina Anne Spencer

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born November 1976

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 10 Apr 2018

Miss Mary Mcelvaney

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 11 Nov 2025

Mr Carl Griffiths

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 14 Nov 2023

Mrs Jill Gregory

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Mar 2018

Dr Jamie Henry Bird

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 28 Sept 2017

Mrs Alison Lancashire

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born September 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Dec 2016

Mrs Jane Pattison

Ceased
Fairfield Road, ChesterfieldS40 4TP
Born September 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

301

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2013
CONNOTConfirmation Statement Notification
Miscellaneous
4 December 2013
MISCMISC
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
23 September 1996
288288
Legacy
2 August 1996
288288
Legacy
28 March 1996
288288
Legacy
19 February 1996
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
363b363b
Legacy
20 October 1992
363(287)363(287)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Legacy
11 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
4 September 1991
288288
Legacy
27 April 1990
363363
Incorporation Company
14 April 1989
NEWINCIncorporation