Background WavePink WaveYellow Wave

WESTON HOSPICECARE LIMITED (02414541)

WESTON HOSPICECARE LIMITED (02414541) is an active UK company. incorporated on 17 August 1989. with registered office in Weston Super Mare. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. WESTON HOSPICECARE LIMITED has been registered for 36 years. Current directors include ANDREWS, Mark Stuart, ANTOINE, Mark David, DIXON, John, Doctor and 5 others.

Company Number
02414541
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1989
Age
36 years
Address
Jackson Barstow House, Weston Super Mare, BS23 4YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ANDREWS, Mark Stuart, ANTOINE, Mark David, DIXON, John, Doctor, DOMINEY, Sheila, KATSOURIS, John George, MACMAHON, Cara Mary Elizebeth, MARTIN, Jade, POULTON-SADLER, Jan
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON HOSPICECARE LIMITED

WESTON HOSPICECARE LIMITED is an active company incorporated on 17 August 1989 with the registered office located in Weston Super Mare. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. WESTON HOSPICECARE LIMITED was registered 36 years ago.(SIC: 86220)

Status

active

Active since 36 years ago

Company No

02414541

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Jackson Barstow House 28 Thornbury Road Uphill Weston Super Mare, BS23 4YQ,

Timeline

61 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SEYMOUR, Roslyn Elizabeth

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Secretary
Appointed 24 Nov 2022

ANDREWS, Mark Stuart

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born February 1963
Director
Appointed 26 Jan 2023

ANTOINE, Mark David

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born July 1963
Director
Appointed 23 Mar 2023

DIXON, John, Doctor

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born April 1951
Director
Appointed 21 Mar 2019

DOMINEY, Sheila

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born December 1954
Director
Appointed 25 May 2023

KATSOURIS, John George

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born June 1955
Director
Appointed 17 Mar 2011

MACMAHON, Cara Mary Elizebeth

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born August 1962
Director
Appointed 25 Sept 2025

MARTIN, Jade

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born February 1997
Director
Appointed 27 Mar 2025

POULTON-SADLER, Jan

Active
Jackson Barstow House, Weston Super MareBS23 4YQ
Born June 1960
Director
Appointed 23 May 2024

AUDEN, Gillian

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Secretary
Appointed 18 Nov 2010
Resigned 16 Jun 2015

DAVEY, John

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Secretary
Appointed 16 Jun 2015
Resigned 24 Nov 2022

DAVIES GALLAGHER, Catherine

Resigned
29 Walkers Drive, Weston Super MareBS24 7HL
Secretary
Appointed 10 Apr 2008
Resigned 15 Oct 2009

GRIFFITHS, Jeffrey

Resigned
5 Lodge Drive, Weston Super MareBS23 2TY
Secretary
Appointed N/A
Resigned 02 Nov 1992

SILLS, Colin Anthony

Resigned
38 Kingsway Road, Burnham On SeaTA8 1ET
Secretary
Appointed 20 Jul 1995
Resigned 10 Apr 2008

STEVENS, Philip Terence

Resigned
Thornbury Road, Weston-Super-MareBS23 4YQ
Secretary
Appointed 15 Oct 2009
Resigned 21 Jan 2010

WATERMAN, Royston Douglas

Resigned
49 Kingsmead, BristolBS48 2XJ
Secretary
Appointed 02 Nov 1992
Resigned 31 Mar 1995

AIR, Christopher David Cummings

Resigned
4 Manor Valley, Weston Super MareBS23 2SY
Born November 1945
Director
Appointed 11 Nov 1993
Resigned 12 Mar 2001

ALP, Lionel George

Resigned
Channel Breezes 25 Cliff Road, Weston Super MareBS22 9SE
Born September 1921
Director
Appointed N/A
Resigned 02 Nov 1992

ANGELINETTA, Stewart John

Resigned
9 High Street, Weston Super MareBS24 6AA
Born March 1945
Director
Appointed 08 Dec 1994
Resigned 20 Mar 1997

ARMSTRONG, Josephine Mary

Resigned
19 Manor Valley, Weston Super MareBS23 2SY
Born October 1930
Director
Appointed N/A
Resigned 17 Nov 2011

BANGHAM, John Ivor

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born July 1958
Director
Appointed 21 May 2020
Resigned 18 Nov 2025

BIRD, Jonathan Rex

Resigned
The Bothy, BlagdonBS40 7RQ
Born July 1947
Director
Appointed 21 Sept 2006
Resigned 18 Jan 2007

BIRKETT, John Francis, Dr

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born February 1958
Director
Appointed N/A
Resigned 15 Nov 2012

BLACKSHAW, Gillian

Resigned
21 Barberry Drive, ChardTA20 1HR
Born February 1961
Director
Appointed 20 Jun 2002
Resigned 28 Oct 2007

BRADSHAW, Barbara Madeline

Resigned
44 Mead Vale, Weston Super MareBS22 8RR
Born September 1929
Director
Appointed N/A
Resigned 20 Apr 1995

DAVEY, John

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born June 1946
Director
Appointed 16 Jul 2009
Resigned 22 Nov 2022

DAVIES, Philip

Resigned
The Chestnuts, WinscombeBS25 1LD
Born April 1949
Director
Appointed 23 Oct 2008
Resigned 18 Dec 2008

DENT, Ann, Dr

Resigned
1 Bakers Buildings, WringtonBS40 5LQ
Born August 1941
Director
Appointed 21 Apr 2005
Resigned 21 May 2010

DIXON, John, Doctor

Resigned
12 St Johns Close, Weston Super MareBS23 2LP
Born April 1951
Director
Appointed N/A
Resigned 08 Jul 1993

DRISCOLL, Judi Elizabeth

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born June 1949
Director
Appointed 16 Jul 2009
Resigned 25 May 2023

DUDLEY, Carol Lesley

Resigned
33 Brendon Avenue, Weston Super MareBS23 2TF
Born May 1948
Director
Appointed N/A
Resigned 30 Sept 1997

ELLERINGTON, Claude, Reverend

Resigned
7 Springfield Close, CheddarBS27 3AR
Born February 1947
Director
Appointed 12 Oct 2000
Resigned 21 Mar 2002

EMERY, Hilary Jennifer

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born October 1945
Director
Appointed 17 Mar 2011
Resigned 25 May 2023

EVANS, David John, Dr

Resigned
Jackson Barstow House, Weston Super MareBS23 4YQ
Born January 1951
Director
Appointed 17 Mar 2011
Resigned 15 Nov 2018

FAKE, Leslie George

Resigned
44 Montpelier, Weston Super MareBS23 2RN
Born December 1929
Director
Appointed N/A
Resigned 20 Oct 2005
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Resolution
5 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 2004
AUDAUD
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
287Change of Registered Office
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
11 January 1994
225(1)225(1)
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
12 February 1993
287Change of Registered Office
Legacy
30 November 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
11 December 1991
288288
Legacy
11 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
363363
Legacy
22 March 1990
287Change of Registered Office
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
29 September 1989
224224
Legacy
4 September 1989
288288
Incorporation Company
17 August 1989
NEWINCIncorporation