Background WavePink WaveYellow Wave

CHILDBASE PARTNERSHIP LIMITED (02418535)

CHILDBASE PARTNERSHIP LIMITED (02418535) is an active UK company. incorporated on 31 August 1989. with registered office in Newport Pagnell. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. CHILDBASE PARTNERSHIP LIMITED has been registered for 36 years. Current directors include HILL, Sarah Louise, KNEALE, Emma Paula, LOCKHART, Michelle Eileen and 1 others.

Company Number
02418535
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
Kingston House, Newport Pagnell, MK16 8NJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HILL, Sarah Louise, KNEALE, Emma Paula, LOCKHART, Michelle Eileen, THOMPSON, Michael Anthony Norcott
SIC Codes
85100, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDBASE PARTNERSHIP LIMITED

CHILDBASE PARTNERSHIP LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Newport Pagnell. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. CHILDBASE PARTNERSHIP LIMITED was registered 36 years ago.(SIC: 85100, 85590)

Status

active

Active since 36 years ago

Company No

02418535

LTD Company

Age

36 Years

Incorporated 31 August 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 27 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CHILD BASE LIMITED
From: 7 November 1989To: 12 March 2013
KELBROOK LIMITED
From: 31 August 1989To: 7 November 1989
Contact
Address

Kingston House Northampton Road Newport Pagnell, MK16 8NJ,

Timeline

40 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Left
Sept 10
Funding Round
Apr 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Capital Update
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Jun 22
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

THOMPSON, Michael Anthony Norcott

Active
Kingston House, Newport PagnellMK16 8NJ
Secretary
Appointed N/A

HILL, Sarah Louise

Active
Kingston House, Newport PagnellMK16 8NJ
Born December 1973
Director
Appointed 28 Feb 2017

KNEALE, Emma Paula

Active
Kingston House, Newport PagnellMK16 8NJ
Born July 1981
Director
Appointed 01 Sept 2014

LOCKHART, Michelle Eileen

Active
Kingston House, Newport PagnellMK16 8NJ
Born June 1974
Director
Appointed 15 Dec 2025

THOMPSON, Michael Anthony Norcott

Active
Northampton Road, Newport PagnellMK16 8NJ
Born January 1962
Director
Appointed N/A

ANDREWS, Susan Julia

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born July 1973
Director
Appointed 23 May 2012
Resigned 22 Nov 2013

BASS, Helen Therese

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born April 1966
Director
Appointed 19 May 2010
Resigned 02 Oct 2014

BEATTIE, Clive John

Resigned
White House Carlisle Road, BuxtonSK17 6XE
Born April 1942
Director
Appointed 29 Jan 1996
Resigned 25 Apr 2000

BOWDEN, Frederick Alexander William

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born January 1947
Director
Appointed 20 Feb 2012
Resigned 28 Feb 2017

BRAMHAM, Angela Margaret

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born September 1964
Director
Appointed 29 Jan 2002
Resigned 31 Jul 2010

BROADHURST, Kate Alicia

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born February 1977
Director
Appointed 15 Feb 2018
Resigned 09 May 2019

CLUBB, Justin Stuart

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born November 1971
Director
Appointed 18 Nov 2020
Resigned 21 May 2025

EDWARDS, Sandra Savitri

Resigned
Cavendish Place, Stratton AudleyOX27 9BN
Born March 1962
Director
Appointed 01 Nov 2004
Resigned 22 Jun 2009

FARRANT, John

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born July 1935
Director
Appointed 21 Mar 2006
Resigned 20 Nov 2014

GOSTELOW, Lynda Christine

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born September 1962
Director
Appointed 24 Nov 1997
Resigned 04 Dec 2017

HINCHLIFFE, Martin

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born December 1960
Director
Appointed 18 Nov 2020
Resigned 26 May 2022

HISKETT, Geoffrey Ian

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born July 1957
Director
Appointed 17 Aug 2011
Resigned 20 Sept 2017

HURN, Francis Roger, Sir

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born June 1938
Director
Appointed 31 Oct 2005
Resigned 20 Feb 2012

KNIGHT, Linda Christine

Resigned
Wendyne, NewportTF10 8PR
Born July 1955
Director
Appointed 18 Jan 1994
Resigned 22 Dec 1995

KNIGHT, Lynn Christine

Resigned
Wendyne, NewportTF10 8NN
Born July 1955
Director
Appointed 22 Jun 1993
Resigned 18 Jan 1994

LAYDE, Deborah Marie

Resigned
Woodhurst, NorthwoodHA6 2TJ
Born June 1965
Director
Appointed 01 Nov 2004
Resigned 30 Apr 2009

LEITCH, Neil

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born August 1954
Director
Appointed 11 Jun 2019
Resigned 23 Jan 2020

LEITCH, Neil

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born August 1954
Director
Appointed 22 Nov 2013
Resigned 28 Feb 2017

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed 25 Apr 2000
Resigned 22 Nov 2005

MEAD-HERBERT, Virginia

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born November 1960
Director
Appointed 22 Nov 2013
Resigned 30 Jun 2019

MURPHY, Rosemary Lynne

Resigned
26 Mountjoy Road, HuddersfieldHD1 5PZ
Born April 1950
Director
Appointed 01 Jul 2005
Resigned 27 Feb 2009

PHILLIPS, Emma Jane

Resigned
Seymour House, HarpendenAL5 3LL
Born March 1960
Director
Appointed 24 Nov 1997
Resigned 12 Oct 2007

PIMENTEL, Ruth Jordan

Resigned
Northampton Road, Newport PagnellMK16 8NJ
Born September 1966
Director
Appointed 27 Feb 2009
Resigned 31 May 2010

THOMPSON, Paul Simon

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born June 1969
Director
Appointed 15 Feb 2018
Resigned 23 Mar 2020

THOMPSON, Peter Anthony, Sir

Resigned
The Mill House, Newport PagnellMK16 8ER
Born April 1928
Director
Appointed N/A
Resigned 22 Nov 2005

WIGLEY, Lorna Jane

Resigned
Kingston House, Newport PagnellMK16 8NJ
Born April 1982
Director
Appointed 18 Nov 2021
Resigned 12 Dec 2025

Persons with significant control

1

Northampton Road, Newport PagnellMK16 8NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

277

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 January 2019
SH19Statement of Capital
Legacy
18 December 2018
SH20SH20
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Memorandum Articles
3 April 2017
MAMA
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Memorandum Articles
5 September 2014
MAMA
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Memorandum Articles
15 February 2012
MEM/ARTSMEM/ARTS
Resolution
15 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Resolution
16 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Legacy
4 December 2010
MG01MG01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Capital Cancellation Shares
24 June 2010
SH06Cancellation of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
28 April 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
122122
Legacy
28 November 2007
122122
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
30 August 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
88(2)R88(2)R
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
88(2)R88(2)R
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
88(2)R88(2)R
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
14 July 1999
88(2)R88(2)R
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Legacy
10 January 1996
288288
Legacy
2 November 1995
88(2)R88(2)R
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
123Notice of Increase in Nominal Capital
Legacy
26 April 1995
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
25 February 1995
395Particulars of Mortgage or Charge
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
123Notice of Increase in Nominal Capital
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
28 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
2 March 1993
363b363b
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
16 February 1992
363sAnnual Return (shuttle)
Legacy
28 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 1991
AAAnnual Accounts
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
7 May 1991
288288
Legacy
29 April 1991
88(3)88(3)
Legacy
5 March 1991
363aAnnual Return
Legacy
11 February 1991
88(2)R88(2)R
Legacy
11 February 1991
287Change of Registered Office
Legacy
13 January 1991
88(2)R88(2)R
Resolution
21 December 1990
RESOLUTIONSResolutions
Resolution
21 December 1990
RESOLUTIONSResolutions
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
123Notice of Increase in Nominal Capital
Legacy
6 December 1990
287Change of Registered Office
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
288288
Legacy
28 November 1989
224224
Legacy
27 November 1989
288288
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1989
NEWINCIncorporation