Background WavePink WaveYellow Wave

AUTISM INITIATIVES (UK) (02436777)

AUTISM INITIATIVES (UK) (02436777) is an active UK company. incorporated on 26 October 1989. with registered office in Bootle. The company operates in the Education sector, engaged in primary education and 3 other business activities. AUTISM INITIATIVES (UK) has been registered for 36 years. Current directors include CARTER, Rosario Veronica, COOIL, Marie, GALLAGHER, Nicola Frances and 5 others.

Company Number
02436777
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 1989
Age
36 years
Address
Sefton House, Bootle, L30 4XR
Industry Sector
Education
Business Activity
Primary education
Directors
CARTER, Rosario Veronica, COOIL, Marie, GALLAGHER, Nicola Frances, GRAINGER, Andrew Robert, LOWE, Emma Louise, MCCARTHY, John, ROITH, Jerome Samuel Magnus, SLATER, Elizabeth Veronica
SIC Codes
85200, 85310, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM INITIATIVES (UK)

AUTISM INITIATIVES (UK) is an active company incorporated on 26 October 1989 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. AUTISM INITIATIVES (UK) was registered 36 years ago.(SIC: 85200, 85310, 87300, 88990)

Status

active

Active since 36 years ago

Company No

02436777

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 26 October 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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

AUTISM INITIATIVES
From: 10 June 1998To: 24 June 2004
LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY
From: 26 October 1989To: 10 June 1998
Contact
Address

Sefton House Bridle Road Bootle, L30 4XR,

Previous Addresses

7 Chesterfield Road Liverpool Merseyside L23 9XL
From: 26 October 1989To: 1 December 2016
Timeline

64 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 10
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Loan Secured
Jun 16
Director Left
Sept 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 19
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jun 20
Owner Exit
Oct 21
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRAINGER, Andrew

Active
Bridle Road, BootleL30 4XR
Secretary
Appointed 17 Apr 2010

CARTER, Rosario Veronica

Active
Bridle Road, BootleL30 4XR
Born October 1949
Director
Appointed 26 Sept 1994

COOIL, Marie

Active
Bridle Road, BootleL30 4XR
Born December 1956
Director
Appointed 11 Jan 2019

GALLAGHER, Nicola Frances

Active
Bridle Road, BootleL30 4XR
Born January 1965
Director
Appointed 24 Jul 2025

GRAINGER, Andrew Robert

Active
Bridle Road, BootleL30 4XR
Born January 1966
Director
Appointed 06 May 2022

LOWE, Emma Louise

Active
Bridle Road, BootleL30 4XR
Born January 1985
Director
Appointed 24 Jul 2025

MCCARTHY, John

Active
Bridle Road, BootleL30 4XR
Born May 1962
Director
Appointed 25 May 2016

ROITH, Jerome Samuel Magnus

Active
Bridle Road, BootleL30 4XR
Born June 1973
Director
Appointed 24 Jul 2025

SLATER, Elizabeth Veronica

Active
Bridle Road, BootleL30 4XR
Born December 1948
Director
Appointed 29 Nov 1999

MURRAY, James

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Secretary
Appointed N/A
Resigned 17 May 2010

ASKINS, Sue

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Born March 1962
Director
Appointed 13 Jul 2011
Resigned 28 Apr 2014

AUSTIN, Sarah Jane Elizabeth

Resigned
52 Kent Road, LiverpoolL37 6BQ
Born October 1969
Director
Appointed 29 Sept 1997
Resigned 30 Sept 1998

BIRTWELL, Graham

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Born February 1949
Director
Appointed 01 Dec 2014
Resigned 31 Aug 2016

BRIDGE, Paul Noel

Resigned
35 New Borough Avenue, CrosbyL23 9TU
Born December 1946
Director
Appointed N/A
Resigned 28 Apr 1994

BROWN, Bernard

Resigned
12 Lynsted Road, LiverpoolL14 0NT
Born December 1938
Director
Appointed N/A
Resigned 29 Oct 1997

CHESWORTH, Alan

Resigned
44 Rossall Road, LiverpoolL13 4DW
Born March 1944
Director
Appointed 21 Mar 1996
Resigned 27 Jul 2002

COX, Stephen

Resigned
Ivy Cottage Pump Lane Axton, HolywellCH8
Born March 1930
Director
Appointed N/A
Resigned 27 Nov 1997

FARRINGTON, James Keith

Resigned
1 Taylors Lane, PrestonPR4 6JE
Born October 1934
Director
Appointed 27 Sept 1993
Resigned 22 Nov 2004

FORD, Mary Ruth

Resigned
Gill Edge, LeyburnDL8 3DB
Born January 1939
Director
Appointed N/A
Resigned 25 Sept 1995

GLOVER, Marjorie

Resigned
69 Somerset Court, NewmarketCB8 9RL
Born April 1942
Director
Appointed 29 Nov 1999
Resigned 26 Nov 2007

GREAVES, Derek

Resigned
4 Knowsley Gate, FleetwoodFY7 8AN
Born August 1944
Director
Appointed 27 Sept 1993
Resigned 28 Jul 1994

HARDY, Terence

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Born April 1934
Director
Appointed 25 Jan 2001
Resigned 30 Jul 2015

HART, Catherine

Resigned
43 Cypress Road, PeterboroughPE8 6HF
Born March 1947
Director
Appointed 25 Sept 1995
Resigned 25 Jan 1999

HAYDEN, Mary Diane

Resigned
129 Warley Road, BlackpoolFY1 2RW
Born May 1943
Director
Appointed 25 Sept 1995
Resigned 12 May 1999

HERON, Eileen

Resigned
Bridle Road, BootleL30 4XR
Born November 1957
Director
Appointed 22 Jun 2020
Resigned 26 Jul 2023

HISCOCK, Sian Elizabeth

Resigned
Bridle Road, BootleL30 4XR
Born February 1962
Director
Appointed 01 Jan 2015
Resigned 10 Jan 2020

HOWARD, Janice Elizabeth

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Born November 1962
Director
Appointed 09 Jun 2014
Resigned 30 Jun 2014

HUGHES, Arthur Samuel

Resigned
7 Derby Grove, LiverpoolL31 5JJ
Born August 1928
Director
Appointed N/A
Resigned 26 Oct 1993

HYLAND, Brenda

Resigned
33 Meadow Lane, LiverpoolL12 5EA
Born December 1943
Director
Appointed N/A
Resigned 26 Oct 1993

JOHNSON, Elaine Parker

Resigned
49 Conroy Way, Newton Le WillowsWA12 8SR
Born March 1960
Director
Appointed 14 Sept 1992
Resigned 28 Apr 1994

JOHNSON, John

Resigned
7 Chesterfield Road, MerseysideL23 9XL
Born October 1929
Director
Appointed 27 Sept 1993
Resigned 08 Nov 2010

JONES, Sidney Arthur

Resigned
4 Hester Close, LiverpoolL38 0BP
Born September 1936
Director
Appointed N/A
Resigned 26 Oct 1993

LUNT, Robert John, Doctor

Resigned
51 Kenilworth Road, SouthportPR8 3PU
Born November 1942
Director
Appointed N/A
Resigned 29 Sept 1997

MATTHEWS, Louise Patricia

Resigned
Bridle Road, BootleL30 4XR
Born March 1989
Director
Appointed 24 Jul 2025
Resigned 05 Feb 2026

MCGRADY, Conaill Brian

Resigned
Bridle Road, BootleL30 4XR
Born September 1971
Director
Appointed 28 Apr 2005
Resigned 08 Jan 2018

Persons with significant control

7

1 Active
6 Ceased
Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mrs Elizabeth Veronica Slater

Ceased
Bridle Road, BootleL30 4XR
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2026

Mrs Rosario Veronica Carter

Ceased
Bridle Road, BootleL30 4XR
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2026

Mr Brian Edward Williams

Ceased
Bridle Road, BootleL30 4XR
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2025

Ms Sian Elizabeth Hiscock

Ceased
Bridle Road, BootleL30 4XR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jan 2020

Mr Martin Andrew Mercer

Ceased
Bridle Road, BootleL30 4XR
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Conaill Brian Mcgrady

Ceased
Bridle Road, BootleL30 4XR
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

246

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
16 March 2017
CC04CC04
Resolution
16 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 November 2011
RP04RP04
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Resolution
8 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Legacy
10 December 2009
MG01MG01
Legacy
10 December 2009
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Memorandum Articles
2 December 2004
MEM/ARTSMEM/ARTS
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 January 2004
AAAnnual Accounts
Legacy
20 November 2003
288cChange of Particulars
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
5 March 2001
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 1999
AAAnnual Accounts
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288cChange of Particulars
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363b363b
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363b363b
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
287Change of Registered Office
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
363x363x
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
20 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
363x363x
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363x363x
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Resolution
27 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363x363x
Legacy
21 May 1990
287Change of Registered Office
Incorporation Company
26 October 1989
NEWINCIncorporation