Background WavePink WaveYellow Wave

EMH CARE AND SUPPORT LIMITED (02488821)

EMH CARE AND SUPPORT LIMITED (02488821) is an active UK company. incorporated on 4 April 1990. with registered office in Coalville. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. EMH CARE AND SUPPORT LIMITED has been registered for 36 years. Current directors include BISHOP, Timothy John Michael, CHAPMAN, Anne Lesley, COWARD, Margaret and 3 others.

Company Number
02488821
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1990
Age
36 years
Address
02488821 Memorial House, Whitwick Business Park, Coalville, LE67 4JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BISHOP, Timothy John Michael, CHAPMAN, Anne Lesley, COWARD, Margaret, KETTERIDGE, Simon James, LAWTON, Michael Richard, MCCABE, Patricia
SIC Codes
87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMH CARE AND SUPPORT LIMITED

EMH CARE AND SUPPORT LIMITED is an active company incorporated on 4 April 1990 with the registered office located in Coalville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. EMH CARE AND SUPPORT LIMITED was registered 36 years ago.(SIC: 87200, 88100)

Status

active

Active since 36 years ago

Company No

02488821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 4 April 1990

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 23 September 2025 (7 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ENABLE CARE & HOME SUPPORT LIMITED
From: 27 September 2006To: 31 January 2017
DERBYSHIRE CARE & HOME SUPPORT LIMITED
From: 3 November 2003To: 27 September 2006
DERBYSHIRE COMMUNITY HOUSING SOCIETY LIMITED
From: 4 April 1990To: 3 November 2003
Contact
Address

02488821 Memorial House, Whitwick Business Park Stenson Road Coalville, LE67 4JP,

Previous Addresses

Ellen House Heath Road Holmewood Chesterfield Derbyshire S42 5RB
From: 4 April 1990To: 17 July 2013
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TILLEY, Joanne

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Secretary
Appointed 02 Jul 2013

BISHOP, Timothy John Michael

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born May 1960
Director
Appointed 28 Feb 2024

CHAPMAN, Anne Lesley

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born February 1960
Director
Appointed 01 Jan 2025

COWARD, Margaret

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born February 1960
Director
Appointed 14 Sept 2018

KETTERIDGE, Simon James

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born May 1976
Director
Appointed 16 Sept 2022

LAWTON, Michael Richard

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born March 1964
Director
Appointed 28 Feb 2024

MCCABE, Patricia

Active
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born June 1956
Director
Appointed 15 Sept 2017

KEELY, Fay

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Secretary
Appointed 24 Jun 2010
Resigned 02 Jul 2013

MASSEY, Richard Alan

Resigned
95 Sheffield Road, ChesterfieldS41 7JH
Secretary
Appointed 17 Jan 1992
Resigned 05 May 1995

ROPER, Andrew Royston

Resigned
8 Langford Croft, ChesterfieldS40 2GG
Secretary
Appointed 14 Mar 2003
Resigned 24 Jun 2010

WILDING, Gordon David

Resigned
Little Millstone House, AlfretonDE55 7NH
Secretary
Appointed 05 May 1995
Resigned 14 Mar 2003

ALLEN, David

Resigned
6 Highlow Close, ChesterfieldS40 4PG
Born March 1947
Director
Appointed N/A
Resigned 17 Jan 1992

APPLEYARD, Terence Neil, Dr

Resigned
78 Chelsea Road, SheffieldS11 9BR
Born January 1943
Director
Appointed 21 May 2004
Resigned 01 Apr 2013

ASHTON, Amanda Jayne, Professor

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born January 1962
Director
Appointed 01 Sept 2021
Resigned 31 Aug 2024

BEAUMONT, Janet Marion

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born December 1957
Director
Appointed 01 Apr 2013
Resigned 13 Sept 2016

BODELL-STAGG, Margaret Julie

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born February 1948
Director
Appointed 01 Apr 2013
Resigned 13 Sept 2016

BRATT, George

Resigned
Montclare Bolsover Hill, ChesterfieldS44 6BG
Born May 1927
Director
Appointed N/A
Resigned 16 Dec 1994

BROWN, Timothy John

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born May 1954
Director
Appointed 15 Sept 2017
Resigned 01 Sept 2021

BULMER, Brenda

Resigned
22 Moorhall, BakewellDE45 1FP
Born May 1953
Director
Appointed N/A
Resigned 24 Sept 2002

COLLS, Rosemary

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born May 1949
Director
Appointed 01 Apr 2013
Resigned 10 Mar 2015

FAWBERT, Heather Jane

Resigned
148 Ashgate Road, ChesterfieldS40 4AQ
Born March 1967
Director
Appointed 27 Oct 2008
Resigned 12 Sept 2017

GOHIL, Vandna Kumari

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born February 1962
Director
Appointed 16 Sept 2016
Resigned 16 Sept 2022

HALSTEAD, John Lambert

Resigned
1 Chelsea Road, SheffieldS11 9BP
Born January 1936
Director
Appointed 23 Sept 2004
Resigned 13 Sept 2016

HARLOWE, Madge Elizabeth

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born June 1940
Director
Appointed 22 Sept 2011
Resigned 01 Apr 2013

HOLDEN, James Leslie

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born September 1950
Director
Appointed 11 Sept 2015
Resigned 16 Sept 2022

JEEWA, Mohammed Saeed

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born March 1964
Director
Appointed 12 Sept 2014
Resigned 13 Sept 2016

KATARIA, Chandrakant

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born March 1961
Director
Appointed 01 Apr 2013
Resigned 11 Nov 2015

KEOGH, Joan Elsie

Resigned
18 Dalewood Avenue, SheffieldS8 0EH
Born February 1933
Director
Appointed 15 Sept 2005
Resigned 14 Jun 2008

KEWIN, Joe

Resigned
4 Pickton Close, ChesterfieldS40 2DE
Born August 1950
Director
Appointed N/A
Resigned 18 Aug 2000

KIRK, Gary Alan

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born March 1957
Director
Appointed 01 Apr 2013
Resigned 15 Mar 2016

LATHAM, Rosemary Margaret

Resigned
Wynnock, HopeS33 6RA
Born May 1950
Director
Appointed 27 Sept 2001
Resigned 31 Mar 2003

LUNN, Paul Anthony

Resigned
110 Walgrove Road, ChesterfieldS40 2DS
Born July 1951
Director
Appointed 16 Mar 2001
Resigned 23 Sept 2004

MERCHANT, Roger Leonard

Resigned
Stenson Road, CoalvilleLE67 4JP
Born December 1957
Director
Appointed 16 Sept 2022
Resigned 29 Sept 2024

NORMAN, Colin

Resigned
Memorial House, Whitwick Business Park, CoalvilleLE67 4JP
Born March 1940
Director
Appointed 01 Apr 2013
Resigned 30 Sept 2014

ODLE, Charmian

Resigned
50 The Meadows, ChesterfieldS42 7JY
Born March 1959
Director
Appointed N/A
Resigned 04 Apr 1993
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
14 August 2017
RESOLUTIONSResolutions
Resolution
31 January 2017
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Memorandum Articles
10 November 2016
MAMA
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Statement Of Companys Objects
21 March 2013
CC04CC04
Memorandum Articles
21 March 2013
MEM/ARTSMEM/ARTS
Resolution
21 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Legacy
3 May 2012
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
287Change of Registered Office
Legacy
2 September 2009
190190
Legacy
2 September 2009
353353
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
18 August 2009
287Change of Registered Office
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
190190
Legacy
3 September 2007
353353
Legacy
3 September 2007
287Change of Registered Office
Legacy
28 April 2007
288cChange of Particulars
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288cChange of Particulars
Memorandum Articles
5 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Memorandum Articles
20 November 2002
MEM/ARTSMEM/ARTS
Resolution
20 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
287Change of Registered Office
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 December 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
17 June 1991
363aAnnual Return
Resolution
18 January 1991
RESOLUTIONSResolutions
Memorandum Articles
18 January 1991
MEM/ARTSMEM/ARTS
Legacy
9 January 1991
288288
Legacy
26 November 1990
288288
Legacy
12 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
26 April 1990
224224
Incorporation Company
4 April 1990
NEWINCIncorporation