Background WavePink WaveYellow Wave

MEDACS HEALTHCARE LIMITED (02518546)

MEDACS HEALTHCARE LIMITED (02518546) is an active UK company. incorporated on 4 July 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MEDACS HEALTHCARE LIMITED has been registered for 35 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED.

Company Number
02518546
Status
active
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDACS HEALTHCARE LIMITED

MEDACS HEALTHCARE LIMITED is an active company incorporated on 4 July 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MEDACS HEALTHCARE LIMITED was registered 35 years ago.(SIC: 78200)

Status

active

Active since 35 years ago

Company No

02518546

LTD Company

Age

35 Years

Incorporated 4 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MEDACS HEALTHCARE PLC
From: 5 March 2008To: 3 March 2023
MEDACS HEALTHCARE SERVICES PLC
From: 13 May 1996To: 5 March 2008
MEDACS PROFESSIONAL RECRUITMENT PLC
From: 16 December 1994To: 13 May 1996
MMMR LIMITED
From: 8 April 1991To: 16 December 1994
GREGORYS MEDICAL AGENCY (LEEDS) LIMITED
From: 3 August 1990To: 8 April 1991
LIGHTSURE LIMITED
From: 4 July 1990To: 3 August 1990
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 4 July 1990To: 14 March 2023
Timeline

47 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Feb 12
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Director Left
Oct 20
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Loan Secured
Nov 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 19 Jun 2024

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Secretary
Appointed 18 Oct 1996
Resigned 04 May 1999

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Secretary
Appointed 04 May 1999
Resigned 30 Apr 2003

PARKER, Fiona Jane

Resigned
71 Moor Crescent, SkiptonBD23 2LJ
Secretary
Appointed 16 Nov 1994
Resigned 18 Oct 1996

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 30 Apr 2003
Resigned 05 Mar 2023

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 16 Nov 1994

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Born May 1946
Director
Appointed 18 Oct 1996
Resigned 06 Jul 1999

ADAMS, Mark Ian

Resigned
Peers Court, Aspley GuiseMK17 8JN
Born January 1963
Director
Appointed 22 May 2002
Resigned 06 Sept 2004

BARN, Janet

Resigned
6 Gloucester Close, StevenageSG1 3RQ
Born November 1951
Director
Appointed 02 Dec 1996
Resigned 30 Apr 2003

BRAILEY, Geoffrey Ian

Resigned
Oakfields Theobalds Road, Burgess HillRH15 0SS
Born May 1950
Director
Appointed 18 Oct 1996
Resigned 25 Mar 1999

BRIANT, Timothy

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 27 May 2004
Resigned 31 Jul 2014

CORNISH, Diana Frederica

Resigned
Green Acres Lower Luton Road, HarpendenAL5 5EG
Born January 1943
Director
Appointed 22 Jul 1999
Resigned 05 Nov 2001

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 17 Feb 2003
Resigned 14 May 2009

EDEN, Roger Charles

Resigned
Peters Court Plymouth Drive, BirminghamB45 8JB
Born March 1956
Director
Appointed 18 Oct 1996
Resigned 25 Mar 1999

GREGORY, Peter Andrew

Resigned
3 Gainsborough Court, SkiptonBD23 1QG
Born July 1956
Director
Appointed N/A
Resigned 18 Oct 1996

LAKE, David Anthony

Resigned
66 Elm Park Road, LondonSW3 6AU
Born January 1953
Director
Appointed 04 May 1999
Resigned 03 Aug 2001

LOCK, Darren John, Dr

Resigned
Clifton Cottage Wellington Avenue, Virginia WaterGU25 4QY
Born August 1963
Director
Appointed 01 Mar 1995
Resigned 26 Jun 1998

MARSH, Nigel Philip

Resigned
800 The Boulevard, LutonLU1 3BA
Born October 1962
Director
Appointed 01 Jul 2003
Resigned 11 Aug 2020

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2003

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MOORE, Stephen John

Resigned
5 Clarence Road, FleetGU51 3RZ
Born March 1958
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2009

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

OLNEY, Richard Keith

Resigned
800 The Boulevard, LutonLU1 3BA
Born June 1967
Director
Appointed 10 Dec 2008
Resigned 13 Jan 2012

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

ROWLEY, John

Resigned
Hickling Lodge, Hickling PasturesLE14 3QG
Born February 1944
Director
Appointed 20 May 2005
Resigned 07 Oct 2008

SARSON, Michael Robert

Resigned
12 Pine Grove, HatfieldAL9 7BS
Born January 1956
Director
Appointed 30 Nov 1998
Resigned 01 Dec 2003

STORY, Wayne

Resigned
Beech Cottage, SouthamptonSO32 2JG
Born January 1961
Director
Appointed 22 May 2002
Resigned 08 Apr 2005

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 17 Feb 2003
Resigned 03 Mar 2023

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 July 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Statement Of Companys Objects
13 March 2023
CC04CC04
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
3 March 2023
CERT10CERT10
Re Registration Memorandum Articles
3 March 2023
MARMAR
Resolution
3 March 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 March 2023
RR02RR02
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2017
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
353353
Legacy
6 October 2003
288cChange of Particulars
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
10 November 2000
403b403b
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
19 November 1999
288cChange of Particulars
Legacy
14 September 1999
287Change of Registered Office
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288cChange of Particulars
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Resolution
10 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
287Change of Registered Office
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
287Change of Registered Office
Legacy
20 November 1996
225(2)225(2)
Auditors Resignation Company
27 October 1996
AUDAUD
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
25 July 1996
225(1)225(1)
Legacy
3 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
9 January 1995
288288
Legacy
4 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Re Registration Private To Public Limited Company
16 December 1994
CERT7CERT7
Auditors Statement
16 December 1994
AUDSAUDS
Auditors Report
16 December 1994
AUDRAUDR
Accounts Balance Sheet
16 December 1994
BSBS
Re Registration Memorandum Articles
16 December 1994
MARMAR
Legacy
16 December 1994
43(3)e43(3)e
Legacy
16 December 1994
43(3)43(3)
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
288288
Legacy
15 December 1994
288288
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
88(2)R88(2)R
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
25 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363x363x
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363x363x
Legacy
15 February 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1992
363x363x
Legacy
24 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Memorandum Articles
10 May 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
10 May 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1991
88(2)R88(2)R
Legacy
13 March 1991
88(2)R88(2)R
Legacy
14 January 1991
224224
Legacy
10 December 1990
288288
Legacy
15 October 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
287Change of Registered Office
Memorandum Articles
8 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 1990
RESOLUTIONSResolutions
Incorporation Company
4 July 1990
NEWINCIncorporation