Background WavePink WaveYellow Wave

THE CHILDRENS' FOUNDATION LIMITED (02528291)

THE CHILDRENS' FOUNDATION LIMITED (02528291) is an active UK company. incorporated on 6 August 1990. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CHILDRENS' FOUNDATION LIMITED has been registered for 35 years. Current directors include BATEMAN, Belinda Jane, BHOPAL, Sunil, Dr, MCGRATH, Laura and 6 others.

Company Number
02528291
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1990
Age
35 years
Address
Sir James Spence Institute Rvi, Newcastle Upon Tyne, NE1 4LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATEMAN, Belinda Jane, BHOPAL, Sunil, Dr, MCGRATH, Laura, RICHARDSON, Karen, ROBINSON, Helen, SIGALAS, Paul David, SPEKER, Barry Neil, TREHERNE, John, VERNON, Sue, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHILDRENS' FOUNDATION LIMITED

THE CHILDRENS' FOUNDATION LIMITED is an active company incorporated on 6 August 1990 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CHILDRENS' FOUNDATION LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02528291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 6 August 1990

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Sir James Spence Institute Rvi Queen Victoria Road Newcastle Upon Tyne, NE1 4LP,

Previous Addresses

PO Box 2Yb Queen Victoria Road Newcastle upon Tyne NE99 2YB
From: 6 August 1990To: 22 October 2020
Timeline

48 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Feb 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BATEMAN, Belinda Jane

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born February 1966
Director
Appointed 27 Nov 2025

BHOPAL, Sunil, Dr

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born May 1985
Director
Appointed 23 Jun 2020

MCGRATH, Laura

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born August 1985
Director
Appointed 24 Apr 2023

RICHARDSON, Karen

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born January 1965
Director
Appointed 28 Apr 2022

ROBINSON, Helen

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born August 1962
Director
Appointed 04 Oct 2023

SIGALAS, Paul David

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born January 1979
Director
Appointed 14 Nov 2025

SPEKER, Barry Neil

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born June 1947
Director
Appointed 19 Jun 2014

TREHERNE, John

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born December 1947
Director
Appointed 02 Apr 2019

VERNON, Sue, Dr

Active
Rvi, Newcastle Upon TyneNE1 4LP
Born March 1949
Director
Appointed 21 Sept 2017

GALBRAITH, Anne

Resigned
The Old Vicarage, Bardon MillNE47 7BZ
Secretary
Appointed 17 Aug 1998
Resigned 30 Oct 2001

GAVIN, Peter Masson

Resigned
26 Emily Davison Avenue, MorpethNE61 2PL
Secretary
Appointed 15 Jan 2002
Resigned 31 Mar 2006

GREGG, Colin Stuart

Resigned
1 Homefarm Steading, GosforthNE3 5EU
Secretary
Appointed N/A
Resigned 25 Jul 1996

HEPWORTH, Susan Joanne

Resigned
13 Silvermere Drive, RytonNE40 3HA
Secretary
Appointed 16 Jun 1997
Resigned 05 Jun 1998

RICHARDSON, David

Resigned
32 Blair Avenue, BonessEH51 0QT
Secretary
Appointed 26 Jul 1996
Resigned 31 Jan 1997

WILSON, Ian David

Resigned
3 The Turn, MorpethNE61 2DU
Secretary
Appointed 31 Mar 2006
Resigned 03 Apr 2008

ALBERTI, Kurt George Matthew Mayer, Professor

Resigned
Burns Cottage, KeswickCA12 4RR
Born September 1937
Director
Appointed 01 Oct 1995
Resigned 10 Jun 1997

AYNSLEY-GREEN, Albert, Professor

Resigned
24 Brandling Park, Newcastle Upon TyneNE2 4RR
Born May 1943
Director
Appointed N/A
Resigned 15 Jan 1993

BALMER, Jon

Resigned
PO BOX 2yb, Newcastle Upon TyneNE99 2YB
Born March 1979
Director
Appointed 08 Mar 2010
Resigned 20 Sept 2015

BANERJEE, Gitika, Dr

Resigned
9 Bainbridge Holme Close, SunderlandSR3 1YX
Born September 1937
Director
Appointed 27 Jun 2007
Resigned 14 Jun 2011

BARTLETT, Kim, Professor

Resigned
85 Benfield Side Road, Shotley BridgeDH8 0SE
Born June 1947
Director
Appointed 24 Jan 1996
Resigned 06 Sept 2005

BENNETT, Arthur John

Resigned
11a Langton Court, PontelandNE20 9AT
Born March 1944
Director
Appointed 01 Jun 2005
Resigned 12 Apr 2007

BENNETT, Robert Frederick

Resigned
The Granary Fogget Farm, HexhamNE46 1YB
Born May 1947
Director
Appointed 03 Apr 2008
Resigned 14 May 2009

BOWMAN, Donald

Resigned
6 Dunvegan, Chester Le StreetDH3 2JH
Born March 1947
Director
Appointed 24 May 1994
Resigned 30 Jun 1998

BROWN, Jonathan Mark Anthony

Resigned
Horsley House, HorsleyNE15 0NS
Born September 1962
Director
Appointed 03 Apr 2008
Resigned 14 May 2009

CANT, Andrew James, Professor

Resigned
9 Woodside, Newcastle Upon TyneNE20 9JA
Born June 1954
Director
Appointed 13 May 1997
Resigned 03 Apr 2008

CHAPMAN, Sheila Mary

Resigned
Misty Wood, DurhamDH7 8EN
Born October 1960
Director
Appointed 10 Mar 1998
Resigned 03 Apr 2008

COLVER, Allan Froggatt, Professor

Resigned
PO BOX 2yb, Newcastle Upon TyneNE99 2YB
Born July 1948
Director
Appointed 03 Apr 2008
Resigned 20 Mar 2014

CRAFT, Alan William, Professor Sir

Resigned
2 Ruthven Court, Newcastle Upon TyneNE2 2HH
Born July 1946
Director
Appointed 19 Jan 1993
Resigned 03 Apr 2008

CRAMOND, Samantha

Resigned
Western Way, Newcastle Upon TyneNE20 9ND
Born February 1969
Director
Appointed 14 May 2009
Resigned 01 Apr 2010

DALE, Anne, Dr

Resigned
Rvi, Newcastle Upon TyneNE1 4LP
Born October 1963
Director
Appointed 02 Apr 2019
Resigned 28 Mar 2022

DAVIDSON, Ian Gordon Paul

Resigned
25 Auburn Gardens, Newcastle Upon TyneNE4 9XP
Born October 1961
Director
Appointed 22 Jan 1997
Resigned 09 Jan 2001

DOWDESWELL, Barrie

Resigned
Pinecrest, HexhamNE44 6AL
Born February 1941
Director
Appointed N/A
Resigned 24 Jan 1996

DRYDEN, Mary Charlotte

Resigned
PO BOX 2yb, Newcastle Upon TyneNE99 2YB
Born March 1949
Director
Appointed 03 Dec 2002
Resigned 29 Oct 2013

ELLIOTT, Joan, Doctor

Resigned
East Wing, CramlingtonNE23 6PZ
Born August 1936
Director
Appointed 24 May 1994
Resigned 05 Mar 2003

FRIEND, Andrew

Resigned
Oakfield Road, Newcastle Upon TyneNE16 5HG
Born May 1964
Director
Appointed 03 Apr 2008
Resigned 21 Apr 2010
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Statement Of Companys Objects
29 September 2020
CC04CC04
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Statement Of Companys Objects
2 February 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
287Change of Registered Office
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
12 March 1991
287Change of Registered Office
Legacy
1 February 1991
224224
Incorporation Company
6 August 1990
NEWINCIncorporation