Background WavePink WaveYellow Wave

SHEFFCARE LIMITED (02538734)

SHEFFCARE LIMITED (02538734) is an active UK company. incorporated on 11 September 1990. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SHEFFCARE LIMITED has been registered for 35 years. Current directors include BLADEN, Simon Luke, CHAMBERLAIN, Rob, FULLER, John Kenneth and 6 others.

Company Number
02538734
Status
active
Type
ltd
Incorporated
11 September 1990
Age
35 years
Address
Springwood House, Sheffield, S5 8UG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLADEN, Simon Luke, CHAMBERLAIN, Rob, FULLER, John Kenneth, JAMES, Brian Martin, JODDRELL, Phillip Michael, RICHARDS, Fiona, SIMPSON, Andrea Jane, TAYLOR, Jade Tara, WARDELL, Stephanie
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFCARE LIMITED

SHEFFCARE LIMITED is an active company incorporated on 11 September 1990 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SHEFFCARE LIMITED was registered 35 years ago.(SIC: 87300)

Status

active

Active since 35 years ago

Company No

02538734

LTD Company

Age

35 Years

Incorporated 11 September 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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 9 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Springwood House 192 Penrith Road Sheffield, S5 8UG,

Previous Addresses

4 Norfolk Park Road Sheffield South Yorkshire S2 3QE United Kingdom
From: 29 June 2011To: 3 December 2013
125 John Street Sheffield South Yorkshire S2 4QX
From: 11 September 1990To: 29 June 2011
Timeline

70 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Apr 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Oct 17
Loan Cleared
Mar 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Mar 20
Loan Secured
Jul 21
Loan Secured
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Loan Secured
Dec 25
Director Joined
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RINTOUL, Claire

Active
192 Penrith Road, SheffieldS5 8UG
Secretary
Appointed 05 Apr 2024

BLADEN, Simon Luke

Active
192 Penrith Road, SheffieldS5 8UG
Born December 1982
Director
Appointed 05 Oct 2023

CHAMBERLAIN, Rob

Active
192 Penrith Road, SheffieldS5 8UG
Born December 1974
Director
Appointed 25 May 2023

FULLER, John Kenneth

Active
192 Penrith Road, SheffieldS5 8UG
Born September 1942
Director
Appointed 26 May 2022

JAMES, Brian Martin

Active
192 Penrith Road, SheffieldS5 8UG
Born August 1953
Director
Appointed 25 May 2017

JODDRELL, Phillip Michael

Active
192 Penrith Road, SheffieldS5 8UG
Born May 1986
Director
Appointed 25 Jan 2024

RICHARDS, Fiona

Active
192 Penrith Road, SheffieldS5 8UG
Born June 1963
Director
Appointed 24 Jul 2025

SIMPSON, Andrea Jane

Active
192 Penrith Road, SheffieldS5 8UG
Born March 1967
Director
Appointed 23 Feb 2024

TAYLOR, Jade Tara

Active
192 Penrith Road, SheffieldS5 8UG
Born March 1982
Director
Appointed 29 Jan 2026

WARDELL, Stephanie

Active
192 Penrith Road, SheffieldS5 8UG
Born April 1986
Director
Appointed 24 Jul 2025

BELL, Caroline

Resigned
192 Penrith Road, SheffieldS5 8UG
Secretary
Appointed 10 May 2018
Resigned 02 Jul 2018

BRADBURY, Peter

Resigned
192 Penrith Road, SheffieldS5 8UG
Secretary
Appointed 19 Nov 2018
Resigned 14 May 2021

CHARLESWORTH-DAKIN, Amelia Georgina Elizabeth Anne

Resigned
192 Penrith Road, SheffieldS5 8UG
Secretary
Appointed 14 May 2021
Resigned 05 Apr 2024

CULLEY, Howard Eric

Resigned
Eastwood House, Hope ValleyS32 1AJ
Secretary
Appointed 26 Apr 1993
Resigned 23 Jan 2008

JONES, Michelle Thomson

Resigned
Norfolk Park Road, SheffieldS2 3QE
Secretary
Appointed 01 May 2012
Resigned 01 Feb 2013

PARKINSON, Elaine

Resigned
192 Penrith Road, SheffieldS5 8UG
Secretary
Appointed 25 Feb 2013
Resigned 29 Mar 2018

PURDY, Jane

Resigned
John Street, SheffieldS2 4QX
Secretary
Appointed 23 Jan 2008
Resigned 15 Jun 2010

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed N/A
Resigned 26 Apr 1993

ACKROYD, Geoffrey Malcolm

Resigned
267 Ringinglow Road, SheffieldS11 7PZ
Born February 1948
Director
Appointed 28 Jun 2006
Resigned 19 Dec 2007

ARBER, Anthony Edward, Councillor

Resigned
22 Whinacre Close, SheffieldS8 8EL
Born March 1940
Director
Appointed 27 Jan 1999
Resigned 29 Sept 1999

BARNES, Timothy Miles Henry

Resigned
10 Orchard Mews, DoncasterDN5 8HQ
Born October 1966
Director
Appointed 25 Jul 2001
Resigned 22 Sept 2004

BASHFORTH, Elizabeth Mary

Resigned
192 Penrith Road, SheffieldS5 8UG
Born November 1957
Director
Appointed 12 Aug 2009
Resigned 28 Sept 2017

BEDFORD, Albert

Resigned
10 Highcliffe Drive, SheffieldS35 0JD
Born January 1927
Director
Appointed 20 Jul 1993
Resigned 24 Jan 2001

BELL, Duncan

Resigned
John Street, SheffieldS2 4QX
Born March 1975
Director
Appointed 07 Jul 2009
Resigned 07 Mar 2011

BELTON, David Charles

Resigned
98 Queen Victoria Road, SheffieldS17 4HU
Born September 1951
Director
Appointed 20 Jul 1993
Resigned 19 Jan 1994

BEYLEVELD, Janet

Resigned
40 Albany Road, SheffieldS7 1DP
Born November 1952
Director
Appointed 29 Sept 1999
Resigned 28 Jun 2000

BILLINGSLEY, Rhiannon, Professor

Resigned
6 Whirlow Grange Avenue, SheffieldS11 9RW
Born May 1953
Director
Appointed 23 Apr 2003
Resigned 26 Jan 2005

BLAKEY, Stuart Graham

Resigned
317 Derbyshire Lane, SheffieldS8 8SG
Born November 1938
Director
Appointed 28 Sept 2000
Resigned 26 May 2004

BOULTON, Pamela Margaret

Resigned
John Street, SheffieldS2 4QX
Born May 1938
Director
Appointed 26 May 2004
Resigned 25 Nov 2012

BURTON, Theresa Brooks

Resigned
103 Hopedale Road, SheffieldS12 4XQ
Born December 1939
Director
Appointed 20 Jul 1993
Resigned 16 Mar 1994

CAMERON, Neil Duncan Adam

Resigned
330 Ringinglow Road, SheffieldS11 7PY
Born October 1952
Director
Appointed 27 Oct 2004
Resigned 04 Mar 2009

CAREY, Ian Peter

Resigned
192 Penrith Road, SheffieldS5 8UG
Born November 1960
Director
Appointed 31 Jul 2014
Resigned 31 May 2016

CULLEY, Howard Eric

Resigned
15 Whirlow Park Road, SheffieldS11 9NN
Born October 1944
Director
Appointed N/A
Resigned 26 Apr 1993

DANDO, Rosemary Anne

Resigned
9 Blackbrook Avenue, SheffieldS10 4LT
Born December 1944
Director
Appointed 20 Jul 1993
Resigned 23 Jan 2002

DUTTON, Rebecca Ann

Resigned
Leslie Road, SheffieldS6 4RB
Born June 1972
Director
Appointed 28 Nov 2013
Resigned 26 Mar 2015
Fundings
Financials
Latest Activities

Filing History

287

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Legacy
29 December 2025
ANNOTATIONANNOTATION
Legacy
29 December 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 July 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Mortgage Charge Whole Release With Charge Number
4 May 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Auditors Resignation Company
28 February 2014
AUDAUD
Auditors Resignation Company
25 February 2014
AUDAUD
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Legacy
29 September 2011
MG01MG01
Legacy
29 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Memorandum Articles
14 November 2000
MEM/ARTSMEM/ARTS
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
288bResignation of Director or Secretary
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
363aAnnual Return
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
288288
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
22 March 1994
288288
Legacy
18 February 1994
288288
Legacy
26 January 1994
225(2)225(2)
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
88(2)R88(2)R
Resolution
7 October 1993
RESOLUTIONSResolutions
Legacy
7 October 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363aAnnual Return
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
363b363b
Legacy
19 September 1990
288288
Incorporation Company
11 September 1990
NEWINCIncorporation