Background WavePink WaveYellow Wave

AVANTE CARE AND SUPPORT LIMITED (02565021)

AVANTE CARE AND SUPPORT LIMITED (02565021) is an active UK company. incorporated on 4 December 1990. with registered office in Faversham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 2 other business activities. AVANTE CARE AND SUPPORT LIMITED has been registered for 35 years. Current directors include AHMAD, Rasheed, ANANDRAJ, Sureshraj, GINGELL, Peter William and 7 others.

Company Number
02565021
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 1990
Age
35 years
Address
De Gelsey House, Faversham, ME13 8GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
AHMAD, Rasheed, ANANDRAJ, Sureshraj, GINGELL, Peter William, HALLETT, Caroline Robyn, IRELAND, Andrew Patrick, KAISER, Caroline Juliet, KING, Stephen Anson, NYLANDER, Louise Effuah, OYEWUMI, Adeyemi, PURVIS, William
SIC Codes
87300, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTE CARE AND SUPPORT LIMITED

AVANTE CARE AND SUPPORT LIMITED is an active company incorporated on 4 December 1990 with the registered office located in Faversham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 2 other business activities. AVANTE CARE AND SUPPORT LIMITED was registered 35 years ago.(SIC: 87300, 88100, 88990)

Status

active

Active since 35 years ago

Company No

02565021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 4 December 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 7 January 2026 (3 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

AVANTE PARTNERSHIP LIMITED
From: 21 August 2009To: 3 December 2014
KENT COMMUNITY HOUSING TRUST
From: 4 December 1990To: 21 August 2009
Contact
Address

De Gelsey House 1 Jubilee Way Faversham, ME13 8GD,

Timeline

108 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Loan Cleared
May 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Dec 23
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

NORMAN, Deborah Jane

Active
1 Jubilee Way, FavershamME13 8GD
Secretary
Appointed 01 Nov 2003

AHMAD, Rasheed

Active
1 Jubilee Way, FavershamME13 8GD
Born September 1988
Director
Appointed 29 Mar 2023

ANANDRAJ, Sureshraj

Active
1 Jubilee Way, FavershamME13 8GD
Born April 1982
Director
Appointed 17 Nov 2021

GINGELL, Peter William

Active
1 Jubilee Way, FavershamME13 8GD
Born June 1954
Director
Appointed 22 Sept 2020

HALLETT, Caroline Robyn

Active
1 Jubilee Way, FavershamME13 8GD
Born July 1968
Director
Appointed 25 Feb 2025

IRELAND, Andrew Patrick

Active
1 Jubilee Way, FavershamME13 8GD
Born January 1956
Director
Appointed 01 Aug 2018

KAISER, Caroline Juliet

Active
1 Jubilee Way, FavershamME13 8GD
Born January 1967
Director
Appointed 29 Mar 2023

KING, Stephen Anson

Active
1 Jubilee Way, FavershamME13 8GD
Born August 1955
Director
Appointed 22 Sept 2020

NYLANDER, Louise Effuah

Active
1 Jubilee Way, FavershamME13 8GD
Born June 1984
Director
Appointed 25 Feb 2025

OYEWUMI, Adeyemi

Active
1 Jubilee Way, FavershamME13 8GD
Born November 1977
Director
Appointed 25 Feb 2025

PURVIS, William

Active
1 Jubilee Way, FavershamME13 8GD
Born July 1986
Director
Appointed 29 Mar 2023

HOWELLS, Robert David

Resigned
17 Weavering Close, RochesterME2 4RQ
Secretary
Appointed 01 Apr 1997
Resigned 31 Oct 2003

HOWELLS, Robert David

Resigned
17 Weavering Close, RochesterME2 4RQ
Secretary
Appointed 20 Sept 1993
Resigned 01 Oct 1994

LLOYD, Bernard Clive

Resigned
1 Rodwell, CrowboroughTN6 2DQ
Secretary
Appointed N/A
Resigned 30 Sept 1993

PEACHEY, John Robert

Resigned
10 Hyperion Drive, StroodME2 3RG
Secretary
Appointed 01 Oct 1994
Resigned 31 Mar 1997

ADAMS, Adrian, Dr

Resigned
1 Jubilee Way, FavershamME13 8GD
Born October 1949
Director
Appointed 13 Oct 2009
Resigned 24 Nov 2015

ALLEN, Ann Dorothy, Cllr

Resigned
43 Leyton Cross Road, DartfordDA2 7AW
Born June 1945
Director
Appointed 30 Oct 2006
Resigned 13 Oct 2009

ARJUNA, Nikki Patel

Resigned
1 Jubilee Way, FavershamME13 8GD
Born April 1981
Director
Appointed 10 Jun 2019
Resigned 30 Apr 2021

AUDLEY, Joanna

Resigned
1 Jubilee Way, FavershamME13 8GD
Born July 1984
Director
Appointed 02 Mar 2021
Resigned 27 Jun 2023

BANNISTER, Peter Romilly, Professor

Resigned
1 Jubilee Way, FavershamME13 8GD
Born November 1976
Director
Appointed 29 Mar 2023
Resigned 28 Oct 2025

BERRIMAN, David, Sir

Resigned
Winwick House, MaidstoneME18 5NN
Born May 1928
Director
Appointed N/A
Resigned 06 Oct 2008

BISHOP, Leonard John Armstrong

Resigned
8 Fielding Drive, AylesfordME20 6TY
Born November 1937
Director
Appointed 19 Sept 1994
Resigned 09 Sept 1996

BOND, Richard John

Resigned
1 Jubilee Way, FavershamME13 8GD
Born February 1952
Director
Appointed 17 Nov 2010
Resigned 10 Nov 2014

BRAGG, Henry John

Resigned
Hideaway House, SandwichCT13 9LE
Born November 1929
Director
Appointed N/A
Resigned 25 Oct 2011

BRAKE, David Frederick

Resigned
Sherwood House, ChathamME5 9NS
Born August 1947
Director
Appointed 06 Oct 2008
Resigned 13 Oct 2009

BUSHELL, Bob

Resigned
17 The Knole, FavershamME13 7QG
Born August 1946
Director
Appointed 15 Mar 1993
Resigned 29 Sept 2015

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed N/A
Resigned 11 Dec 1995

CHURCHWARD-CARDIFF, Jacqueline

Resigned
1 Jubilee Way, FavershamME13 8GD
Born December 1959
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2022

CORBEN, Rosanne Margaret

Resigned
Great Ivy Mill Loose Valley, MaidstoneME15 6XF
Born November 1941
Director
Appointed N/A
Resigned 19 Sept 1994

CORBY, Philip Anthony

Resigned
Puckden, EdenbridgeTN8 7BS
Born June 1917
Director
Appointed N/A
Resigned 12 Jul 1992

COTTRELL, Amanda Arianwen Cecilia

Resigned
Laurenden Forstal, AshfordTN25 4AU
Born September 1941
Director
Appointed 29 Oct 2001
Resigned 27 Sept 2011

CRAVEN, Giles Bernard Geoffrey

Resigned
1 Jubilee Way, FavershamME13 8GD
Born February 1951
Director
Appointed 24 Jan 2012
Resigned 25 Sept 2018

DAVIS, Richard James

Resigned
1 Jubilee Way, FavershamME13 8GD
Born October 1947
Director
Appointed 26 Jan 2010
Resigned 12 Oct 2010

DE COURCY, Molly Elizabeth

Resigned
18 Abbots Place, CanterburyCT1 2AH
Born October 1931
Director
Appointed N/A
Resigned 25 Oct 2011

DE GELSEY, Alexander Henry Marie

Resigned
Boughton Church House, Boughton Under BleanME13 9NB
Born June 1924
Director
Appointed N/A
Resigned 12 Dec 2005
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
18 December 2015
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
18 December 2015
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
18 December 2015
MR05Certification of Charge
Memorandum Articles
9 July 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Memorandum Articles
8 December 2014
MAMA
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
5 August 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 August 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Legacy
30 June 2012
MG01MG01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
18 June 2012
MG01MG01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Change Person Secretary Company With Change Date
29 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Legacy
2 February 2010
MG01MG01
Resolution
7 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
14 March 1994
MEM/ARTSMEM/ARTS
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
4 March 1992
363(287)363(287)
Legacy
13 November 1991
288288
Legacy
30 October 1991
288288
Legacy
8 August 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
31 May 1991
288288
Memorandum Articles
21 January 1991
MEM/ARTSMEM/ARTS
Resolution
21 January 1991
RESOLUTIONSResolutions
Resolution
21 January 1991
RESOLUTIONSResolutions
Resolution
21 January 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
288288
Legacy
12 December 1990
224224
Incorporation Company
4 December 1990
NEWINCIncorporation