Background WavePink WaveYellow Wave

HITCHIN BRITISH SCHOOLS TRUST (02576495)

HITCHIN BRITISH SCHOOLS TRUST (02576495) is an active UK company. incorporated on 24 January 1991. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HITCHIN BRITISH SCHOOLS TRUST has been registered for 35 years. Current directors include AMEEN, Fathima Nabeela, ATTERTON, Richard John, BLACK, Douglas and 4 others.

Company Number
02576495
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 1991
Age
35 years
Address
41/42 Queen Street, Hertfordshire, SG4 9TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
AMEEN, Fathima Nabeela, ATTERTON, Richard John, BLACK, Douglas, HON, Francis, LOAKTHAR, Zibiah Alfred, Dr, SAUNDERS, Lesley Jayne, WARD, Joanne Caroline
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITCHIN BRITISH SCHOOLS TRUST

HITCHIN BRITISH SCHOOLS TRUST is an active company incorporated on 24 January 1991 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HITCHIN BRITISH SCHOOLS TRUST was registered 35 years ago.(SIC: 91030)

Status

active

Active since 35 years ago

Company No

02576495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 24 January 1991

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 23 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

HITCHIN BRITISH SCHOOLS TRUST LIMITED
From: 24 January 1991To: 4 November 1991
Contact
Address

41/42 Queen Street Hitchin Hertfordshire, SG4 9TS,

Timeline

118 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
May 20
Owner Exit
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Left
May 23
New Owner
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Apr 25
Director Left
Apr 25
Owner Exit
Sept 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
73
Officers
42
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AMEEN, Fathima Nabeela

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born April 1976
Director
Appointed 01 Jul 2024

ATTERTON, Richard John

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1978
Director
Appointed 09 Jul 2020

BLACK, Douglas

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1972
Director
Appointed 01 Nov 2023

HON, Francis

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born August 1975
Director
Appointed 01 Nov 2023

LOAKTHAR, Zibiah Alfred, Dr

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born September 1975
Director
Appointed 15 Jun 2022

SAUNDERS, Lesley Jayne

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1962
Director
Appointed 05 Nov 2020

WARD, Joanne Caroline

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1965
Director
Appointed 01 Mar 2026

DODWELL, Fiona Winifred

Resigned
105 Bearton Road, HitchinSG5 1UE
Secretary
Appointed 24 Jan 1991
Resigned 11 Mar 1991

MACDONALD, Andrew

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Secretary
Appointed 31 Mar 2011
Resigned 10 Feb 2017

REYNOLDS, Paul Henry

Resigned
Duncots Close, HitchinSG5 3FH
Secretary
Appointed 10 Jan 2000
Resigned 10 Dec 2001

SCROGGINS, Raymond Dennis

Resigned
13 Hawthorn Hill, Letchworth Garden CitySG6 4HF
Secretary
Appointed 11 Mar 1991
Resigned 01 Oct 1999

SKINNER, Ronald Frederick

Resigned
17 Wellingham Avenue, HitchinSG5 2UJ
Secretary
Appointed 10 Dec 2001
Resigned 28 Jan 2013

ALLAN, John Murray

Resigned
4 Brock Way, Virginia WaterGU25 4SD
Born August 1948
Director
Appointed 05 Aug 1993
Resigned 19 Jul 1995

AMOSS, Denise

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1962
Director
Appointed 01 May 2016
Resigned 15 Feb 2022

AMOSS, Denise

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1962
Director
Appointed 27 Feb 2013
Resigned 12 Jan 2016

BANTHORPE, Martin James

Resigned
6 Roundwood Close, HitchinSG4 0RD
Born April 1939
Director
Appointed 12 Jul 2000
Resigned 26 Jul 2004

BARKER, Ian Stephen Petrie

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1961
Director
Appointed 27 Feb 2013
Resigned 20 Sept 2014

BARNES, Keith Reginald

Resigned
78 High Street, HitchinSG4 8AL
Born February 1941
Director
Appointed 28 Feb 2005
Resigned 01 Jun 2007

BEASLEY, Lorraine Vanessa

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born July 1958
Director
Appointed 04 Feb 2013
Resigned 09 Dec 2013

BUDGE, Gavin Elder, Dr

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born July 1965
Director
Appointed 26 Apr 2016
Resigned 19 Nov 2018

BURGESS, James William Geoffrey

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born February 1985
Director
Appointed 05 Nov 2020
Resigned 11 May 2022

CAVE, John Jeremy Aylwin

Resigned
46 Wymondley Road, HitchinSG4 9PT
Born April 1935
Director
Appointed 08 Nov 2000
Resigned 09 May 2001

CLARKE, David John

Resigned
13 Grays Lane, HitchinSG5 2HG
Born April 1942
Director
Appointed 20 Jan 1999
Resigned 26 Jul 2004

DAECHE, William Leslie

Resigned
Lindens, HatfieldAL10 9PH
Born December 1934
Director
Appointed 09 May 2001
Resigned 16 Dec 2002

DIMSDALE, Robert Edward

Resigned
Barkway House, RoystonSG8 8EE
Born September 1938
Director
Appointed 24 Jan 1991
Resigned 10 May 2004

DOGAN, Emine

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born May 1961
Director
Appointed 01 Nov 2023
Resigned 01 Apr 2025

DOGGRELL, Kenneth Blake

Resigned
31 Wymondley Road, HitchinSG4 9PN
Born November 1942
Director
Appointed 12 Nov 2007
Resigned 02 Feb 2010

DOUGLAS, Priscilla

Resigned
29 Wymondley Road, HitchinSG4 9PN
Born October 1938
Director
Appointed 17 Dec 2004
Resigned 20 Nov 2006

ELLIS, Bryan John

Resigned
21 Manor Way, Letchworth Garden CitySG6 3NL
Born April 1942
Director
Appointed 10 Jan 2005
Resigned 10 Nov 2012

ELLIS, Bryan John

Resigned
21 Manor Way, Letchworth Garden CitySG6 3NL
Born April 1942
Director
Appointed 10 Nov 1993
Resigned 25 Jan 1999

FORSYTH, Samuel William

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born January 2000
Director
Appointed 05 Nov 2020
Resigned 12 Oct 2022

GOBLE, Betty May, Councillor Mrs

Resigned
1 The Aspens, HitchinSG4 9NB
Born May 1934
Director
Appointed 12 Nov 2007
Resigned 21 Sept 2013

GOODMAN, Gillian Ann

Resigned
Ickleford Road, HitchinSG5 1TR
Born November 1951
Director
Appointed 15 Aug 2008
Resigned 06 Nov 2011

GREEN, Esther

Resigned
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1990
Director
Appointed 15 Jun 2022
Resigned 21 Sept 2025

HILLELSON, David Jeremy

Resigned
Hale End 178 Old Hale Way, HitchinSG5 1XT
Born May 1959
Director
Appointed 13 Dec 1995
Resigned 12 Feb 2000

Persons with significant control

25

7 Active
18 Ceased

Ms Joanne Caroline Ward

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Ms Fathima Nabeela Ameen

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2024

Mrs Emine Dogan

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Ceased 01 Apr 2025

Mr Francis Hon

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born August 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2023

Mr Douglas Black

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1972

Nature of Control

Significant influence or control
Notified 01 Nov 2023

Mrs Abigail Kikuchi

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1989

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2022
Ceased 19 Jan 2026

Mrs Wendy Watson

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born April 1978

Nature of Control

Right to appoint and remove directors as trust
Notified 15 Jun 2022
Ceased 03 Dec 2025

Miss Esther Green

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1990

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2022
Ceased 17 Sept 2025

Dr Zibiah Alfred Loakthar

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born September 1975

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2022

Ms Lucy Margaret Unger

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1961

Nature of Control

Significant influence or control as trust
Notified 10 Dec 2020
Ceased 27 Feb 2026

Mr Gulshan Deep Singh Mangat

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1983

Nature of Control

Significant influence or control as trust
Notified 10 Dec 2020
Ceased 13 Sept 2021

Mr Samuel William Forsyth

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born January 2000

Nature of Control

Significant influence or control as trust
Notified 05 Nov 2020
Ceased 12 Oct 2022

Mr James William Geoffrey Burgess

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born February 1985

Nature of Control

Significant influence or control as trust
Notified 05 Nov 2020
Ceased 11 May 2022

Ms Claire Marie Rose

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born April 1982

Nature of Control

Significant influence or control as trust
Notified 05 Nov 2020
Ceased 13 Sept 2021

Ms Lesley Jayne Saunders

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1962

Nature of Control

Significant influence or control as trust
Notified 05 Nov 2020

Mr Richard John Atterton

Active
41/42 Queen Street, HertfordshireSG4 9TS
Born October 1978

Nature of Control

Significant influence or control
Notified 09 Jul 2020

Mr Michael Gilbert Thompson

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born June 1959

Nature of Control

Significant influence or control as trust
Notified 05 Dec 2019
Ceased 31 Jul 2020

Ms Claire Louise Woodforde

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 18 Nov 2019
Ceased 24 May 2023

M Frederick Charles Payne

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Aug 2018
Ceased 31 May 2019

Mrs Joy Mccarthy

Ceased
Kershaws Hill, HitchinSG4 9AQ
Born February 1945

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Jun 2017
Ceased 31 Jul 2020

Mr Graham Thorp Kingsley

Ceased
Radwell, BaldockSG7 5ES
Born November 1939

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Jun 2017
Ceased 11 May 2020

Mr Malcolm Roy White

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 17 Sept 2016
Ceased 10 Sept 2018

Ms Denise Amoss

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 15 Feb 2022

Dr Gavin Elder Budge

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born July 1965

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2016
Ceased 19 Nov 2018

Mrs Sheila Maralyn Wearmouth

Ceased
41/42 Queen Street, HertfordshireSG4 9TS
Born January 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

289

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Statement Of Companys Objects
1 March 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Legacy
14 November 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Memorandum Articles
18 November 2010
MEM/ARTSMEM/ARTS
Resolution
18 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Resolution
22 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 November 2002
AUDAUD
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
6 March 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
7 June 1994
288288
Legacy
9 March 1994
225(2)225(2)
Legacy
23 February 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1992
AAAnnual Accounts
Resolution
17 October 1992
RESOLUTIONSResolutions
Memorandum Articles
1 April 1992
MEM/ARTSMEM/ARTS
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
363b363b
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Memorandum Articles
5 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
224224
Incorporation Company
24 January 1991
NEWINCIncorporation