Background WavePink WaveYellow Wave

LIVING AMBITIONS LIMITED (02622175)

LIVING AMBITIONS LIMITED (02622175) is an active UK company. incorporated on 19 June 1991. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVING AMBITIONS LIMITED has been registered for 34 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
02622175
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING AMBITIONS LIMITED

LIVING AMBITIONS LIMITED is an active company incorporated on 19 June 1991 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVING AMBITIONS LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02622175

LTD Company

Age

34 Years

Incorporated 19 June 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CARE UK LEARNING DISABILITIES SERVICES LIMITED
From: 20 September 2010To: 22 July 2015
CARE SOLUTIONS LIMITED
From: 19 June 1991To: 20 September 2010
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 15 May 2015To: 1 March 2023
, Connaught House 850 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
From: 19 June 1991To: 15 May 2015
Timeline

43 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Left
Jun 12
Loan Secured
Nov 13
Loan Secured
Feb 14
Director Left
May 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEADLE, Mark Ronald Sydney

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born December 1966
Director
Appointed 18 Aug 2022

KINKADE, Andrea Kim

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born March 1970
Director
Appointed 18 Aug 2022

PEARCE, Fraser James

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born August 1968
Director
Appointed 18 Aug 2022

STEELE, Kieron

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born May 1988
Director
Appointed 23 Mar 2023

ALEXANDER, Helen Alexis

Resigned
Harts Grove, EssexIG8 0BN
Secretary
Appointed 26 Jun 1996
Resigned 04 Sept 1997

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Secretary
Appointed 31 Jul 2001
Resigned 27 Aug 2002

CALOW, Jonathan David

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Secretary
Appointed 08 Dec 2011
Resigned 13 May 2015

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 27 Aug 2002
Resigned 17 Oct 2007

LOMER, Graham Charles

Resigned
3 Coppice End, ColchesterCO4 9RQ
Secretary
Appointed 05 Sept 1997
Resigned 31 Jul 2001

PERIN, Roy Alan

Resigned
6 Sedgecombe Avenue, KentonHA3 0HL
Secretary
Appointed 09 Aug 1991
Resigned 25 Jun 1993

SHIRLEY, Robert Gerald

Resigned
10 Groom Place, LondonSW1X 7BA
Secretary
Appointed 25 Jun 1993
Resigned 26 Jun 1996

CARE UK SERVICES LTD

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 17 Oct 2007
Resigned 08 Dec 2011

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 19 Jun 1991
Resigned 19 Jun 1991

BOOKER, Roger Ian

Resigned
Fairview, HaleWA15 9HF
Born December 1958
Director
Appointed 29 May 2002
Resigned 16 Jul 2007

BROWN, Christopher Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born February 1968
Director
Appointed 05 Jun 2009
Resigned 10 Nov 2010

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Born September 1941
Director
Appointed 01 Mar 1999
Resigned 27 Aug 2002

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed 05 Sept 1997
Resigned 01 Mar 2003

CULHANE, Angela

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1964
Director
Appointed 08 Apr 2010
Resigned 25 Jun 2012

DUNLEAVY, Martyn

Resigned
27 Overdale, AshteadKT21 1PW
Born May 1955
Director
Appointed 09 Aug 1991
Resigned 05 Feb 1996

FASCIONE, Pietro

Resigned
Boulevard Du Larvotto 17, Monte CarloFOREIGN
Born May 1921
Director
Appointed 09 Aug 1991
Resigned 04 Sept 1997

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 13 May 2015
Resigned 18 Jun 2017

GOW, Janice Millar

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born April 1953
Director
Appointed 27 Sept 2000
Resigned 17 Jun 2011

HOSKING, Anthony Alistair Mark

Resigned
38 Seaview Avenue, ColchesterCO5 8HE
Born June 1956
Director
Appointed 15 Aug 2001
Resigned 16 Jul 2007

HUMPHREYS, Paul Justin

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 08 Jul 2002
Resigned 07 Oct 2014

JACKSON, Richard Nicholas

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1957
Director
Appointed 16 Jul 2007
Resigned 28 Feb 2011

KENNEY, Stephen

Resigned
Hart House Sherbourne Street, ColchesterCO10 5PD
Born July 1960
Director
Appointed 13 Apr 2000
Resigned 30 Jun 2001

KING, Adrian

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1974
Director
Appointed 10 Nov 2010
Resigned 11 Nov 2010

LOMER, Graham Charles

Resigned
3 Coppice End, ColchesterCO4 9RQ
Born March 1957
Director
Appointed 05 Sept 1997
Resigned 01 Mar 2003

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 13 May 2015
Resigned 04 Jun 2018

MARRIOTT-LAVERY, Deborah Jane

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1969
Director
Appointed 28 Feb 2011
Resigned 06 May 2014

MOHER, Colman

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1969
Director
Appointed 14 Jan 2020
Resigned 26 Sept 2022

PARISH, Michael Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 05 Nov 2001
Resigned 13 May 2015

PRESTON, John

Resigned
Wishing Well Cottage, ColchesterCO3 0SP
Born June 1966
Director
Appointed 16 Jul 2007
Resigned 05 Jun 2009

SHIRLEY, Robert Gerald

Resigned
10 Groom Place, LondonSW1X 7BA
Born February 1933
Director
Appointed N/A
Resigned 27 Aug 1997

STEVENS, Matthew

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1969
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2020

Persons with significant control

1

Birchwood Boulevard, WarringtonWA3 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Resolution
25 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 March 2023
OC-ROC-R
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2017
AAAnnual Accounts
Legacy
7 August 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
14 December 2016
AGREEMENT2AGREEMENT2
Legacy
23 November 2016
GUARANTEE2GUARANTEE2
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
27 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Miscellaneous
25 June 2015
MISCMISC
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Auditors Resignation Company
11 June 2015
AUDAUD
Change Account Reference Date Company Current Shortened
15 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Resolution
16 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Legacy
7 September 2010
MG02MG02
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Legacy
22 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288cChange of Particulars
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288cChange of Particulars
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288cChange of Particulars
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
7 December 2000
288cChange of Particulars
Legacy
3 October 2000
288aAppointment of Director or Secretary
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
3 August 1998
225Change of Accounting Reference Date
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
11 September 1997
287Change of Registered Office
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
23 April 1996
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
225(1)225(1)
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
123Notice of Increase in Nominal Capital
Legacy
12 January 1993
88(2)R88(2)R
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
225(1)225(1)
Legacy
5 November 1991
288288
Legacy
22 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
287Change of Registered Office
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Incorporation Company
19 June 1991
NEWINCIncorporation