Background WavePink WaveYellow Wave

PARTNERSHIPS IN CARE LIMITED (02622784)

PARTNERSHIPS IN CARE LIMITED (02622784) is an active UK company. incorporated on 21 June 1991. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PARTNERSHIPS IN CARE LIMITED has been registered for 34 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
02622784
Status
active
Type
ltd
Incorporated
21 June 1991
Age
34 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS IN CARE LIMITED

PARTNERSHIPS IN CARE LIMITED is an active company incorporated on 21 June 1991 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PARTNERSHIPS IN CARE LIMITED was registered 34 years ago.(SIC: 86101)

Status

active

Active since 34 years ago

Company No

02622784

LTD Company

Age

34 Years

Incorporated 21 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

AMI PSYCHIATRIC CARE LIMITED
From: 26 March 1992To: 18 February 1993
SPACEWEIGHT LIMITED
From: 21 June 1991To: 26 March 1992
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD England
From: 28 February 2017To: 13 November 2025
2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 21 June 1991To: 28 February 2017
Timeline

32 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Sept 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Loan Secured
Dec 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 30 Nov 2016

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

CHAMBERLAIN, Lesley Joy

Resigned
10 Faircross Way, St AlbansAL1 4SD
Secretary
Appointed 18 Apr 2005
Resigned 13 Dec 2005

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Secretary
Appointed 13 Jan 2005
Resigned 05 Apr 2005

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Secretary
Appointed 27 Jun 1997
Resigned 06 Apr 1998

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Secretary
Appointed 26 Jul 1991
Resigned 30 Mar 1994

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Secretary
Appointed 13 Dec 2005
Resigned 04 Aug 2008

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Secretary
Appointed 06 Apr 1998
Resigned 13 Jan 2005

LIVINGSTON, Sarah Juilette

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Secretary
Appointed 01 Feb 2013
Resigned 30 Nov 2016

LOYAL, Jasy

Resigned
54 Glebe Avenue, HarrowHA3 9LF
Secretary
Appointed 30 Mar 1994
Resigned 27 Jun 1997

ROOK, Tony

Resigned
St Peters Avenue, ReadingRG4 7DR
Secretary
Appointed 04 Aug 2008
Resigned 31 Jan 2013

SAUERMAN, Anthony

Resigned
104 St Thomass Road, LondonN4 2QW
Secretary
Appointed 26 Aug 1997
Resigned 06 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1991
Resigned 26 Jul 1991

AULD, Charles Cairns

Resigned
2 Cheyne Row, LondonSW3 5HL
Born June 1943
Director
Appointed N/A
Resigned 23 Dec 2004

BOUR, Daniel

Resigned
Haras National, 78610 Les Breviaires
Born December 1955
Director
Appointed N/A
Resigned 10 Sept 1997

CAILLE, Daniel

Resigned
36 Rue De La Ronce, 92410 Ville D Avray
Born April 1951
Director
Appointed N/A
Resigned 10 Sept 1997

CHAMBERLAIN, Lesley Joy

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 27 Jan 2005
Resigned 30 Nov 2016

COLLIER, Stephen John

Resigned
180 Kennington Park Road, LondonSE11 4BT
Born May 1957
Director
Appointed 26 Jul 1991
Resigned 05 Apr 2005

FARRIER, Peter Edmund Charles

Resigned
North Lodge Monkhams Grove, WoodfordIG8 0BU
Born March 1943
Director
Appointed 26 Jul 1991
Resigned 31 Oct 2006

GOLDBERG, Marvin Herman

Resigned
16 Hampstead Way, LondonNW1
Born January 1928
Director
Appointed 26 Jul 1991
Resigned 22 Mar 1995

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 29 Mar 2012
Resigned 30 Nov 2016

HAYES, Eugene Gerard

Resigned
42 West Heath Drive, LondonNW11 7QH
Born January 1955
Director
Appointed 06 Apr 1998
Resigned 05 Apr 2005

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Born April 1970
Director
Appointed 10 Jan 2005
Resigned 05 Apr 2005

LANE, Simon

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born February 1963
Director
Appointed 25 Jun 2012
Resigned 20 Sept 2014

MILLS-WEBB, James Sydney Edward

Resigned
The Orchard 24 Astley Road, Hemel HempsteadHP1 1HU
Born August 1950
Director
Appointed 26 Jul 1991
Resigned 14 Feb 1992

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

ROUCAYROL, Jean-Claude

Resigned
5 Avenue Emile-Deschaniel, Paris F-75007FOREIGN
Born June 1920
Director
Appointed 26 Jul 1991
Resigned 30 May 1997

SINCLAIR BROWN, Frederick John

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born January 1961
Director
Appointed 07 Sept 2006
Resigned 30 Sept 2011

TAYLOR, John Christopher

Resigned
3 Orwell Road, CambridgeCB22 7SE
Born August 1948
Director
Appointed 10 Jan 2005
Resigned 04 Jul 2005

THOMAS, Peter Martin

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born April 1959
Director
Appointed 04 Aug 2008
Resigned 15 Jun 2012

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

WOOLGAR, Steven John

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born January 1955
Director
Appointed 11 Jun 2007
Resigned 30 Nov 2016

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Legacy
13 December 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2015
AAAnnual Accounts
Legacy
5 October 2015
PARENT_ACCPARENT_ACC
Legacy
2 September 2015
GUARANTEE2GUARANTEE2
Legacy
2 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Auditors Resignation Limited Company
17 September 2014
AA03AA03
Auditors Resignation Limited Company
17 September 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Miscellaneous
9 November 2012
MISCMISC
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Change Person Secretary Company
17 October 2009
CH03Change of Secretary Details
Miscellaneous
9 October 2009
MISCMISC
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 September 2007
287Change of Registered Office
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 2005
AUDAUD
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
155(6)a155(6)a
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 2002
AUDAUD
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288cChange of Particulars
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 2001
MEM/ARTSMEM/ARTS
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
10 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
155(6)a155(6)a
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
5 August 1998
288cChange of Particulars
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
155(6)a155(6)a
Resolution
7 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
30 December 1997
AUDAUD
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288cChange of Particulars
Legacy
17 July 1997
395Particulars of Mortgage or Charge
Legacy
15 July 1997
155(6)a155(6)a
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
3 July 1997
AUDAUD
Accounts With Accounts Type Full Group
1 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
26 September 1995
287Change of Registered Office
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
225(1)225(1)
Legacy
24 June 1992
363x363x
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
288288
Legacy
10 April 1992
288288
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1992
288288
Legacy
12 March 1992
88(2)R88(2)R
Legacy
9 March 1992
123Notice of Increase in Nominal Capital
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
287Change of Registered Office
Resolution
19 July 1991
RESOLUTIONSResolutions
Incorporation Company
21 June 1991
NEWINCIncorporation