Background WavePink WaveYellow Wave

PROSTATE CANCER UK (02653887)

PROSTATE CANCER UK (02653887) is an active UK company. incorporated on 14 October 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. PROSTATE CANCER UK has been registered for 34 years. Current directors include AL QADHI, Samia, ARTIS, Caroline Elizabeth, BONNER MBE, Karen Amanda and 11 others.

Company Number
02653887
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 1991
Age
34 years
Address
The Counting House Fourth Floor, London, SE1 2QN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AL QADHI, Samia, ARTIS, Caroline Elizabeth, BONNER MBE, Karen Amanda, CUSSEN, Cristian, GRANGER, Rebecca Louise, HICKS, Nicholas Rooke, Dr, HUSSAIN, Maha, Dr, LIEBENBERG, Jennifer, MCGRATH, Michael John, OBI, Henry Awele, OLULODE, Doris Harriette, STEWART, Paul Michael, TOWLE, Kenneth Ian, WEST, Catharine Mary Louise, Professor
SIC Codes
63990, 72200, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSTATE CANCER UK

PROSTATE CANCER UK is an active company incorporated on 14 October 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. PROSTATE CANCER UK was registered 34 years ago.(SIC: 63990, 72200, 86900, 88990)

Status

active

Active since 34 years ago

Company No

02653887

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 14 October 1991

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

THE PROSTATE CANCER CHARITY
From: 15 January 1996To: 20 June 2012
PROSTATE CANCER RESEARCH COMMISSION
From: 14 October 1991To: 15 January 1996
Contact
Address

The Counting House Fourth Floor 53 Tooley Street London, SE1 2QN,

Previous Addresses

Cambridge House 100 Cambridge Grove Hammersmith London W6 0LE England
From: 3 November 2011To: 14 October 2013
First Floor Cambridge House 100 Cambridge Grove Hammersmith London W6 0LE U
From: 14 October 1991To: 3 November 2011
Timeline

86 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 09
Director Joined
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GHOLAP, Rajit

Active
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 31 May 2023

AL QADHI, Samia

Active
Tooley Street, LondonSE1 2QN
Born July 1964
Director
Appointed 23 Jul 2020

ARTIS, Caroline Elizabeth

Active
Fourth Floor, LondonSE1 2QN
Born April 1962
Director
Appointed 28 Jul 2022

BONNER MBE, Karen Amanda

Active
Fourth Floor, LondonSE1 2QN
Born May 1970
Director
Appointed 24 Sept 2025

CUSSEN, Cristian

Active
Fourth Floor, LondonSE1 2QN
Born August 1979
Director
Appointed 19 Mar 2020

GRANGER, Rebecca Louise

Active
Fourth Floor, LondonSE1 2QN
Born March 1971
Director
Appointed 24 Sept 2025

HICKS, Nicholas Rooke, Dr

Active
Fourth Floor, LondonSE1 2QN
Born October 1958
Director
Appointed 20 Sept 2021

HUSSAIN, Maha, Dr

Active
Fourth Floor, LondonSE1 2QN
Born June 1956
Director
Appointed 13 Oct 2023

LIEBENBERG, Jennifer

Active
Fourth Floor, LondonSE1 2QN
Born May 1972
Director
Appointed 01 Nov 2022

MCGRATH, Michael John

Active
Fourth Floor, LondonSE1 2QN
Born September 1979
Director
Appointed 28 Jul 2022

OBI, Henry Awele

Active
Tooley Street, LondonSE1 2QN
Born March 1963
Director
Appointed 23 Jul 2020

OLULODE, Doris Harriette

Active
Fourth Floor, LondonSE1 2QN
Born May 1967
Director
Appointed 27 Oct 2022

STEWART, Paul Michael

Active
Fourth Floor, LondonSE1 2QN
Born July 1959
Director
Appointed 20 Sept 2021

TOWLE, Kenneth Ian

Active
Fourth Floor, LondonSE1 2QN
Born March 1964
Director
Appointed 26 Jan 2021

WEST, Catharine Mary Louise, Professor

Active
Fourth Floor, LondonSE1 2QN
Born January 1957
Director
Appointed 01 Nov 2023

AMBEKAR, Elizabeth

Resigned
267 Kings Road, Kingston Upon ThamesKT2 5JJ
Secretary
Appointed 17 Apr 2007
Resigned 04 Nov 2008

CULHANE, Angela

Resigned
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 31 Jan 2014
Resigned 02 May 2017

HALL, Susan Claire

Resigned
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 01 Aug 2022
Resigned 31 May 2023

JENKINS, George

Resigned
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 10 Jun 2019
Resigned 18 Feb 2022

NIXON, Susan

Resigned
30 Strathleven Road, LondonSW2 5LA
Secretary
Appointed 18 Jul 2006
Resigned 17 Apr 2007

RUIZ, George

Resigned
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 02 May 2017
Resigned 18 Jan 2019

TALLETT, Nicola Jane Mathers

Resigned
Fourth Floor, LondonSE1 2QN
Secretary
Appointed 18 Mar 2022
Resigned 31 Jul 2022

WAXMAN, Jonathan, Professor

Resigned
35 Tanza Road, LondonNW3 2UA
Secretary
Appointed 14 Oct 1991
Resigned 18 Jul 2006

WHITLEY, Richard

Resigned
Lingfield Avenue, Kingston Upon ThamesKT1 2TN
Secretary
Appointed 04 Nov 2008
Resigned 31 Jan 2014

ADAMS, Christopher Herbert Michael, Dr

Resigned
Fourth Floor, LondonSE1 2QN
Born May 1943
Director
Appointed 16 Aug 2012
Resigned 11 Dec 2014

ANDERSON, John Barry

Resigned
100 Cambridge Grove, LondonW6 0LE
Born April 1953
Director
Appointed 18 Feb 2012
Resigned 03 Dec 2012

ANDERSON, John Barry

Resigned
387 Fulwood Road, SheffieldS10 3GA
Born April 1953
Director
Appointed 18 Dec 2008
Resigned 17 Feb 2012

AZIS, Jonathan Giles Ashley

Resigned
Westwood Manor, Bradford On AvonBA15 2AF
Born April 1957
Director
Appointed 02 Jun 1997
Resigned 01 May 2006

BLAND, Christopher, Sir

Resigned
Fourth Floor, LondonSE1 2QN
Born May 1938
Director
Appointed 11 Dec 2014
Resigned 06 Jul 2016

BLESSLEY, Andrew Charles

Resigned
37 York Avenue, LondonSW14 7LQ
Born May 1951
Director
Appointed 16 Feb 2006
Resigned 19 Jul 2012

BODY, David Ivor Bradley

Resigned
327 Fulwood Road, SheffieldS10 3BJ
Born August 1955
Director
Appointed 06 Jul 1998
Resigned 19 Jul 2005

BOWMAN, Neil Robert

Resigned
Lavender Cottage, SouthamptonSO31 8BW
Born November 1942
Director
Appointed 13 Dec 1999
Resigned 13 Dec 2007

BRIDGE, Jude Claire

Resigned
65 Clarence Road, TeddingtonTW11 0BN
Born December 1961
Director
Appointed 25 Jul 2002
Resigned 20 Jul 2010

BRITNELL, Mark Douglas

Resigned
Fourth Floor, LondonSE1 2QN
Born January 1966
Director
Appointed 18 Oct 2011
Resigned 01 Jan 2015

CHATE, Frederick Ian

Resigned
87 Gainsborough Road, RichmondTW9 2ET
Born May 1945
Director
Appointed 25 Jan 2006
Resigned 19 Jul 2012
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Memorandum Articles
22 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 April 2016
RP04RP04
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
14 October 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Statement Of Companys Objects
3 August 2012
CC04CC04
Resolution
3 August 2012
RESOLUTIONSResolutions
Miscellaneous
20 June 2012
MISCMISC
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Change Sail Address Company
3 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Memorandum Articles
10 July 2009
MEM/ARTSMEM/ARTS
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
288aAppointment of Director or Secretary
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Resolution
20 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1993
363sAnnual Return (shuttle)
Resolution
12 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
224224
Incorporation Company
14 October 1991
NEWINCIncorporation