Background WavePink WaveYellow Wave

AUTISM TOGETHER (02658268)

AUTISM TOGETHER (02658268) is an active UK company. incorporated on 29 October 1991. with registered office in Wirral. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. AUTISM TOGETHER has been registered for 34 years. Current directors include BATTERSBY, Carole Anne Forrester, BEHAN, Edward, CADMAN, Iain Nicholson and 5 others.

Company Number
02658268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 1991
Age
34 years
Address
Wirral Centre For Autism Oak House (Unit C), Wirral, CH62 3PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BATTERSBY, Carole Anne Forrester, BEHAN, Edward, CADMAN, Iain Nicholson, CORTON, Carol Ann, KENNEDY, Nuala Marie, LEECH, Susan Mary, SANSOME, Charlotte Rebecca, SMART, Christopher
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM TOGETHER

AUTISM TOGETHER is an active company incorporated on 29 October 1991 with the registered office located in Wirral. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. AUTISM TOGETHER was registered 34 years ago.(SIC: 87200)

Status

active

Active since 34 years ago

Company No

02658268

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

Age

34 Years

Incorporated 29 October 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 16 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

THE WIRRAL AUTISTIC SOCIETY
From: 29 October 1991To: 22 June 2016
Contact
Address

Wirral Centre For Autism Oak House (Unit C) 6 Tebay Road Bromborough Wirral, CH62 3PA,

Previous Addresses

Wirral Centre for Autism 6 Tebay Road Bromborough Wirral Merseyside CH62 3PA United Kingdom
From: 11 April 2012To: 4 April 2013
Oak House (Unit C) 6 Tebay Road Bromborough Wirral Merseyside CH62 3PA England
From: 31 October 2011To: 11 April 2012
Oak House (Unit C) Tebay Road Bromborough Wirral Merseyside CH62 3PA England
From: 31 October 2011To: 31 October 2011
2 Grisedale Road Old Hall Estate Bromborough Wirral CH62 3QA
From: 29 October 1991To: 31 October 2011
Timeline

73 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Oct 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Feb 14
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAVIES, Christina Stephanie

Active
(Unit C), WirralCH62 3PA
Secretary
Appointed 12 Mar 2026

BATTERSBY, Carole Anne Forrester

Active
Tebay Road, WirralCH62 3PA
Born December 1944
Director
Appointed 24 Sept 2016

BEHAN, Edward

Active
(Unit C), WirralCH62 3PA
Born June 1957
Director
Appointed 05 Oct 2013

CADMAN, Iain Nicholson

Active
(Unit C), WirralCH62 3PA
Born May 1954
Director
Appointed 24 Sept 2016

CORTON, Carol Ann

Active
(Unit C), WirralCH62 3PA
Born June 1966
Director
Appointed 26 Oct 2024

KENNEDY, Nuala Marie

Active
(Unit C), WirralCH62 3PA
Born June 1971
Director
Appointed 10 Oct 2020

LEECH, Susan Mary

Active
(Unit C), WirralCH62 3PA
Born November 1958
Director
Appointed 28 Oct 2023

SANSOME, Charlotte Rebecca

Active
(Unit C), WirralCH62 3PA
Born March 1991
Director
Appointed 28 Oct 2023

SMART, Christopher

Active
(Unit C), WirralCH62 3PA
Born April 1980
Director
Appointed 10 Oct 2020

BENSON, Catherine Helen

Resigned
72 Manor Drive, WirralCH49 6LQ
Secretary
Appointed 28 Jul 1993
Resigned 29 Oct 1993

BENSON, George Keith, Dr

Resigned
72 Manor Drive, WirralCH49 6LQ
Secretary
Appointed 29 Oct 1991
Resigned 07 Apr 1992

CADMAN, Iain

Resigned
(Unit C), WirralCH62 3PA
Secretary
Appointed 12 Jul 2017
Resigned 17 Nov 2020

KENWRIGHT, Nigel Willis

Resigned
Gayton Parkway, WirralCH60 3ST
Secretary
Appointed 14 Sept 2004
Resigned 06 Oct 2008

KINGAN, Gordon Leslie

Resigned
66 Wallasey Road, WallaseyCH44 2AE
Secretary
Appointed 07 Apr 1992
Resigned 14 Sept 2004

PARNELL, Louise

Resigned
(Unit C), WirralCH62 3PA
Secretary
Appointed 17 Nov 2020
Resigned 12 Mar 2024

WELLS, Philip George Henry

Resigned
Hulme Hall Avenue, CheadleSK8 6LN
Secretary
Appointed 06 Oct 2008
Resigned 12 Jul 2017

WHITBY, Richard James

Resigned
(Unit C), WirralCH62 3PA
Secretary
Appointed 12 Mar 2024
Resigned 12 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Oct 1991
Resigned 29 Oct 1991

ADAMSON, Gerald Peter

Resigned
Cookes Close, NestonCH64 3TL
Born July 1945
Director
Appointed 06 Oct 2012
Resigned 28 Apr 2016

AMES, Catherine Louise

Resigned
Tebay Road, WirralCH62 3PA
Born July 1965
Director
Appointed 24 Sept 2016
Resigned 04 Mar 2023

ASHTON, Stephen

Resigned
Tebay Road, WirralCH62 3PA
Born March 1954
Director
Appointed 06 Oct 2012
Resigned 13 Oct 2018

BATTERSBY, Michael John

Resigned
Ashbourne Cottage, High PeakSK23 9UG
Born May 1947
Director
Appointed 17 Oct 1998
Resigned 28 Apr 2016

BEDDOW, Karen Nicola

Resigned
Devonshire Road, WirralCH48 7HR
Born October 1977
Director
Appointed 06 Oct 2012
Resigned 10 Oct 2015

BENSON, Catherine Helen

Resigned
72 Manor Drive, WirralCH49 6LQ
Born June 1926
Director
Appointed 28 Jul 1993
Resigned 04 Nov 2006

BENSON, George Keith, Dr

Resigned
72 Manor Drive, WirralCH49 6LQ
Born September 1926
Director
Appointed 29 Oct 1991
Resigned 23 Dec 2002

BESWICK, Clare Margaret

Resigned
Piper Road, CambridgeCB2 9BQ
Born July 1960
Director
Appointed 23 May 2006
Resigned 10 Oct 2015

BRADBURN, Barrie Lloyd

Resigned
12 Aldford Close, WirralCH63 0PT
Born April 1936
Director
Appointed 27 Oct 2001
Resigned 05 Oct 2013

BREALEY, Steven John

Resigned
(Unit C), WirralCH62 3PA
Born December 1978
Director
Appointed 28 Oct 2023
Resigned 24 Feb 2026

CALDWELL, Paul

Resigned
Millside Villa, BebingtonCH63 2LP
Born February 1967
Director
Appointed 23 May 2006
Resigned 11 Sept 2007

CALLCOTT, John

Resigned
Tebay Road, WirralCH62 3PA
Born January 1950
Director
Appointed 24 Sept 2016
Resigned 05 Apr 2024

COBURN, Phillip

Resigned
(Unit C), WirralCH62 3PA
Born June 1980
Director
Appointed 13 Oct 2018
Resigned 12 Jun 2019

CRAGG, Anthony

Resigned
Tebay Road, WirralCH62 3PA
Born June 1947
Director
Appointed 24 Sept 2016
Resigned 22 Oct 2022

DAVIES, Andrew Derek

Resigned
Tebay Road, WirralCH62 3PA
Born February 1952
Director
Appointed 06 Oct 2012
Resigned 25 May 2021

DOBSON, Hilary, Professor

Resigned
Tebay Road, WirralCH62 3PA
Born January 1948
Director
Appointed 28 Oct 2000
Resigned 21 May 2019

EVANS, David

Resigned
(Unit C), WirralCH62 3PA
Born June 1957
Director
Appointed 12 Oct 2019
Resigned 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2021
CC04CC04
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Memorandum Articles
17 November 2021
MAMA
Statement Of Companys Objects
17 November 2021
CC04CC04
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Miscellaneous
22 June 2016
MISCMISC
Resolution
28 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Resolution
11 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2013
CC04CC04
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2009
MEM/ARTSMEM/ARTS
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
5 October 2003
287Change of Registered Office
Legacy
14 June 2003
288cChange of Particulars
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
288cChange of Particulars
Legacy
6 June 2002
288cChange of Particulars
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Resolution
12 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
27 May 1994
363b363b
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
224224
Legacy
8 January 1992
287Change of Registered Office
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Incorporation Company
29 October 1991
NEWINCIncorporation