Background WavePink WaveYellow Wave

KATHARINE HOUSE HOSPICE (02700516)

KATHARINE HOUSE HOSPICE (02700516) is an active UK company. incorporated on 25 March 1992. with registered office in Weston Road. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 2 other business activities. KATHARINE HOUSE HOSPICE has been registered for 34 years. Current directors include BLAND, Joseph Mark, Dr, BROOKE, Amanda Jayne, CATCHPOLE, Peter Robert and 10 others.

Company Number
02700516
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1992
Age
34 years
Address
Weston Road, ST16 3SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BLAND, Joseph Mark, Dr, BROOKE, Amanda Jayne, CATCHPOLE, Peter Robert, CLARKE, Jenny Carolyn, DIN, Zia, Dr, HARRIS, Stephanie Joy, HUGHES, Richard Glynn Moore, JEFFRIES, Alan Patrick, KIRWAN, Stephen Paul, PHILLIPS, Brett Warwick James, PORTER, Andrew Sean, REEVES, Helen Elizabeth, SMITH, Michael Richard
SIC Codes
86102, 86900, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHARINE HOUSE HOSPICE

KATHARINE HOUSE HOSPICE is an active company incorporated on 25 March 1992 with the registered office located in Weston Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 2 other business activities. KATHARINE HOUSE HOSPICE was registered 34 years ago.(SIC: 86102, 86900, 96040)

Status

active

Active since 34 years ago

Company No

02700516

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

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

KATHARINE HOUSE STAFFORD HOSPICE AT HOME
From: 25 March 1992To: 29 April 1997
Contact
Address

Weston Road Stafford , ST16 3SB,

Timeline

69 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Oct 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Sept 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KIRWAN, Stephen Paul

Active
Weston RoadST16 3SB
Secretary
Appointed 28 Nov 2023

BLAND, Joseph Mark, Dr

Active
Weston RoadST16 3SB
Born March 1957
Director
Appointed 24 Jul 2018

BROOKE, Amanda Jayne

Active
Weston RoadST16 3SB
Born March 1966
Director
Appointed 24 Jul 2024

CATCHPOLE, Peter Robert

Active
Weston RoadST16 3SB
Born March 1960
Director
Appointed 27 Oct 2020

CLARKE, Jenny Carolyn

Active
Weston RoadST16 3SB
Born August 1965
Director
Appointed 27 Sept 2022

DIN, Zia, Dr

Active
Weston RoadST16 3SB
Born December 1974
Director
Appointed 26 Jan 2021

HARRIS, Stephanie Joy

Active
Weston RoadST16 3SB
Born September 1958
Director
Appointed 22 Jan 2019

HUGHES, Richard Glynn Moore

Active
Weston RoadST16 3SB
Born July 1969
Director
Appointed 26 Jan 2021

JEFFRIES, Alan Patrick

Active
Weston RoadST16 3SB
Born February 1951
Director
Appointed 25 Sept 2018

KIRWAN, Stephen Paul

Active
Weston RoadST16 3SB
Born June 1962
Director
Appointed 24 Jan 2023

PHILLIPS, Brett Warwick James

Active
Weston RoadST16 3SB
Born October 1957
Director
Appointed 27 Oct 2020

PORTER, Andrew Sean

Active
Weston RoadST16 3SB
Born October 1965
Director
Appointed 27 Sept 2022

REEVES, Helen Elizabeth

Active
Weston RoadST16 3SB
Born March 1984
Director
Appointed 24 Jul 2024

SMITH, Michael Richard

Active
Weston RoadST16 3SB
Born September 1961
Director
Appointed 27 Sept 2022

FARRINGTON, Patrick Milton Mclean

Resigned
6 Boardman Crescent, StaffordST16 1AF
Secretary
Appointed 10 Dec 2002
Resigned 27 Sept 2022

MOORE, Valerie Anne

Resigned
4 Shelmore Close, StaffordST16 1SJ
Secretary
Appointed 20 Mar 1992
Resigned 20 May 1992

MORRISON, Karen Louise

Resigned
12 Mallard Avenue, StaffordST17 4JS
Secretary
Appointed 15 Apr 1997
Resigned 15 Jul 2002

SOULSBY, Richard Thomas

Resigned
68 Crewe Road, NantwichCW5 6JD
Secretary
Appointed 15 Jul 2002
Resigned 10 Dec 2002

WHITE, Donald John James

Resigned
3 Tudor Way, StaffordST17 9XL
Secretary
Appointed 20 May 1992
Resigned 15 Apr 1997

WOODYARD, Jennifer

Resigned
Weston RoadST16 3SB
Secretary
Appointed 27 Sept 2022
Resigned 28 Nov 2023

BAGGOTT, Barry John

Resigned
Weston RoadST16 3SB
Born March 1947
Director
Appointed 26 Jan 2016
Resigned 11 Oct 2019

BESTER, Bernard Osborn

Resigned
Weston RoadST16 3SB
Born August 1950
Director
Appointed 19 Nov 2014
Resigned 24 Sept 2019

BOULTER, Jan Tomlin

Resigned
2 Rowley Avenue, StaffordST17 9AA
Born January 1966
Director
Appointed 21 Dec 1999
Resigned 12 Aug 2006

BRIDGER, John

Resigned
Oulton House Oulton, StoneST15 8UR
Born September 1926
Director
Appointed 20 Mar 1992
Resigned 27 Jun 1995

BURGESS, Anthony Frederick

Resigned
Ellerton Hall, NewportTF10 8AW
Born November 1939
Director
Appointed 21 Oct 1997
Resigned 12 Aug 2006

CAPE, Allison Jayne

Resigned
Weston RoadST16 3SB
Born October 1969
Director
Appointed 19 Nov 2014
Resigned 27 Nov 2024

CASHMORE-JAMES, Judith Anne

Resigned
Savoureuse Drive, StaffordST17 4XU
Born May 1955
Director
Appointed 07 Nov 2006
Resigned 28 Nov 2017

CRISP, William John

Resigned
27 Rowley Avenue, StaffordST17 9AA
Born January 1957
Director
Appointed 21 Oct 1997
Resigned 16 Oct 2008

CUTLER, Michael Geoffrey

Resigned
5 Wootton Drive, StaffordST16 1PU
Born February 1942
Director
Appointed 17 Feb 1998
Resigned 12 Aug 2004

DUNCAN, James Hugh

Resigned
102 Porlock Avenue, StaffordST17 0HT
Born September 1932
Director
Appointed 21 Oct 1997
Resigned 28 Mar 2000

ETHERINGTON, Leslie

Resigned
8 Baswich Lane, StaffordST17 0DB
Born August 1933
Director
Appointed 17 Oct 1995
Resigned 28 Mar 2000

EVANS, Mark Gordon

Resigned
Weston RoadST16 3SB
Born November 1967
Director
Appointed 29 Apr 2019
Resigned 16 Mar 2022

EVANS, Michael Hugh Hearn

Resigned
Dolphin House High Street, StaffordST20 0AG
Born May 1940
Director
Appointed 31 Jan 2006
Resigned 11 Oct 2012

GAFFNEY, Francis Anthony

Resigned
Weston RoadST16 3SB
Born October 1950
Director
Appointed 27 Oct 2020
Resigned 24 Sept 2025

GARDINER, Derek William

Resigned
Audmore House Audmore, StaffordST20 0HF
Born October 1932
Director
Appointed 21 Oct 1997
Resigned 29 Mar 2003
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
25 July 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 January 2024
AAMDAAMD
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
25 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Miscellaneous
13 November 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Legacy
13 October 2009
MG01MG01
Legacy
13 October 2009
MG01MG01
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
29 October 1996
MEM/ARTSMEM/ARTS
Resolution
29 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
9 May 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Legacy
19 June 1992
288288
Legacy
10 June 1992
288288
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
224224
Legacy
2 June 1992
288288
Miscellaneous
25 March 1992
MISCMISC
Incorporation Company
25 March 1992
NEWINCIncorporation