Background WavePink WaveYellow Wave

BECOME CHARITY (02700693)

BECOME CHARITY (02700693) is an active UK company. incorporated on 26 March 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BECOME CHARITY has been registered for 34 years. Current directors include ALDRIDGE, Timothy John, CAMPBELL-SHARMA, Marvin, CHIMA, Ony and 9 others.

Company Number
02700693
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1992
Age
34 years
Address
88 Old Street, London, EC1V 9HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALDRIDGE, Timothy John, CAMPBELL-SHARMA, Marvin, CHIMA, Ony, GETHIN, Amanda, JENKINS, Elisa, LANG, Frances Catherine, MORPHY, Leslie Ann, RAILTON, Kelly, ROCHE, Alice, TURCAN, Thomas Richard, UDEN, Phillipa, WILLETTS, Tom
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECOME CHARITY

BECOME CHARITY is an active company incorporated on 26 March 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BECOME CHARITY was registered 34 years ago.(SIC: 88990)

Status

active

Active since 34 years ago

Company No

02700693

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

Age

34 Years

Incorporated 26 March 1992

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 5 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 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

THE "WHO CARES?" TRUST
From: 26 March 1992To: 15 November 2016
Contact
Address

88 Old Street London, EC1V 9HU,

Previous Addresses

PO Box Suite 151 264 Lavender Hill London SW11 1LJ England
From: 28 April 2022To: 20 June 2024
15-18 White Lion Street London N1 9PG England
From: 25 April 2018To: 28 April 2022
C/O Malcolm Brown 15-18 White Lion Street London N1 9PG
From: 28 October 2014To: 25 April 2018
, Kemp House, 152/160 City Road, London, EC1V 2NP
From: 26 March 1992To: 28 October 2014
Timeline

55 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PARTRIDGE, David

Active
Old Street, LondonEC1V 9HU
Secretary
Appointed 19 Jun 2024

ALDRIDGE, Timothy John

Active
Old Street, LondonEC1V 9HU
Born May 1973
Director
Appointed 19 Jun 2024

CAMPBELL-SHARMA, Marvin

Active
Old Street, LondonEC1V 9HU
Born August 1988
Director
Appointed 13 Mar 2024

CHIMA, Ony

Active
Old Street, LondonEC1V 9HU
Born April 1982
Director
Appointed 09 Dec 2020

GETHIN, Amanda

Active
Old Street, LondonEC1V 9HU
Born December 1961
Director
Appointed 11 Mar 2025

JENKINS, Elisa

Active
Old Street, LondonEC1V 9HU
Born January 1998
Director
Appointed 11 Mar 2025

LANG, Frances Catherine

Active
Old Street, LondonEC1V 9HU
Born August 1969
Director
Appointed 20 Sept 2023

MORPHY, Leslie Ann

Active
Old Street, LondonEC1V 9HU
Born January 1949
Director
Appointed 13 Mar 2024

RAILTON, Kelly

Active
Old Street, LondonEC1V 9HU
Born December 1977
Director
Appointed 11 Mar 2025

ROCHE, Alice

Active
Old Street, LondonEC1V 9HU
Born October 1995
Director
Appointed 11 Mar 2025

TURCAN, Thomas Richard

Active
Old Street, LondonEC1V 9HU
Born April 1961
Director
Appointed 11 Mar 2025

UDEN, Phillipa

Active
Old Street, LondonEC1V 9HU
Born January 1999
Director
Appointed 09 Dec 2020

WILLETTS, Tom

Active
Old Street, LondonEC1V 9HU
Born September 1979
Director
Appointed 09 Dec 2020

BROWN, Malcolm Trevor

Resigned
White Lion Street, LondonN1 9PG
Secretary
Appointed 19 Jun 2012
Resigned 20 Feb 2018

FINLAYSON, Janet Natasha

Resigned
White Lion Street, LondonN1 9PG
Secretary
Appointed 20 Feb 2018
Resigned 31 May 2019

JORDAN, Rosalind Lucy

Resigned
Flat 6, LondonW5 2LS
Secretary
Appointed 10 Jun 2008
Resigned 08 Oct 2009

LAUGHLAND, Victoria Nichola Christina

Resigned
30 Monmouth Road, LondonW2 4UT
Secretary
Appointed 26 Mar 1992
Resigned 18 Jul 1994

SACKS-JONES, Katharine

Resigned
Old Street, LondonEC1V 9HU
Secretary
Appointed 15 Jul 2019
Resigned 19 Jun 2024

SANDISON, Alexander

Resigned
38 Grange Rise, HitchinSG4 8YR
Secretary
Appointed 03 Mar 1995
Resigned 17 Mar 2008

STURDY, Helen

Resigned
Kemp House, LondonEC1V 2NP
Secretary
Appointed 21 Jun 2010
Resigned 19 Jun 2012

ANSTEE, Nina Gwynne

Resigned
The Old Bakery 212 Hoppers Road, LondonN21 3NF
Born March 1947
Director
Appointed 05 Dec 2005
Resigned 21 Jun 2010

BELL, Primrose Frances, Lady

Resigned
35 Belitha Villas, LondonN1 1PE
Born December 1943
Director
Appointed 24 Mar 1997
Resigned 05 Dec 2005

BROWN, Mary Helen Tyrrell, Dr

Resigned
Flat 1 52 Crediton Hill, LondonNW6 1HR
Born December 1946
Director
Appointed 10 Apr 2006
Resigned 10 Jan 2018

CAMERON, Anne Jillian

Resigned
White Lion Street, LondonN1 9PG
Born September 1974
Director
Appointed 11 Jun 2019
Resigned 19 Jul 2021

CLARK, Paul Anthony

Resigned
20 The Hamlet, LondonSE5 8AW
Born August 1951
Director
Appointed 03 Mar 1995
Resigned 05 Mar 1996

CROFTS, Jonathan William

Resigned
40 Morley Road, East TwickenhamTW1 2HF
Born July 1963
Director
Appointed 05 Dec 2005
Resigned 18 Jun 2007

CURRIE, Alasdair James Cameron

Resigned
Flat B, LondonNW6 6SB
Born April 1960
Director
Appointed 01 Apr 1993
Resigned 11 Jul 2017

DOUGLAS, Robin

Resigned
Hatches Barn, Hemel HempsteadHP2 6JB
Born August 1948
Director
Appointed 10 Feb 1998
Resigned 11 Jul 2017

FORDHAM, Christopher Henry Courtauld

Resigned
27 Ladbroke Grove, LondonW11 3AY
Born March 1960
Director
Appointed 24 Mar 1997
Resigned 31 Mar 2007

FRENCH, Nigel

Resigned
128 Castelnau, LondonSW13 9ET
Born March 1942
Director
Appointed 26 Mar 1992
Resigned 26 Sept 1994

GALLOWAY, Norman Terence

Resigned
Old Street, LondonEC1V 9HU
Born July 1976
Director
Appointed 12 Mar 2019
Resigned 19 Nov 2024

GILBERT, John Eric

Resigned
62 Hungerford Road, LondonN7 9LP
Born July 1950
Director
Appointed 08 Feb 1993
Resigned 22 Sept 1997

GOODALL, Patricia Ann

Resigned
86 Greenwich South Street, LondonSE10 8UN
Born September 1936
Director
Appointed 26 Mar 1992
Resigned 05 Oct 1992

HAFESJI, Khatija

Resigned
Lavender Hill, LondonSW11 1LJ
Born April 1990
Director
Appointed 19 Jun 2012
Resigned 19 Sept 2022

HARRIS, Andrew Francis

Resigned
Old Street, LondonEC1V 9HU
Born July 1976
Director
Appointed 12 Mar 2019
Resigned 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2024
CC04CC04
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Statement Of Companys Objects
21 March 2024
CC04CC04
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
8 November 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2016
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
15 November 2016
NM06NM06
Miscellaneous
15 November 2016
MISCMISC
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Miscellaneous
21 May 2008
MISCMISC
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
20 April 1995
287Change of Registered Office
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
224224
Incorporation Company
26 March 1992
NEWINCIncorporation