Background WavePink WaveYellow Wave

GROUNDWORK NORTH EAST (02702815)

GROUNDWORK NORTH EAST (02702815) is an active UK company. incorporated on 31 March 1992. with registered office in Newton Aycliffe. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GROUNDWORK NORTH EAST has been registered for 33 years. Current directors include ANDERSON, Amber Jade Jasmine, ATHERTON, Joel Peter Kirkham Hayes, COLE, Stephen Francis and 7 others.

Company Number
02702815
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1992
Age
33 years
Address
Unit14, Parsons Court Welbury Way, Newton Aycliffe, DL5 6ZE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANDERSON, Amber Jade Jasmine, ATHERTON, Joel Peter Kirkham Hayes, COLE, Stephen Francis, CROOKS, Rachael, ORDE, Michael William, PEARCE, Diana Catherine, PRITCHARD, John Edward, RICHARDSON, Zain, SCHOOLER, Marion Fiona, SIMMONS, Helen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK NORTH EAST

GROUNDWORK NORTH EAST is an active company incorporated on 31 March 1992 with the registered office located in Newton Aycliffe. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GROUNDWORK NORTH EAST was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02702815

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

Age

33 Years

Incorporated 31 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 December 2025 (3 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

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GROUNDWORK WEST DURHAM AND DARLINGTON
From: 26 March 2007To: 22 May 2009
WEST DURHAM GROUNDWORK TRUST
From: 31 March 1992To: 26 March 2007
Contact
Address

Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe, DL5 6ZE,

Previous Addresses

Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP
From: 31 March 1992To: 23 January 2020
Timeline

91 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Sept 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Loan Cleared
Apr 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 19
Loan Secured
Nov 19
Director Left
Dec 19
Loan Cleared
Jan 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
81
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROBERTS, Steven James

Active
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 06 Jul 2024

ANDERSON, Amber Jade Jasmine

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born March 1992
Director
Appointed 24 Sept 2020

ATHERTON, Joel Peter Kirkham Hayes

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born November 1987
Director
Appointed 19 Mar 2025

COLE, Stephen Francis

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born December 1982
Director
Appointed 27 Sept 2023

CROOKS, Rachael

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1981
Director
Appointed 19 Mar 2025

ORDE, Michael William

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born October 1957
Director
Appointed 19 Mar 2025

PEARCE, Diana Catherine

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1952
Director
Appointed 25 Sept 2013

PRITCHARD, John Edward

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born November 1967
Director
Appointed 19 Sept 2017

RICHARDSON, Zain

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born May 1983
Director
Appointed 27 Sept 2023

SCHOOLER, Marion Fiona

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1962
Director
Appointed 20 Mar 2019

SIMMONS, Helen

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born November 1974
Director
Appointed 23 Jun 2021

CULVERHOUSE, Catherine Joanna

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 22 Oct 2009
Resigned 24 Jun 2021

FAIRCLOUGH, Arthur Neville

Resigned
West Redlands, Bishop AucklandDL14 6JT
Secretary
Appointed 31 Mar 1992
Resigned 31 Oct 2004

HEATHERINGTON, John Paul

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 24 Jun 2021
Resigned 05 Jul 2024

WENTWORTH, Anthony James

Resigned
3 North Meadow, North YorkshireTS15 0LD
Secretary
Appointed 02 Feb 2005
Resigned 21 Oct 2009

ANDERSON, Rosemary

Resigned
Killingworth Village, Newcastle Upon TyneNE12 6BL
Born December 1968
Director
Appointed 25 Jun 2014
Resigned 28 Sept 2016

ANDERTON, Monica Frieda

Resigned
Sandyford, Riding MillNE44 6BA
Born April 1947
Director
Appointed 05 Nov 1998
Resigned 08 May 2009

ATKINSON, Allan

Resigned
37 Hownsgill Drive, ConsettDH8 9ER
Born February 1934
Director
Appointed 29 Apr 1992
Resigned 06 Feb 1996

ATKINSON, Lorraine Ellen

Resigned
22 Lapwing Lane, Stockton On TeesTS20 1LT
Born January 1963
Director
Appointed 05 Nov 2004
Resigned 12 Sept 2008

BAMBRA, Clare Louise, Dr

Resigned
Grosvenor House, Bishop AucklandDL14 7NP
Born August 1977
Director
Appointed 15 Jun 2011
Resigned 13 Dec 2013

BARRIE, Henry John

Resigned
26 Rosemount, DurhamDH1 5GA
Born April 1941
Director
Appointed 06 Nov 2001
Resigned 18 Mar 2015

BAXTER, Christopher David

Resigned
Market Place, Bishop AucklandDL14 7NP
Born October 1964
Director
Appointed 14 Dec 2016
Resigned 20 Mar 2018

BROOKES, Peter

Resigned
5 Front Street South, Trimdon VillageTS29 6LZ
Born May 1955
Director
Appointed 12 Jun 2009
Resigned 24 Sept 2018

BROWN, Ian

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born March 1952
Director
Appointed 17 Dec 2014
Resigned 24 Nov 2020

BURNS, Monica Bernadette

Resigned
Grosvenor House, Bishop AucklandDL14 7NP
Born August 1958
Director
Appointed 20 Jun 2012
Resigned 31 Jan 2017

CARRICK, Jim Patterson, Dr

Resigned
Grosvenor House, Bishop AucklandDL14 7NP
Born March 1948
Director
Appointed 26 Sept 2012
Resigned 19 Sept 2017

CASE, Tara Therese

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born March 1972
Director
Appointed 05 May 2020
Resigned 01 Jun 2023

CHAPMAN, Jennifer

Resigned
22 Tower Road, DarlingtonDL3 6RU
Born September 1973
Director
Appointed 17 May 2007
Resigned 30 Aug 2007

CHARLTON, Mark

Resigned
The Court, SunderlandSR6 7UX
Born August 1958
Director
Appointed 12 Jun 2009
Resigned 25 Sept 2013

CHARLTON, Pauline Mary, Councillor

Resigned
Esperley, Bishop AucklandDL13 5AL
Born April 1939
Director
Appointed 01 Apr 2007
Resigned 08 May 2009

COPELAND, Veronica

Resigned
86 Eastbourne Road, DarlingtonDL1 4ER
Born August 1947
Director
Appointed 17 May 2007
Resigned 08 May 2009

CRAGGS, David

Resigned
Fern House 26 Dawson Street, CrookDL15 8NH
Born February 1948
Director
Appointed 23 Jan 2004
Resigned 05 Mar 2008

DAVIDSON, Keith

Resigned
36 Carrowmore Road, Chester Le StreetDH2 3DY
Born October 1955
Director
Appointed 28 May 2003
Resigned 08 May 2009

DAVISON, Joanne

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born April 1980
Director
Appointed 01 Sept 2023
Resigned 23 Dec 2025

DAVISON, Thomas William, Councillor

Resigned
Northacres, Braeside, DurhamDH7 6DX
Born July 1938
Director
Appointed 27 Jun 2000
Resigned 30 May 2003

Persons with significant control

1

0 Active
1 Ceased

Ms Catherine Joanna Culverhouse

Ceased
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Mar 2017
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

315

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Miscellaneous
22 April 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Resolution
11 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Statement Of Companys Objects
30 March 2011
CC04CC04
Memorandum Articles
30 March 2011
MEM/ARTSMEM/ARTS
Resolution
30 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2009
363aAnnual Return
Memorandum Articles
13 April 2009
MEM/ARTSMEM/ARTS
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Legacy
10 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
29 September 1998
287Change of Registered Office
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
16 November 1992
224224
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Incorporation Company
31 March 1992
NEWINCIncorporation