Background WavePink WaveYellow Wave

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED (02704854)

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED (02704854) is an active UK company. incorporated on 8 April 1992. with registered office in Bracknell. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED has been registered for 33 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
02704854
Status
active
Type
ltd
Incorporated
8 April 1992
Age
33 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED

COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Bracknell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED was registered 33 years ago.(SIC: 87300)

Status

active

Active since 33 years ago

Company No

02704854

LTD Company

Age

33 Years

Incorporated 8 April 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 19 December 2025 (3 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

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

INTERAREA LIMITED
From: 8 April 1992To: 26 June 1992
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Previous Addresses

P O Box 2101 Kirtens Farm Road Pingewood Reading Berkshire RG303ZR
From: 8 April 1992To: 6 October 2014
Timeline

79 key events • 1992 - 2022

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

Officers

25

3 Active
22 Resigned

BOND, Samantha

Active
Lime Walk, BracknellRG12 9DY
Born December 1974
Director
Appointed 29 Sept 2022

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 03 Mar 2022

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 31 Aug 2020

CREED, Richard Edward

Resigned
187 Boundaries Road, LondonSW12 8HE
Secretary
Appointed 15 Mar 1993
Resigned 01 May 1993

FERGUSON, Michael Craig Maxwell

Resigned
38 Shirley Road, LeicesterLE2 3LJ
Secretary
Appointed 27 Apr 1992
Resigned 15 Mar 1993

HALSTEAD, Maureen Eleanor

Resigned
Haverstock, AscotSL5 8TP
Secretary
Appointed 01 May 1993
Resigned 28 Feb 1997

JOHNSTON, Edwina Jane

Resigned
Lime Walk, BracknellRG12 9DY
Secretary
Appointed 06 Aug 2002
Resigned 31 Aug 2020

KOWENICKI, Richard Alexander

Resigned
Minden Villa, St Peter PortGY1 1XT
Secretary
Appointed 01 Mar 1997
Resigned 22 Feb 2002

OLSWANG COSEC LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate secretary
Appointed 22 Feb 2002
Resigned 06 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 1992
Resigned 27 Apr 1992

BOOTH, James Michael

Resigned
P O Box 2101, Pingewood Reading
Born October 1973
Director
Appointed 10 Nov 2011
Resigned 31 May 2014

CLARE, John

Resigned
2 Broomfield Court, SunningdaleSL5 0JP
Born December 1947
Director
Appointed 22 Jun 1992
Resigned 01 May 1993

COLE, David John

Resigned
P O Box 2101, Pingewood Reading
Born September 1962
Director
Appointed 31 Dec 2009
Resigned 31 Mar 2014

COWENS, Brian Robert

Resigned
La Chaumiere Roc Les Ozouets, GuernseyGY1 2UA
Born April 1950
Director
Appointed 01 Dec 1995
Resigned 22 Feb 2002

CREED, Richard Edward

Resigned
187 Boundaries Road, LondonSW12 8HE
Born April 1956
Director
Appointed 01 Dec 1992
Resigned 01 May 1993

ELLIOTT, Joseph Frederick Anthony

Resigned
La Dola 5 Le Clos Galliotte, GuernseyGY4 6JD
Born November 1946
Director
Appointed 27 Apr 1992
Resigned 22 Feb 2002

GOLD, Paul

Resigned
532 Wokingham Road, ReadingRG6 2JB
Born April 1954
Director
Appointed 22 Jun 1992
Resigned 31 Dec 2009

GREEN, Jonathan

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1974
Director
Appointed 19 Sept 2018
Resigned 20 Oct 2020

JOHNSTON, Edwina Jane

Resigned
Fishers Hollow, ThatchamRG18 9NG
Born March 1961
Director
Appointed 23 Feb 2002
Resigned 31 Aug 2020

KOWENICKI, Richard Alexander

Resigned
Minden Villa, St Peter PortGY1 1XT
Born August 1954
Director
Appointed 31 Aug 2001
Resigned 22 Feb 2002

LANES, Tracy Keren

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1965
Director
Appointed 31 Mar 2014
Resigned 14 Sept 2018

RACZKA, Roman

Resigned
7 Walton Gardens, LondonW3 0AQ
Born December 1958
Director
Appointed 01 Jan 1998
Resigned 31 Oct 2001

TABERNER, Benjamin Robert

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Oct 2022

WILLIAMS, Gareth David

Resigned
Lime Walk, BracknellRG12 9DY
Born June 1978
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 1992
Resigned 27 Apr 1992

Persons with significant control

2

1 Active
1 Ceased

Caledonia Choice Ltd

Ceased
Lime Walk, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016
Lime Walk, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

328

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Auditors Resignation Company
20 February 2015
AUDAUD
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Statement Of Companys Objects
15 August 2013
CC04CC04
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG02MG02
Legacy
18 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Legacy
12 December 2009
MG02MG02
Resolution
12 December 2009
RESOLUTIONSResolutions
Legacy
4 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Legacy
27 November 2009
MG01MG01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2003
287Change of Registered Office
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
155(6)a155(6)a
Legacy
21 March 2002
288aAppointment of Director or Secretary
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
122122
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
22 January 2002
CERT10CERT10
Re Registration Memorandum Articles
22 January 2002
MARMAR
Legacy
22 January 2002
5353
Resolution
22 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
363b363b
Legacy
6 May 1997
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
30 April 1997
CERT5CERT5
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
43(3)e43(3)e
Accounts Balance Sheet
30 April 1997
BSBS
Auditors Report
30 April 1997
AUDRAUDR
Auditors Statement
30 April 1997
AUDSAUDS
Re Registration Memorandum Articles
30 April 1997
MARMAR
Legacy
30 April 1997
43(3)43(3)
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
88(2)R88(2)R
Legacy
30 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 March 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
403aParticulars of Charge Subject to s859A
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
3 October 1995
288288
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
287Change of Registered Office
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
88(2)R88(2)R
Resolution
2 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
23 June 1993
288288
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1992
224224
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1992
MEM/ARTSMEM/ARTS
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
287Change of Registered Office
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1992
123Notice of Increase in Nominal Capital
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Incorporation Company
8 April 1992
NEWINCIncorporation