Background WavePink WaveYellow Wave

WCS CARE GROUP LIMITED (02713150)

WCS CARE GROUP LIMITED (02713150) is an active UK company. incorporated on 1 May 1992. with registered office in Kenilworth. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WCS CARE GROUP LIMITED has been registered for 33 years. Current directors include ANDREWS, Mark Ronald, BASTEN, Elizabeth Jane, HOLT, Anthony James and 7 others.

Company Number
02713150
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1992
Age
33 years
Address
Head Office, 1st Floor, Kenilworth, CV8 1HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ANDREWS, Mark Ronald, BASTEN, Elizabeth Jane, HOLT, Anthony James, HOUGH, Elizabeth Emma, LAST, Alison, LEGGETT, Nicholas William Michael, Rev, MATTHEWS, Jayne Alison, MERCHANT, Roger Leonard, SHEPHERD, William Daniel, WARWICK, Rebecca Lynda
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCS CARE GROUP LIMITED

WCS CARE GROUP LIMITED is an active company incorporated on 1 May 1992 with the registered office located in Kenilworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WCS CARE GROUP LIMITED was registered 33 years ago.(SIC: 87300)

Status

active

Active since 33 years ago

Company No

02713150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 1 May 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 22 August 2025 (8 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

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

WARWICKSHIRE CARE SERVICES LIMITED
From: 1 May 1992To: 4 December 2008
Contact
Address

Head Office, 1st Floor Newlands Whites Row Kenilworth, CV8 1HW,

Timeline

73 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Dec 12
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Loan Cleared
Feb 14
Director Joined
Sept 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Secured
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Dec 20
Director Joined
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PAREKH, Paresh Chandrakant

Active
Floor, KenilworthCV8 1HW
Secretary
Appointed 30 Nov 2015

ANDREWS, Mark Ronald

Active
Floor, KenilworthCV8 1HW
Born October 1961
Director
Appointed 27 Nov 2017

BASTEN, Elizabeth Jane

Active
Floor, KenilworthCV8 1HW
Born March 1974
Director
Appointed 27 Sept 2021

HOLT, Anthony James

Active
Floor, KenilworthCV8 1HW
Born November 1970
Director
Appointed 11 Jul 2022

HOUGH, Elizabeth Emma

Active
Floor, KenilworthCV8 1HW
Born May 1966
Director
Appointed 11 Jul 2022

LAST, Alison

Active
Floor, KenilworthCV8 1HW
Born August 1958
Director
Appointed 01 Apr 2018

LEGGETT, Nicholas William Michael, Rev

Active
Floor, KenilworthCV8 1HW
Born January 1962
Director
Appointed 02 Dec 2024

MATTHEWS, Jayne Alison

Active
Floor, KenilworthCV8 1HW
Born March 1956
Director
Appointed 01 Jul 2019

MERCHANT, Roger Leonard

Active
Floor, KenilworthCV8 1HW
Born December 1957
Director
Appointed 27 Nov 2017

SHEPHERD, William Daniel

Active
Floor, KenilworthCV8 1HW
Born February 1971
Director
Appointed 24 Mar 2025

WARWICK, Rebecca Lynda

Active
Floor, KenilworthCV8 1HW
Born January 1979
Director
Appointed 30 Jan 2019

WOOD, Nicholas John

Resigned
Floor, KenilworthCV8 1HW
Secretary
Appointed 09 Nov 1992
Resigned 30 Nov 2015

BANKS, Tricia Mary

Resigned
Floor, KenilworthCV8 1HW
Born April 1973
Director
Appointed 30 Jan 2019
Resigned 04 Dec 2023

BETTINSON, John Richard

Resigned
6 The Farthings, BirminghamB17 0HQ
Born June 1932
Director
Appointed 11 May 1992
Resigned 28 Nov 2005

BROOKES, Richard Dennis

Resigned
Floor, KenilworthCV8 1HW
Born July 1947
Director
Appointed 15 Mar 2010
Resigned 15 Feb 2016

COLSTON, Joyce

Resigned
Floor, KenilworthCV8 1HW
Born August 1931
Director
Appointed 30 Jun 1995
Resigned 18 Jan 2010

COULSON, Peter

Resigned
Rowans, RugbyCV23 8DY
Born July 1931
Director
Appointed 11 May 1992
Resigned 14 May 2001

COWCHER, David George

Resigned
Tudor Walls, Stratford Upon AvonCV37 8SX
Born April 1954
Director
Appointed 12 Oct 1992
Resigned 26 Jul 1993

CRESSEY, Barrie Christopher

Resigned
Floor, KenilworthCV8 1HW
Born September 1957
Director
Appointed 23 Sept 2013
Resigned 11 Jul 2022

DEATH, Harold William

Resigned
91 Ash Green Lane, CoventryCV7 9AP
Born December 1917
Director
Appointed 19 May 1997
Resigned 16 Jul 2001

DEELEY, Joan Enid Mary

Resigned
Floor, KenilworthCV8 1HW
Born July 1944
Director
Appointed 15 Mar 2010
Resigned 18 Aug 2017

DEMIAN, Karl Wasyl

Resigned
Floor, KenilworthCV8 1HW
Born March 1959
Director
Appointed 08 Sept 2008
Resigned 30 Sept 2019

DOBINSON, Shân Erica

Resigned
Floor, KenilworthCV8 1HW
Born August 1953
Director
Appointed 30 Nov 2020
Resigned 11 Feb 2026

DUFF, Rory Cameron

Resigned
8 Tower Close, AlcesterB50 4EA
Born March 1944
Director
Appointed 14 May 2001
Resigned 08 Sept 2008

EDWARDS, Kenneth Walter Tom

Resigned
The Mullions, Stratford-Upon-AvonCV37 0JY
Born March 1925
Director
Appointed N/A
Resigned 26 Sept 1994

FOSSEY, Anthony Stanley

Resigned
Floor, KenilworthCV8 1HW
Born September 1957
Director
Appointed 08 Sept 2008
Resigned 18 Aug 2017

GILBERT, Chrysanda

Resigned
29 Lime Tree Avenue, RugbyCV22 7QT
Born October 1943
Director
Appointed 12 Oct 1992
Resigned 22 Nov 1993

GRANT, Thomas Montague Alfred

Resigned
25 St Marks Road, Leamington SpaCV32 6DL
Born June 1935
Director
Appointed 25 Nov 1996
Resigned 08 Sept 2008

GREEN, Martin Peter

Resigned
Floor, KenilworthCV8 1HW
Born March 1955
Director
Appointed 08 Sept 2008
Resigned 03 Dec 2012

HAM, Richard Laurence

Resigned
Floor, KenilworthCV8 1HW
Born March 1954
Director
Appointed 15 Mar 2010
Resigned 04 Jul 2011

HUNTER, Noel Campbell

Resigned
Floor, KenilworthCV8 1HW
Born December 1946
Director
Appointed 23 Jun 2003
Resigned 02 Dec 2013

ISHERWOOD, Amy Lilian

Resigned
25 Coton Road, NuneatonCV11 5TW
Born May 1925
Director
Appointed 12 Oct 1992
Resigned 14 Mar 1994

LANCHESTER, Eric William

Resigned
Floor, KenilworthCV8 1HW
Born July 1938
Director
Appointed 14 Mar 1994
Resigned 23 Nov 2009

LAST, Alan Thomas

Resigned
Floor, KenilworthCV8 1HW
Born January 1951
Director
Appointed 08 Sept 2008
Resigned 31 Mar 2018

LEVETT, Adrian Frederick

Resigned
Floor, KenilworthCV8 1HW
Born November 1950
Director
Appointed 21 Sept 2015
Resigned 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Mortgage Satisfy Charge Full
10 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Auditors Resignation Company
25 June 2013
AUDAUD
Auditors Resignation Company
17 June 2013
AUDAUD
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
353353
Legacy
21 May 2008
190190
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Group
27 May 2004
AAMDAAMD
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Group
2 December 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1998
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 November 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Accounts With Accounts Type Full Group
15 November 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
17 January 1994
288288
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
224224
Legacy
2 December 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
23 July 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Incorporation Company
1 May 1992
NEWINCIncorporation