Background WavePink WaveYellow Wave

ASPIRE LIVING LIMITED (02720295)

ASPIRE LIVING LIMITED (02720295) is an active UK company. incorporated on 4 June 1992. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. ASPIRE LIVING LIMITED has been registered for 33 years. Current directors include BECKINGHAM-PAUL, Christopher Brian, CHIMA-OKEREKE, Catherine Nnenna, Dr, CLEARY, Suzanne Patricia, Dr and 4 others.

Company Number
02720295
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1992
Age
33 years
Address
134 Edmund Street, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BECKINGHAM-PAUL, Christopher Brian, CHIMA-OKEREKE, Catherine Nnenna, Dr, CLEARY, Suzanne Patricia, Dr, CRUM, Tracy Jane, HARPER, Ian Paul, HORGAN, Michael David Roland, LENNON, Ceri Louise
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE LIVING LIMITED

ASPIRE LIVING LIMITED is an active company incorporated on 4 June 1992 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. ASPIRE LIVING LIMITED was registered 33 years ago.(SIC: 87300, 88100)

Status

active

Active since 33 years ago

Company No

02720295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 4 June 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 4 January 2026 (2 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MENCAP RESIDENTIAL (HEREFORDSHIRE) LIMITED
From: 4 June 1992To: 31 August 2001
Contact
Address

134 Edmund Street Birmingham, B3 2ES,

Previous Addresses

Suite 4 Penn House 9-10 Broad Street Hereford Herefordshire HR4 9AP
From: 26 January 2010To: 21 March 2019
Fred Bulmer Centre Wall Street Hereford Herefordshire HR4 9HP
From: 4 June 1992To: 26 January 2010
Timeline

62 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Jun 25
Loan Secured
Jul 25
Director Left
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PILKINGTON, Martin

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

BECKINGHAM-PAUL, Christopher Brian

Active
Edmund Street, BirminghamB3 2ES
Born September 1967
Director
Appointed 17 Nov 2022

CHIMA-OKEREKE, Catherine Nnenna, Dr

Active
Edmund Street, BirminghamB3 2ES
Born December 1950
Director
Appointed 25 Aug 2017

CLEARY, Suzanne Patricia, Dr

Active
Edmund Street, BirminghamB3 2ES
Born September 1974
Director
Appointed 28 Nov 2023

CRUM, Tracy Jane

Active
Edmund Street, BirminghamB3 2ES
Born January 1982
Director
Appointed 07 Feb 2024

HARPER, Ian Paul

Active
Edmund Street, BirminghamB3 2ES
Born May 1987
Director
Appointed 17 Nov 2022

HORGAN, Michael David Roland

Active
Edmund Street, BirminghamB3 2ES
Born January 1945
Director
Appointed 10 Jan 2024

LENNON, Ceri Louise

Active
Edmund Street, BirminghamB3 2ES
Born October 1973
Director
Appointed 31 Dec 2023

CONWAY, Simon Laurence

Resigned
Alpha Court, GranthamNG31 7XT
Secretary
Appointed 30 Nov 2016
Resigned 31 Oct 2022

FLETCHER, Martin George

Resigned
Penn House, HerefordHR4 9AP
Secretary
Appointed 25 Jul 2011
Resigned 30 Nov 2016

POWELL, Amanda Jacqueline

Resigned
Tillington, HerefordHR4 8LX
Secretary
Appointed 01 Sept 2008
Resigned 10 Jun 2011

STREVENS, Peter Jeffrey

Resigned
9 Hither Bush, HerefordHR4 8EF
Secretary
Appointed 18 Jan 2005
Resigned 01 Sept 2008

THOMPSON, Tarnya Louise

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 01 Nov 2022
Resigned 30 Jun 2023

WILDING, Jeremy John Edwin

Resigned
14 Broad Street, HerefordHR4 9AP
Secretary
Appointed 04 Jun 1992
Resigned 18 Jan 2005

ALMOND, Charles Harvey Sinclair

Resigned
The Folly Black Hole Lane, HerefordHR1 4BE
Born April 1954
Director
Appointed 18 Jan 2005
Resigned 06 Feb 2019

BLADON, Keith Victor

Resigned
11 Salisbury Avenue, HerefordHR1 1QG
Born March 1933
Director
Appointed 04 Jun 1992
Resigned 25 Jan 1993

BOYCE-DAWSON, Karen Tracy

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 25 Nov 2015
Resigned 31 Mar 2022

BRAWLEY, Stephen Matthew

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1949
Director
Appointed 11 Sept 2019
Resigned 02 Oct 2020

BRISCOE, Tony

Resigned
Hemford, MinsterleySY8 0HJ
Born October 1946
Director
Appointed 23 Jun 2011
Resigned 09 Oct 2016

BROOKES, Anne Mary Elizabeth, Dr

Resigned
Penn House, HerefordHR4 9AP
Born June 1958
Director
Appointed 01 Aug 2012
Resigned 06 Sept 2013

BUCKINGHAM, Philip

Resigned
Haywood Lane, HerefordHR2 9RT
Born September 1951
Director
Appointed 23 Jun 2011
Resigned 17 Apr 2012

BURGE, Roisin Janet

Resigned
The Old Hall Barrack Hill, HerefordHR2 8AX
Born March 1945
Director
Appointed 26 Mar 2007
Resigned 30 Jan 2013

CARPENTER, Edward John

Resigned
Trereece Barn, Ross-On-WyeHR9 6NH
Born March 1944
Director
Appointed 04 Jun 1992
Resigned 22 Jan 2003

CASBOURNE, Bryan Robert

Resigned
6 Bury Court Park, LeominsterHR6 9US
Born June 1937
Director
Appointed 21 Jan 2007
Resigned 05 Feb 2021

CATLIN, Andrew

Resigned
Penn House, HerefordHR4 9AP
Born April 1961
Director
Appointed 15 Jan 2014
Resigned 25 Nov 2015

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 01 Apr 2022
Resigned 30 Dec 2023

CONWAY, Simon Laurence

Resigned
Alpha Court, GranthamNG31 7XT
Born September 1964
Director
Appointed 28 Dec 2016
Resigned 30 Dec 2016

COX, Darron Clifford

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1971
Director
Appointed 04 Nov 2019
Resigned 02 Oct 2020

CRAFT, Madeleine

Resigned
Fuggles, WesthopeHR4 8BT
Born March 1944
Director
Appointed 26 Mar 2007
Resigned 15 Oct 2007

CRYER, Richard

Resigned
Penn House, HerefordHR4 9AP
Born October 1947
Director
Appointed 02 Jan 2014
Resigned 12 Jan 2017

DOWNTON, Kathryn Joan

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1961
Director
Appointed 25 Aug 2017
Resigned 31 Oct 2019

EVANS, Adrian Royston

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1962
Director
Appointed 02 Nov 2023
Resigned 19 Nov 2025

FOSTER, Sandra

Resigned
Penn House, HerefordHR4 9AP
Born May 1956
Director
Appointed 05 Dec 2012
Resigned 10 Mar 2014

GALE, Leonard Alan

Resigned
11 Guardian Court, HerefordHR1 2LP
Born September 1940
Director
Appointed 08 Sept 2004
Resigned 07 Dec 2011

HALL, Karen Joy

Resigned
Penn House, HerefordHR4 9AP
Born March 1956
Director
Appointed 05 Dec 2012
Resigned 12 Sept 2013

Persons with significant control

2

Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Memorandum Articles
3 November 2016
MAMA
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
20 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Change Constitution Enactment
18 December 2015
CC05CC05
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Memorandum Articles
12 June 2012
MEM/ARTSMEM/ARTS
Resolution
12 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2012
CC04CC04
Resolution
24 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2012
CC04CC04
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Resolution
3 May 2011
RESOLUTIONSResolutions
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2011
CC04CC04
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Resolution
8 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Legacy
29 October 1992
224224
Incorporation Company
4 June 1992
NEWINCIncorporation