Background WavePink WaveYellow Wave

THE NATIONAL DEAF CHILDREN'S SOCIETY (02752456)

THE NATIONAL DEAF CHILDREN'S SOCIETY (02752456) is an active UK company. incorporated on 2 October 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NATIONAL DEAF CHILDREN'S SOCIETY has been registered for 33 years. Current directors include ASTBURY, Thomas Michael, BEARDSHALL, Emily Alice, ELLIS, Michael Paul and 8 others.

Company Number
02752456
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 1992
Age
33 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASTBURY, Thomas Michael, BEARDSHALL, Emily Alice, ELLIS, Michael Paul, HOLTON, Dominic James, KASSAM, Altaf Amirali Sadrudin Ali, KELLY, Luke Tristan, Dr, LINDBERG, Lesley Jayne, PREACHER, Felicity, PROCTOR, Damian Ross, STOCKS, Katharine Anne, WAPLING, Lorraine Michelle
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL DEAF CHILDREN'S SOCIETY

THE NATIONAL DEAF CHILDREN'S SOCIETY is an active company incorporated on 2 October 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NATIONAL DEAF CHILDREN'S SOCIETY was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02752456

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

Age

33 Years

Incorporated 2 October 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 22 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street Great Portland Street London W1W 5PF England
From: 18 October 2024To: 25 October 2024
Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS
From: 23 October 2014To: 18 October 2024
Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS
From: 26 March 2014To: 23 October 2014
15 Dufferin Street London EC1Y 8UR
From: 2 October 1992To: 26 March 2014
Timeline

59 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FOREMAN, Jane Louise

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 19 Apr 1999

ASTBURY, Thomas Michael

Active
Great Portland Street, LondonW1W 5PF
Born March 1989
Director
Appointed 07 Nov 2025

BEARDSHALL, Emily Alice

Active
Great Portland Street, LondonW1W 5PF
Born October 1981
Director
Appointed 02 Nov 2024

ELLIS, Michael Paul

Active
Great Portland Street, LondonW1W 5PF
Born August 1988
Director
Appointed 07 Nov 2025

HOLTON, Dominic James

Active
Great Portland Street, LondonW1W 5PF
Born December 1980
Director
Appointed 20 Jul 2017

KASSAM, Altaf Amirali Sadrudin Ali

Active
Great Portland Street, LondonW1W 5PF
Born August 1972
Director
Appointed 21 Mar 2020

KELLY, Luke Tristan, Dr

Active
Great Portland Street, LondonW1W 5PF
Born July 1984
Director
Appointed 05 Nov 2022

LINDBERG, Lesley Jayne

Active
Great Portland Street, LondonW1W 5PF
Born February 1966
Director
Appointed 05 Nov 2022

PREACHER, Felicity

Active
Great Portland Street, LondonW1W 5PF
Born April 1978
Director
Appointed 05 Nov 2022

PROCTOR, Damian Ross

Active
Great Portland Street, LondonW1W 5PF
Born March 1979
Director
Appointed 19 Jul 2019

STOCKS, Katharine Anne

Active
Great Portland Street, LondonW1W 5PF
Born March 1961
Director
Appointed 03 Nov 2023

WAPLING, Lorraine Michelle

Active
Great Portland Street, LondonW1W 5PF
Born September 1968
Director
Appointed 02 Nov 2018

DANIELS, Susan Tracy

Resigned
26a Upper Park Road, LondonNW3 2UT
Secretary
Appointed 17 Oct 1998
Resigned 19 Apr 1999

HANCOCK, Colin Scott

Resigned
12 New Road, High WycombeHP14 4UZ
Secretary
Appointed 02 Oct 1992
Resigned 03 Jul 1995

MCGREEVY, Elise

Resigned
11 Princes Gate Mews, LondonSW7 2PS
Secretary
Appointed 03 Jul 1995
Resigned 17 Oct 1998

ADAMS, David

Resigned
6 Deramore Park South, BelfastBT9 5JY
Born April 1949
Director
Appointed 14 Jul 2003
Resigned 24 Nov 2008

BANNISTER, Letitia

Resigned
29 Chester Road, MiddlewichCW10 9ET
Born January 1954
Director
Appointed 02 Oct 1993
Resigned 04 Sept 1999

BARRETT, Tracy

Resigned
24 Leconfield Road, LondonN5 2SN
Born February 1966
Director
Appointed 29 Jan 2005
Resigned 05 Jul 2010

BEESE, Suzanne Rebecca

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1985
Director
Appointed 21 Jul 2016
Resigned 17 Jul 2025

BELL, Eileen Mary Jessie

Resigned
2 Longbrooke Drive, NorwichNR14 8SN
Born April 1914
Director
Appointed 02 Oct 1992
Resigned 01 Oct 1994

BINNS, Katherine Eliza

Resigned
Castle House, LondonEC2A 4LS
Born April 1979
Director
Appointed 21 Mar 2020
Resigned 19 Aug 2022

BLAKE, Kathleen

Resigned
285 Roman Road, LondonE6 3SQ
Born August 1960
Director
Appointed 30 Jan 1999
Resigned 23 Nov 2009

BROOKS, Paulina

Resigned
90 Dalgarno Gardens, LondonW10 6AA
Born October 1954
Director
Appointed 03 Apr 2000
Resigned 16 Oct 2000

BROWN, Laurence David

Resigned
63 Risca Road, NewportNP20 4HY
Born July 1957
Director
Appointed 18 Mar 2002
Resigned 29 Jun 2007

BUTCHER, John Michael

Resigned
Carpenters Cottage, AltonGU34 3NU
Born December 1946
Director
Appointed 25 Jan 1997
Resigned 15 Jul 2002

CAPPER, Lisa Jane

Resigned
Castle House, LondonEC2A 4LS
Born December 1966
Director
Appointed 23 Nov 2009
Resigned 10 Dec 2019

CLEERE, Brendan Campbell

Resigned
Castle House, LondonEC2A 4LS
Born March 1969
Director
Appointed 25 Jul 2011
Resigned 19 Mar 2016

COLLIE, Madeleine, Dr

Resigned
Tile House, BordonGU35 8EW
Born September 1950
Director
Appointed 17 Mar 2003
Resigned 18 Jun 2010

CROCKFORD, George William

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1985
Director
Appointed 05 Nov 2022
Resigned 29 May 2025

FANCY, Andrew

Resigned
15 Dufferin StreetEC1Y 8UR
Born March 1969
Director
Appointed 25 Jul 2011
Resigned 24 Jan 2014

FEATHERSTONE, Gerard

Resigned
Castle House, LondonEC2A 4LS
Born November 1966
Director
Appointed 23 Nov 2009
Resigned 10 Dec 2019

FORD, Andrew

Resigned
15 Dufferin StreetEC1Y 8UR
Born October 1959
Director
Appointed 18 Mar 2002
Resigned 16 Oct 2012

GADD, Lynda Barbara

Resigned
Castle House, LondonEC2A 4LS
Born April 1953
Director
Appointed 19 Jul 2019
Resigned 15 Jul 2023

GLOVER, Diana Mary

Resigned
The Vicarage, AmershamHP6 5DR
Born March 1950
Director
Appointed 01 Oct 1994
Resigned 14 Oct 2006

GODLEY, Dennis

Resigned
Flat 2 Swallowcliffe, ClevedonBS21 7TB
Born April 1949
Director
Appointed 02 Oct 1992
Resigned 15 Nov 2003
Fundings
Financials
Latest Activities

Filing History

241

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