Background WavePink WaveYellow Wave

CAYSH (02802109)

CAYSH (02802109) is an active UK company. incorporated on 22 March 1993. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CAYSH has been registered for 33 years. Current directors include BARTLETT-PESTELL, Samuel William James, BRAIMAH-ODUM, Gloria, CASTAÑEDA, Jocelyn and 6 others.

Company Number
02802109
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 1993
Age
33 years
Address
Weatherill House New South Quarter, Croydon, CR0 4WF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BARTLETT-PESTELL, Samuel William James, BRAIMAH-ODUM, Gloria, CASTAÑEDA, Jocelyn, CHANCE, Sharlene Elizabeth, DUNHILL, Andrea Jean, GALVAU, Carrie Louise, GRAHAM-SMITH, Louise Elizabeth, LEADBEATER, Aye, MCKENZIE, Kelly Danielle
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYSH

CAYSH is an active company incorporated on 22 March 1993 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CAYSH was registered 33 years ago.(SIC: 87900)

Status

active

Active since 33 years ago

Company No

02802109

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

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 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

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

CROYDON ASSOCIATION FOR YOUNG SINGLE HOMELESS (CAYSH)
From: 22 March 1993To: 9 March 2011
Contact
Address

Weatherill House New South Quarter 23 Whitestone Way Croydon, CR0 4WF,

Previous Addresses

3rd Floor Christopher Wren Yard 119 High Street Croydon CR0 1QG England
From: 23 July 2019To: 2 May 2023
Caysh 2 Whitgift Street Croydon CR0 1FL
From: 31 March 2015To: 23 July 2019
Caysh Head Office 2 Whitgift Street Croydon CR0 1FL United Kingdom
From: 27 May 2014To: 31 March 2015
Room 236 - the Lansdowne Building Lansdowne Road Croydon CR9 2ER
From: 7 March 2014To: 27 May 2014
4Th Floor Sycamore House 799 London Road Thornton Heath Surrey CR7 6AW
From: 22 March 1993To: 7 March 2014
Timeline

79 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Nov 17
New Owner
Jan 18
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Mar 21
New Owner
Apr 21
Director Joined
Jul 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
66
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARTLETT-PESTELL, Samuel William James

Active
New South Quarter, CroydonCR0 4WF
Born June 1986
Director
Appointed 05 Sept 2019

BRAIMAH-ODUM, Gloria

Active
New South Quarter, CroydonCR0 4WF
Born November 1974
Director
Appointed 29 Aug 2025

CASTAÑEDA, Jocelyn

Active
New South Quarter, CroydonCR0 4WF
Born August 1979
Director
Appointed 15 Aug 2023

CHANCE, Sharlene Elizabeth

Active
New South Quarter, CroydonCR0 4WF
Born August 1985
Director
Appointed 16 Apr 2025

DUNHILL, Andrea Jean

Active
New South Quarter, CroydonCR0 4WF
Born December 1952
Director
Appointed 13 Feb 2019

GALVAU, Carrie Louise

Active
New South Quarter, CroydonCR0 4WF
Born May 1979
Director
Appointed 23 Apr 2024

GRAHAM-SMITH, Louise Elizabeth

Active
New South Quarter, CroydonCR0 4WF
Born August 1986
Director
Appointed 04 Jun 2025

LEADBEATER, Aye

Active
New South Quarter, CroydonCR0 4WF
Born September 1978
Director
Appointed 02 Jun 2025

MCKENZIE, Kelly Danielle

Active
New South Quarter, CroydonCR0 4WF
Born March 1986
Director
Appointed 27 Oct 2025

BARBER, Philippa Susanne

Resigned
98 Sheldrick Close, LondonSW19 2UH
Secretary
Appointed 26 Nov 1999
Resigned 10 Dec 2002

BOYLE, John Francis

Resigned
71 Foxbourne Road, LondonSW17 8EN
Secretary
Appointed 22 Mar 1993
Resigned 22 Apr 1994

BRAGANZA, Ronald

Resigned
5 Holmbury Grove, CroydonCR0 9AN
Secretary
Appointed 12 Feb 2004
Resigned 16 Dec 2004

BREED, Caroline

Resigned
Floor Sycamore House, Thornton HeathCR7 6AW
Secretary
Appointed 20 Nov 2010
Resigned 17 Oct 2013

CLEMENTS, Christopher

Resigned
2 Whitgift Street, CroydonCR0 1FL
Secretary
Appointed 16 Oct 2014
Resigned 16 Feb 2015

COOK, Robert James Anthony

Resigned
2 Whitgift Street, CroydonCR0 1FL
Secretary
Appointed 16 Feb 2015
Resigned 16 Feb 2015

FIELD, Peter Richard

Resigned
69 Limpsfield Avenue, CroydonCR7 6BJ
Secretary
Appointed 04 Apr 1995
Resigned 30 Jun 1995

HOWE, Allison Louise

Resigned
2 Whitgift Street, CroydonCR0 1FL
Secretary
Appointed 17 Oct 2013
Resigned 16 Oct 2014

JAMES, Leonie

Resigned
2 Whitgift Street, CroydonCR0 1FL
Secretary
Appointed 15 Oct 2015
Resigned 13 Feb 2019

MORTON, Kate

Resigned
19 Thompson Road, LondonSE22 9JR
Secretary
Appointed 08 Aug 1995
Resigned 26 Nov 1999

PADHIAR, Bhavesh

Resigned
119 High Street, CroydonCR0 1QG
Secretary
Appointed 13 Feb 2019
Resigned 08 Apr 2021

PENDLEBURY, Stuart

Resigned
1 Lupus Court, LondonSE19 3BS
Secretary
Appointed 22 Apr 1994
Resigned 21 Feb 1995

SLEIGHT, Robert Brian

Resigned
2 Whitgift Street, CroydonCR0 1FL
Secretary
Appointed 16 Feb 2015
Resigned 15 Oct 2015

SLEIGHT, Robert Brian, Dr

Resigned
17 The Bridle Road, PurleyCR8 3JB
Secretary
Appointed 10 Dec 2002
Resigned 12 Feb 2004

VERNON, Pauline

Resigned
43 Purley Oaks Road, South CroydonCR2 0NW
Secretary
Appointed 16 Dec 2004
Resigned 20 Nov 2010

ANGELINE, Rachelle Marie-Helene

Resigned
119 High Street, CroydonCR0 1QG
Born December 1991
Director
Appointed 22 Feb 2018
Resigned 22 Nov 2022

BAILEY, Robert John

Resigned
16 Larks Way, WokingGU21 2LE
Born December 1946
Director
Appointed 10 Dec 1998
Resigned 18 Dec 2008

BARBER, Philippa Susanne

Resigned
98 Sheldrick Close, LondonSW19 2UH
Born January 1969
Director
Appointed 17 Nov 1998
Resigned 10 Dec 2002

BLAKE, Ossie

Resigned
18 Beaumont Court 5 Streatham Place, LondonSW2 4PY
Born May 1959
Director
Appointed 04 Apr 1995
Resigned 23 Jan 1996

BOYLE, John Francis

Resigned
71 Foxbourne Road, LondonSW17 8EN
Born December 1956
Director
Appointed 22 Mar 1993
Resigned 22 Apr 1994

BRAGANZA, Ronald

Resigned
5 Holmbury Grove, CroydonCR0 9AN
Born August 1948
Director
Appointed 12 Feb 2004
Resigned 16 Dec 2004

BREED, Caroline

Resigned
Floor Sycamore House, Thornton HeathCR7 6AW
Born May 1966
Director
Appointed 20 Nov 2010
Resigned 17 Oct 2013

BRUCE, Paul John

Resigned
164 Lucey Way, RotherhitheSE16 3UG
Born April 1968
Director
Appointed 26 Jun 2003
Resigned 15 Dec 2005

CLARIDGE, Fiona

Resigned
2 Whitgift Street, CroydonCR0 1FL
Born August 1971
Director
Appointed 15 Oct 2015
Resigned 22 Feb 2018

CLARKE, Angela Elaine

Resigned
2 Whitgift Street, CroydonCR0 1FL
Born February 1961
Director
Appointed 20 Nov 2010
Resigned 22 Nov 2018

CLEMENTS, Christopher Andrew Iain

Resigned
2 Whitgift Street, CroydonCR0 1FL
Born March 1979
Director
Appointed 11 Jan 2013
Resigned 16 Feb 2015

Persons with significant control

10

0 Active
10 Ceased

Mr Graeme Douglas

Ceased
119 High Street, CroydonCR0 1QG
Born November 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2021
Ceased 22 Nov 2022

Mr Bhavesh Padhiar

Ceased
119 High Street, CroydonCR0 1QG
Born November 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Feb 2017
Ceased 06 Dec 2022

Mr Michael Anthony Williams

Ceased
119 High Street, CroydonCR0 1QG
Born January 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2022

Ms Hannah Galina Northern-Thakur

Ceased
119 High Street, CroydonCR0 1QG
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2021

Mr Bob Cook

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born May 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2019

Ms Leonie James

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2019

Ms Angela Elaine Clarke

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2018

Ms Alexandra Louise-Juliette Warren

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2018

Ms Fiona Claridge

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born January 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018

Mr Ian Dawson

Ceased
2 Whitgift Street, CroydonCR0 1FL
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

240

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Auditors Resignation Company
13 June 2025
AUDAUD
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 July 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
20 April 2021
AAMDAAMD
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288cChange of Particulars
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
287Change of Registered Office
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
23 May 1995
288288
Legacy
9 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
11 May 1994
288288
Legacy
7 May 1994
288288
Legacy
7 May 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Resolution
27 September 1993
RESOLUTIONSResolutions
Incorporation Company
22 March 1993
NEWINCIncorporation