Background WavePink WaveYellow Wave

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE (02804213)

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE (02804213) is an active UK company. incorporated on 26 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE has been registered for 33 years. Current directors include BURDASS, Dariel, CORDEIRO, Jean Vianney, DONATI, Toby, Dr and 8 others.

Company Number
02804213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1993
Age
33 years
Address
10-18 Union Street, London, SE1 1SZ
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BURDASS, Dariel, CORDEIRO, Jean Vianney, DONATI, Toby, Dr, FARMER, Lucinda, Dr, GODFREY, Anne Catherine, HOWELL, Alice, Dr, KAMA-KIEGHE, Sylvia Nonye, Dr, MARSH, Zara Jane, Dr, MISRA-SHARP, Deepali, Dr, PATEL ARJUNA, Nikki, WILSON, Stuart
SIC Codes
58141, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE

COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE is an active company incorporated on 26 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. COLLEGE OF SEXUAL AND REPRODUCTIVE HEALTHCARE was registered 33 years ago.(SIC: 58141, 94120)

Status

active

Active since 33 years ago

Company No

02804213

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

Age

33 Years

Incorporated 26 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS
From: 20 September 2007To: 20 August 2025
FACULTY OF SEXUAL AND REPRODUCTIVE HEALTHCARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS
From: 26 March 1993To: 20 September 2007
FACULTY OF FAMILY PLANNING AND REPRODUCTIVE HEALTH CARE OF THE ROYAL COLLEGE OF OBSTETRICIANS AND GYNAECOLOGISTS
From: 26 March 1993To: 20 September 2007
Contact
Address

10-18 Union Street London, SE1 1SZ,

Previous Addresses

, 27 Sussex Place, Regents Park, London, NW1 4RG
From: 26 March 1993To: 12 November 2019
Timeline

122 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
119
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COPPARD, Tim James

Active
Union Street, LondonSE1 1SZ
Secretary
Appointed 30 Mar 2021

BURDASS, Dariel

Active
Union Street, LondonSE1 1SZ
Born March 1962
Director
Appointed 19 Jan 2023

CORDEIRO, Jean Vianney

Active
Union Street, LondonSE1 1SZ
Born December 1992
Director
Appointed 01 Jan 2026

DONATI, Toby, Dr

Active
Union Street, LondonSE1 1SZ
Born October 1989
Director
Appointed 25 Jan 2024

FARMER, Lucinda, Dr

Active
Union Street, LondonSE1 1SZ
Born August 1976
Director
Appointed 26 Sept 2025

GODFREY, Anne Catherine

Active
Union Street, LondonSE1 1SZ
Born September 1963
Director
Appointed 12 Oct 2023

HOWELL, Alice, Dr

Active
Union Street, LondonSE1 1SZ
Born May 1986
Director
Appointed 25 Jan 2024

KAMA-KIEGHE, Sylvia Nonye, Dr

Active
Union Street, LondonSE1 1SZ
Born February 1974
Director
Appointed 25 Nov 2021

MARSH, Zara Jane, Dr

Active
Union Street, LondonSE1 1SZ
Born May 1969
Director
Appointed 22 Sept 2022

MISRA-SHARP, Deepali, Dr

Active
Union Street, LondonSE1 1SZ
Born November 1970
Director
Appointed 01 Jan 2025

PATEL ARJUNA, Nikki

Active
Union Street, LondonSE1 1SZ
Born April 1981
Director
Appointed 14 Nov 2019

WILSON, Stuart

Active
Union Street, LondonSE1 1SZ
Born November 1971
Director
Appointed 25 Jan 2024

HATFIELD, Jane

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 14 Jun 2013
Resigned 30 Mar 2021

JONES, Corin

Resigned
Leahoe Lodge 37 Horns Road, HertfordSG13 8HB
Secretary
Appointed 30 Jun 1994
Resigned 14 Jun 2013

MANSOUR, Diana Jane Ashton, Dr

Resigned
6 Well Road, StocksfieldNE43 7QW
Secretary
Appointed 31 May 1997
Resigned 17 May 2001

TAPPENDEN, Susan Mary

Resigned
The Hollies 7 Grange Close, BrentwoodCM13 3QP
Secretary
Appointed 26 Mar 1993
Resigned 30 Jun 1994

ACLADIOUS, Nabil Nathan, Dr

Resigned
Broadway, CheadleSK8 1LD
Born October 1958
Director
Appointed 13 Jun 2008
Resigned 26 Jul 2014

AITKEN, Roopa

Resigned
27 Sussex Place, LondonNW1 4RG
Born May 1970
Director
Appointed 25 Jan 2018
Resigned 30 Sept 2019

ARMITAGE, Catherine Marie, Dr

Resigned
27 Sussex Place, LondonNW1 4RG
Born June 1970
Director
Appointed 10 Jun 2011
Resigned 30 Mar 2017

ASTON, Judith, Dr

Resigned
27 Sussex Place, LondonNW1 4RG
Born February 1964
Director
Appointed 28 Jul 2016
Resigned 24 Nov 2017

BAILEY, Ruth Debra

Resigned
Union Street, LondonSE1 1SZ
Born July 1966
Director
Appointed 01 Apr 2023
Resigned 01 Apr 2026

BARAITSER, Paula, Dr

Resigned
Union Street, LondonSE1 1SZ
Born January 1965
Director
Appointed 14 Dec 2017
Resigned 21 Jan 2021

BARLOW, David Hearnshaw

Resigned
2a Sandfield Road, OxfordOX3 7RG
Born December 1949
Director
Appointed 24 Nov 1997
Resigned 05 Jul 1999

BARTER, Janet, Dr

Resigned
Union Street, LondonSE1 1SZ
Born September 1961
Director
Appointed 14 Oct 2021
Resigned 25 Sept 2025

BARTER, Janet, Dr

Resigned
27 Sussex Place, LondonNW1 4RG
Born September 1961
Director
Appointed 07 Aug 2014
Resigned 24 Nov 2017

BARTER, Janet Audrey, Dr

Resigned
27 Sussex Place, LondonNW1 4RG
Born September 1961
Director
Appointed 08 Jun 2012
Resigned 25 Jul 2014

BELFIELD, Antoinette (Toni)

Resigned
Union Street, LondonSE1 1SZ
Born July 1951
Director
Appointed 26 Jun 2018
Resigned 24 Nov 2022

BIBBY, Joanne, Doctor

Resigned
Gerdinen, SwanseaSA3 1ED
Born October 1965
Director
Appointed 24 May 2002
Resigned 25 Jul 2007

BIGRIGG, Margaret Alison, Dr

Resigned
12 Sherbrooke Gardens, GlasgowG41 4HU
Born September 1958
Director
Appointed 01 Sept 1997
Resigned 10 Jun 2005

BOOTH, Martyn

Resigned
Union Street, LondonSE1 1SZ
Born September 1983
Director
Appointed 25 Jan 2018
Resigned 31 Dec 2023

BOWEN, Stephen

Resigned
Union Street, LondonSE1 1SZ
Born May 1962
Director
Appointed 14 Nov 2019
Resigned 01 Nov 2025

BOWEN SIMPKINS, Peter

Resigned
73 Pennard Road, SwanseaSA3 2AJ
Born October 1941
Director
Appointed 10 Jun 1994
Resigned 30 May 1997

BRITTON, Amanda Elizabeth Mary, Dr

Resigned
The Old Rectory, Sherfield On LoddonRG27 0EX
Born September 1957
Director
Appointed 09 Jun 2006
Resigned 04 Jun 2015

BROCK, Pauline Anne Claire, Dr

Resigned
27 Sussex Place, LondonNW1 4RG
Born July 1963
Director
Appointed 10 Jun 2011
Resigned 25 Jul 2014

BROMHAM, David Richard

Resigned
Highlands Harewood Road, LeedsLS22 5DL
Born August 1945
Director
Appointed 26 Mar 1993
Resigned 03 Dec 1996

Persons with significant control

2

0 Active
2 Ceased

Ms Jane Elizabeth Hatfield

Ceased
Union Street, LondonSE1 1SZ
Born January 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 08 Feb 2021

Mrs Asha Pradip Kasliwal

Ceased
Union Street, LondonSE1 1SZ
Born January 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jul 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

391

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Memorandum Articles
28 August 2025
MAMA
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Of Name Notice
25 November 2024
CONNOTConfirmation Statement Notification
Resolution
25 November 2024
RESOLUTIONSResolutions
Change Of Name Exemption
25 November 2024
NE01NE01
Memorandum Articles
19 November 2024
MAMA
Capital Variation Of Class Rights
19 November 2024
SH12Notice of Variation of Class Rights
Capital Variation Of Class Rights
19 November 2024
SH12Notice of Variation of Class Rights
Capital New Class Members
19 November 2024
SH11Notice of New Class of Members
Capital Variation Of Class Rights
19 November 2024
SH12Notice of Variation of Class Rights
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Memorandum Articles
5 September 2018
MAMA
Resolution
5 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Resolution
11 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Statement Of Companys Objects
6 July 2015
CC04CC04
Memorandum Articles
6 July 2015
MAMA
Resolution
6 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Capital New Class Members
4 December 2013
SH11Notice of New Class of Members
Statement Of Companys Objects
4 December 2013
CC04CC04
Memorandum Articles
4 December 2013
MEM/ARTSMEM/ARTS
Resolution
4 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Memorandum Articles
19 June 2013
MEM/ARTSMEM/ARTS
Resolution
19 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Auditors Resignation Company
3 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Resolution
15 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Memorandum Articles
17 November 2008
MEM/ARTSMEM/ARTS
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Resolution
24 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
224224
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Incorporation Company
26 March 1993
NEWINCIncorporation