Background WavePink WaveYellow Wave

NEURO THERAPY NETWORK LTD (02808298)

NEURO THERAPY NETWORK LTD (02808298) is an active UK company. incorporated on 13 April 1993. with registered office in Luton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NEURO THERAPY NETWORK LTD has been registered for 32 years. Current directors include BLAKE-SYMES, Caroline Jane, CHEETHAM, Howard, ELWEN, Bernard Geoffrey Geoffrey and 3 others.

Company Number
02808298
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1993
Age
32 years
Address
26c Napier Road, Luton, LU1 1RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLAKE-SYMES, Caroline Jane, CHEETHAM, Howard, ELWEN, Bernard Geoffrey Geoffrey, SCHULMAN, Gideon David, SUDDES, Mark Eric, WILSON, Stephen George
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEURO THERAPY NETWORK LTD

NEURO THERAPY NETWORK LTD is an active company incorporated on 13 April 1993 with the registered office located in Luton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NEURO THERAPY NETWORK LTD was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02808298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MULTIPLE SCLEROSIS NATIONAL THERAPY CENTRES LIMITED
From: 1 November 2002To: 26 June 2024
FEDERATION OF MULTIPLE SCLEROSIS THERAPY CENTRES LTD
From: 23 February 2001To: 1 November 2002
FEDERATION OF (ARMS) MULTIPLE SCLEROSIS THERAPY CENTRES LIMITED
From: 13 April 1993To: 23 February 2001
Contact
Address

26c Napier Road Luton, LU1 1RF,

Previous Addresses

Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF United Kingdom
From: 26 May 2016To: 9 February 2021
Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF
From: 13 April 1993To: 26 May 2016
Timeline

62 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ELWEN, Bernard Geoffrey

Active
Napier Road, LutonLU1 1RF
Secretary
Appointed 06 Jul 2015

BLAKE-SYMES, Caroline Jane

Active
Napier Road, LutonLU1 1RF
Born June 1962
Director
Appointed 10 Dec 2024

CHEETHAM, Howard

Active
Napier Road, LutonLU1 1RF
Born February 1955
Director
Appointed 09 Dec 2025

ELWEN, Bernard Geoffrey Geoffrey

Active
Napier Road, LutonLU1 1RF
Born July 1957
Director
Appointed 01 Jul 2025

SCHULMAN, Gideon David

Active
Napier Road, LutonLU1 1RF
Born January 1978
Director
Appointed 01 Jul 2025

SUDDES, Mark Eric

Active
Napier Road, LutonLU1 1RF
Born August 1975
Director
Appointed 09 Apr 2024

WILSON, Stephen George

Active
Napier Road, LutonLU1 1RF
Born December 1961
Director
Appointed 23 Jan 2024

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Secretary
Appointed 02 Nov 2003
Resigned 12 Jul 2011

RATA, Derek Hugh Kinnaird

Resigned
30 Market Street, SwaveseyCB4 5QG
Secretary
Appointed 17 Jan 1994
Resigned 27 Oct 1996

RATA, Margaret Adelaide

Resigned
32 Market Street, SwaveseyCB4 5QG
Secretary
Appointed 09 Apr 1993
Resigned 17 Jan 1994

ROBERTS, Sior

Resigned
Pennard Drive, SouthgateSA3 2DP
Secretary
Appointed 12 Jul 2011
Resigned 26 Nov 2013

WOODS, Rex George

Resigned
47 Brickhill Drive, BedfordMK41 7QA
Secretary
Appointed 26 Jan 2003
Resigned 29 Nov 2006

WOODS, Valerie

Resigned
47 Brickhill Drive, BedfordMK41 7QA
Secretary
Appointed 01 Aug 1997
Resigned 27 Oct 2002

WRAY, David Anthony

Resigned
Bishopstones, SwindonSN6 8PM
Secretary
Appointed 26 Nov 2013
Resigned 06 Jul 2015

ADAMS, David Brian

Resigned
12 Milton Crescent, SedgleyDY3 3DR
Born September 1941
Director
Appointed 24 Mar 2007
Resigned 14 Oct 2008

AIRD, Caroline

Resigned
Napier Road, LutonLU1 1RF
Born December 1964
Director
Appointed 05 Dec 2022
Resigned 11 Feb 2025

BARNARD, Amanda Jane

Resigned
Hampton Magna, WarwickCV35 8UN
Born April 1967
Director
Appointed 30 Jul 2015
Resigned 14 Nov 2022

BARWICK, David John

Resigned
GladestryHR5 3NT
Born April 1947
Director
Appointed 15 May 2011
Resigned 30 Aug 2013

BEDFORD, Donald

Resigned
Hugh Enden Manor, BuckinghamHP14 4LA
Born October 1924
Director
Appointed 13 Oct 1993
Resigned 01 Jan 2005

BLOOMFIELD, Glenys Ann, Dr

Resigned
16b Sheerstock, AylesburyHP17 8EU
Born June 1947
Director
Appointed 20 May 2008
Resigned 17 Jul 2012

BREAKWELL, Robert John

Resigned
Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 30 Aug 2017
Resigned 09 Apr 2018

CARNELL, David Allen

Resigned
Parkgate Crescent, BarnetEN4 0NW
Born August 1946
Director
Appointed 27 Oct 1996
Resigned 25 Sept 2006

CLARKE, Lena Mary

Resigned
Burwood Close, Walton-On-ThamesKT12 4JJ
Born September 1953
Director
Appointed 30 Aug 2017
Resigned 28 Nov 2022

DASS, Natalie Clare

Resigned
Warren Close, BristolBS32 0BP
Born September 1983
Director
Appointed 08 Jul 2018
Resigned 08 Apr 2019

ELIOT, Rosemary Josephine

Resigned
Broadway, FromeBA11 3HA
Born April 1965
Director
Appointed 08 Jul 2018
Resigned 17 Jun 2021

ELWEN, Bernard Geoffrey

Resigned
Napier Road, LutonLU1 1RF
Born July 1957
Director
Appointed 13 Apr 2014
Resigned 27 Jun 2023

FEHERTY, Angela

Resigned
Auchmannoch Avenue, PaisleyPA1 3AB
Born January 1966
Director
Appointed 28 Nov 2016
Resigned 08 Feb 2021

FEHERTY, Angela

Resigned
4 Station Road, St. IvesPE27 5AF
Born October 1966
Director
Appointed 15 Nov 2016
Resigned 27 Nov 2016

FREEMAN, Paul Arthur

Resigned
13 Tallents Crescent, HarpendenAL5 5BP
Born March 1960
Director
Appointed 15 Oct 2006
Resigned 16 May 2010

GILDER, Adrian John

Resigned
1 Davis Road, DevizesSN10 4DQ
Born January 1949
Director
Appointed 27 Oct 2002
Resigned 25 Mar 2011

HINDLEY, John Timothy Talbot

Resigned
Wasperton, WarwickCV35 8EB
Born February 1946
Director
Appointed 26 Jan 2013
Resigned 24 Jul 2013

HORNE, Peter

Resigned
16 Randolph Road, PortsmouthPO2 0NN
Born November 1945
Director
Appointed 27 Oct 2002
Resigned 02 Nov 2003

JOHNS, Martin

Resigned
Overbury, CheselbourneDT2 7NT
Born March 1950
Director
Appointed 27 Oct 2002
Resigned 08 Jul 2004

JOHNSON, Michael Neville

Resigned
33 Cloisters Road, LetchworthSG6 3JR
Born December 1938
Director
Appointed 18 Apr 1993
Resigned 12 Dec 1993

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Born December 1946
Director
Appointed 02 Nov 2003
Resigned 06 Jul 2015
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Statement Of Companys Objects
10 September 2021
CC04CC04
Memorandum Articles
10 September 2021
MAMA
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
4 November 1997
363b363b
Gazette Filings Brought Up To Date
12 August 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 June 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
288288
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
23 December 1993
288288
Legacy
8 November 1993
224224
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
26 April 1993
288288
Incorporation Company
13 April 1993
NEWINCIncorporation