Background WavePink WaveYellow Wave

WOMEN'S HEALTH MATTERS (02835637)

WOMEN'S HEALTH MATTERS (02835637) is an active UK company. incorporated on 13 July 1993. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WOMEN'S HEALTH MATTERS has been registered for 32 years. Current directors include ANGELI, Federica, Professor, FEARON, Amita, FLETCHER, Megan Kathryn and 11 others.

Company Number
02835637
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 1993
Age
32 years
Address
1st Floor Great Eastern House, Leeds, LS10 3DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGELI, Federica, Professor, FEARON, Amita, FLETCHER, Megan Kathryn, GRAHAM, Lucy Hannah, GRIFFITHS, Georgia, HARFORD, Lydia Grace, JONES, Hannah Mary, LEVER, Carol, MONTAGUE-MILLAR, Hannah, MZIRAY, Loli Sara-Ann, RHODES, Nicola Louise, SALAHUDDIN, Sarah, WARD, Aimee May, WATSON, Sandra
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S HEALTH MATTERS

WOMEN'S HEALTH MATTERS is an active company incorporated on 13 July 1993 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WOMEN'S HEALTH MATTERS was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02835637

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

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

WOMENS HEALTH MATTERS
From: 13 July 1993To: 21 December 2022
Contact
Address

1st Floor Great Eastern House Junction 7 Business Park. Wakefield Road Leeds, LS10 3DQ,

Previous Addresses

Suite 44a- 48 the Refinery, Sugar Mill Business Pa Oakhurst Avenue Leeds West Yorkshire LS11 7DF United Kingdom
From: 7 May 2021To: 16 April 2026
Suite 44a-48 Sugar Refinery Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7DF England
From: 18 February 2019To: 7 May 2021
Womens Health Matters Bridge House Balm Road Leeds LS10 2TP
From: 13 July 1993To: 18 February 2019
Timeline

61 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
May 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

WALKER, Bridget Ann

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Secretary
Appointed 19 Sept 2019

ANGELI, Federica, Professor

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born October 1980
Director
Appointed 04 Dec 2023

FEARON, Amita

Active
Perry Hill, LondonSE6 4LP
Born September 1974
Director
Appointed 24 Nov 2020

FLETCHER, Megan Kathryn

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born October 1994
Director
Appointed 15 Dec 2025

GRAHAM, Lucy Hannah

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born February 1988
Director
Appointed 18 Jun 2025

GRIFFITHS, Georgia

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born August 1980
Director
Appointed 25 Jun 2025

HARFORD, Lydia Grace

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born September 1995
Director
Appointed 01 Aug 2025

JONES, Hannah Mary

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born November 1982
Director
Appointed 10 Oct 2013

LEVER, Carol

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born March 1965
Director
Appointed 05 Feb 2025

MONTAGUE-MILLAR, Hannah

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born April 1993
Director
Appointed 17 Oct 2025

MZIRAY, Loli Sara-Ann

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born August 2004
Director
Appointed 03 Dec 2025

RHODES, Nicola Louise

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born October 1980
Director
Appointed 18 Jan 2023

SALAHUDDIN, Sarah

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born December 1978
Director
Appointed 24 Nov 2020

WARD, Aimee May

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born May 1994
Director
Appointed 25 May 2023

WATSON, Sandra

Active
Junction 7 Business Park. Wakefield Road, LeedsLS10 3DQ
Born May 1967
Director
Appointed 10 Jul 2025

EADY, Johane

Resigned
53 Headingley Mount, LeedsLS6 3EW
Secretary
Appointed 24 Apr 1995
Resigned 11 Aug 1995

FENSOME, Josephine Mary

Resigned
6 Mayville Street, LeedsLS6 1ND
Secretary
Appointed 21 Jan 1998
Resigned 03 Jun 2009

JONES, Margaret Ann

Resigned
6 Victoria Terrace, LeedsLS3 1BX
Secretary
Appointed 13 Jul 1993
Resigned 24 Apr 1995

KELLETT, Fiona Juliet

Resigned
Sugar Mill Business Park, LeedsLS11 7DF
Secretary
Appointed 14 Oct 2010
Resigned 19 Sept 2019

WATSON, Yolande Caroline

Resigned
Flat 3 18 Beech Grove, HarrogateHG2 0EX
Secretary
Appointed 28 Sept 1995
Resigned 11 Dec 1997

ALLEN, Diane Patricia

Resigned
24 Wensleydale Avenue, LeedsLS12 2HY
Born July 1957
Director
Appointed 16 Dec 1994
Resigned 09 Dec 1996

ANDERSON, Laverne

Resigned
33 King George Avenue, LeedsLS7 4LN
Born May 1967
Director
Appointed 16 Dec 1994
Resigned 09 Dec 1996

AYALA, Lillian Maria

Resigned
Oakhurst Avenue, LeedsLS11 7DF
Born February 1966
Director
Appointed 25 Apr 2022
Resigned 30 Nov 2023

BERKELEY, Iris

Resigned
Womens Health Matters, Balm RoadLS10 2TP
Born September 1964
Director
Appointed 13 Oct 2011
Resigned 10 Oct 2013

BISHOP, Linda Susan

Resigned
69 Barwick Road, LeedsLS15 8SP
Born June 1949
Director
Appointed 13 Oct 2005
Resigned 30 May 2007

BLACKBURN, Jillian Carol

Resigned
15 Fleet Lane, LeedsLS26 8HT
Born May 1946
Director
Appointed 26 Feb 2003
Resigned 31 Jul 2003

BRIDGETT, Tracy

Resigned
Oakhurst Avenue, LeedsLS11 7DF
Born December 1964
Director
Appointed 16 Jun 2021
Resigned 11 Jul 2022

CASE, Glendora Patricia

Resigned
11 Gledhow Park View, LeedsLS7 4JS
Born June 1960
Director
Appointed 11 Oct 2000
Resigned 10 Oct 2001

CATER, Alison

Resigned
Oakhurst Avenue, LeedsLS11 7DF
Born March 1964
Director
Appointed 01 Mar 2007
Resigned 27 Mar 2025

CHILD, Sue

Resigned
124 Haigh Road, LeedsLS26 0LP
Born October 1945
Director
Appointed 05 Dec 2006
Resigned 16 Oct 2008

CHILD, Susan Helen

Resigned
Womens Health Matters, Balm RoadLS10 2TP
Born October 1945
Director
Appointed 14 Oct 2010
Resigned 10 Oct 2013

CHMIELEWSKA, Linda

Resigned
23a Midland Road, LeedsLS6 1BQ
Born April 1951
Director
Appointed 21 Sept 1994
Resigned 03 Jul 1996

COATES, Christine Ann

Resigned
47 New Park Vale, FarsleyLS28 5TY
Born November 1953
Director
Appointed 01 Mar 2007
Resigned 23 Aug 2011

COLLINSON, Patricia Ann

Resigned
14 Sharp House Road, LeedsLS10 4SD
Born January 1954
Director
Appointed 13 Jul 1993
Resigned 15 Mar 1994

DANIEL, Lynn

Resigned
11 Pasture Street, LeedsLS7 4QX
Born November 1959
Director
Appointed 11 Dec 1997
Resigned 10 Oct 2001
Fundings
Financials
Latest Activities

Filing History

237

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