Background WavePink WaveYellow Wave

BARCHESTER HEALTHCARE HOMES LIMITED (02849519)

BARCHESTER HEALTHCARE HOMES LIMITED (02849519) is an active UK company. incorporated on 1 September 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARCHESTER HEALTHCARE HOMES LIMITED has been registered for 32 years. Current directors include CALVELEY, Pete, GLOVER, Alison Ann, GODINEZ, Ruben and 2 others.

Company Number
02849519
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
3rd Floor The Aspect, London, EC2A 1AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CALVELEY, Pete, GLOVER, Alison Ann, GODINEZ, Ruben, KAY, Dominic Jude, LEHRFIELD, Yechiel Aryeh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER HEALTHCARE HOMES LIMITED

BARCHESTER HEALTHCARE HOMES LIMITED is an active company incorporated on 1 September 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARCHESTER HEALTHCARE HOMES LIMITED was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02849519

LTD Company

Age

32 Years

Incorporated 1 September 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

STATUSTERM ENTERPRISES LIMITED
From: 1 September 1993To: 20 September 1996
Contact
Address

3rd Floor The Aspect Finsbury Square London, EC2A 1AS,

Previous Addresses

Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
From: 20 April 2015To: 8 March 2017
Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
From: 12 December 2011To: 20 April 2015
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 1 September 1993To: 12 December 2011
Timeline

60 key events • 1993 - 2026

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

Officers

33

5 Active
28 Resigned

CALVELEY, Pete

Active
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 15 Jul 2014

GLOVER, Alison Ann

Active
The Aspect, LondonEC2A 1AS
Born May 1977
Director
Appointed 18 Dec 2025

GODINEZ, Ruben

Active
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025

KAY, Dominic Jude

Active
The Aspect, LondonEC2A 1AS
Born August 1972
Director
Appointed 16 Oct 2025

LEHRFIELD, Yechiel Aryeh

Active
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025

DUNCAN, David Gregor

Resigned
Flat 43 The Piper Building, LondonSW6 3EF
Secretary
Appointed 23 Jan 2003
Resigned 23 Feb 2005

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 23 Feb 2005
Resigned 22 Nov 2011

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Secretary
Appointed 08 Oct 1993
Resigned 23 Jan 2003

MCLEOD, John

Resigned
Moorfoot, LauncestonPL15 7NW
Secretary
Appointed 20 Sept 1993
Resigned 08 Oct 1993

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Apr 2017
Resigned 16 Oct 2025

PORTAL, Ian

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 22 Nov 2011
Resigned 05 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 20 Sept 1993

BATESON, John Gerard

Resigned
Suite 201 The Chambers, LondonSW10 0XF
Born July 1963
Director
Appointed 23 Feb 2010
Resigned 23 Feb 2010

BATESON, John Gerard

Resigned
Second Floor, LondonSW10 0XF
Born July 1963
Director
Appointed 23 Feb 2010
Resigned 15 Jul 2014

BROSNAN, Denis

Resigned
Second Floor, LondonSW10 0XF
Born November 1944
Director
Appointed 23 Feb 2010
Resigned 02 Aug 2012

BROSNAN, Denis

Resigned
Croom House, Croom
Born November 1944
Director
Appointed 08 Oct 1993
Resigned 23 Feb 2005

DUNCAN, David Gregor

Resigned
The Chambers, LondonSW10 0XF
Born January 1967
Director
Appointed 14 Aug 1996
Resigned 14 Oct 2014

HAMMOND, Timothy Richard William

Resigned
Houghton, StockbridgeSO20 6LH
Born October 1959
Director
Appointed 07 Sept 2007
Resigned 29 Jan 2010

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Born April 1950
Director
Appointed 23 Feb 2005
Resigned 14 Oct 2014

HAZLEWOOD, Dr Mark Antony, Dr

Resigned
The Aspect, LondonEC2A 1AS
Born March 1966
Director
Appointed 30 Jun 2014
Resigned 18 Dec 2025

IRWIN, Edward Joseph

Resigned
Marlhill House, CashelIRISH
Born July 1959
Director
Appointed 16 Nov 1993
Resigned 15 Jan 1997

LOMAS, Keith James

Resigned
Lyncroft, BrauntonEX33 1HY
Born August 1941
Director
Appointed 20 Sept 1993
Resigned 07 Aug 1996

MCELROY, Eamon Francis

Resigned
Second Floor, LondonSW10 0XF
Born July 1943
Director
Appointed 23 Feb 2010
Resigned 15 Jul 2014

MCELROY, Eamon Francis

Resigned
Wildfell, Gerrards CrossSL9 7NH
Born July 1943
Director
Appointed 16 Nov 1993
Resigned 15 Jan 1997

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 23 Oct 2006
Resigned 04 Oct 2007

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 08 Oct 1993
Resigned 23 Feb 2005

MCLEOD, John

Resigned
Moorfoot, LauncestonPL15 7NW
Born February 1949
Director
Appointed 20 Sept 1993
Resigned 04 Oct 1995

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 16 Oct 2025

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 14 Aug 1996
Resigned 08 Oct 2013

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 13 Feb 2015
Resigned 05 Oct 2016

SWEETBAUM, Barry Jay

Resigned
8 Milton Park, LondonN6 5QA
Born March 1964
Director
Appointed 22 Oct 2004
Resigned 18 Jul 2006

WELBORE-KER, Francesca

Resigned
27 Bramerton Street, LondonSW3 5JS
Born August 1959
Director
Appointed 08 Oct 1993
Resigned 24 Nov 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Sept 1993
Resigned 20 Sept 1993

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

342

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 November 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2018
MR05Certification of Charge
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
31 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
24 September 2008
403b403b
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
363aAnnual Return
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
403b403b
Legacy
7 August 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
288cChange of Particulars
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
403aParticulars of Charge Subject to s859A
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288cChange of Particulars
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 2002
AUDAUD
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
288cChange of Particulars
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1999
288cChange of Particulars
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1996
288288
Legacy
18 August 1996
288288
Legacy
3 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Memorandum Articles
18 February 1996
MEM/ARTSMEM/ARTS
Legacy
18 October 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Legacy
23 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
88(2)R88(2)R
Legacy
21 December 1993
224224
Legacy
13 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
30 November 1993
88(2)R88(2)R
Legacy
26 November 1993
123Notice of Increase in Nominal Capital
Legacy
11 November 1993
288288
Legacy
28 October 1993
288288
Legacy
22 October 1993
288288
Legacy
21 October 1993
88(2)R88(2)R
Memorandum Articles
21 October 1993
MEM/ARTSMEM/ARTS
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
287Change of Registered Office
Miscellaneous
13 October 1993
MISCMISC
Incorporation Company
1 September 1993
NEWINCIncorporation