Background WavePink WaveYellow Wave

THE BRITISH PSYCHODRAMA ASSOCIATION (02928708)

THE BRITISH PSYCHODRAMA ASSOCIATION (02928708) is an active UK company. incorporated on 13 May 1994. with registered office in Longhope. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BRITISH PSYCHODRAMA ASSOCIATION has been registered for 31 years. Current directors include BAIM, Clark Michael, CHEUNG, Sze Kan Aemiliana, FITZPATRICK, Stephen and 1 others.

Company Number
02928708
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 1994
Age
31 years
Address
Skansen, Longhope, GL17 0NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAIM, Clark Michael, CHEUNG, Sze Kan Aemiliana, FITZPATRICK, Stephen, MONTI HOLLAND, Valerie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH PSYCHODRAMA ASSOCIATION

THE BRITISH PSYCHODRAMA ASSOCIATION is an active company incorporated on 13 May 1994 with the registered office located in Longhope. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE BRITISH PSYCHODRAMA ASSOCIATION was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02928708

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

Age

31 Years

Incorporated 13 May 1994

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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Skansen May Hill Longhope, GL17 0NP,

Previous Addresses

Woodmead Bouncers Lane Cheltenham GL52 5JW England
From: 14 February 2022To: 22 April 2022
Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
From: 2 April 2019To: 14 February 2022
33 Princes Road Cheltenham GL50 2TX England
From: 10 October 2016To: 2 April 2019
16B Windrush Valley Road Witney Oxfordshire OX28 5AA England
From: 19 February 2016To: 10 October 2016
Covean Skies 10 Upperthorpe Villas Killamarsh Sheffield S21 1EW England
From: 25 July 2015To: 19 February 2016
35 Hennings Park Road Poole Dorset BH15 3QU
From: 13 May 1994To: 25 July 2015
Timeline

98 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HO, Dorothy

Active
May Hill, LonghopeGL17 0NP
Secretary
Appointed 12 Sept 2024

BAIM, Clark Michael

Active
May Hill, LonghopeGL17 0NP
Born February 1964
Director
Appointed 06 Dec 2021

CHEUNG, Sze Kan Aemiliana

Active
May Hill, LonghopeGL17 0NP
Born January 1985
Director
Appointed 29 Jan 2022

FITZPATRICK, Stephen

Active
May Hill, LonghopeGL17 0NP
Born March 1961
Director
Appointed 07 Sept 2019

MONTI HOLLAND, Valerie

Active
May Hill, LonghopeGL17 0NP
Born November 1966
Director
Appointed 29 Jan 2022

DOYLE, Eve

Resigned
35 Hennings Park Road, PooleBH15 3QU
Secretary
Appointed 23 Jun 2007
Resigned 13 Jun 2015

HAWORTH, Peter

Resigned
8 Rahere Road, OxfordOX4 3QG
Secretary
Appointed 13 May 1994
Resigned 05 Apr 1997

HOWELL, Julia Dawn

Resigned
16 Milner Road, NottinghamNG5 2ES
Secretary
Appointed 10 Apr 1999
Resigned 25 Mar 2002

HUNTINGTON, Ann Elizabeth

Resigned
37 Primrose Street, LancasterLA1 3BN
Secretary
Appointed 08 Sept 1995
Resigned 18 Apr 1998

KARAGKOUNI, Ioulia

Resigned
Princes Road, CheltenhamGL50 2TX
Secretary
Appointed 30 Jan 2016
Resigned 09 Sept 2018

METCALF, Jennifer Mary

Resigned
Brook House The Causeway, WitneyOX29 5SX
Secretary
Appointed 25 Mar 2002
Resigned 23 Jun 2007

REDGRAVE LEWIS, Philip Robert

Resigned
May Hill, LonghopeGL17 0NP
Secretary
Appointed 09 Sept 2018
Resigned 12 Jul 2024

SALISBURY, Jonathan Francis Herbert

Resigned
10 Upperthorpe Villas, SheffieldS21 1EW
Secretary
Appointed 13 Jun 2015
Resigned 30 Jan 2016

WALSH, Stuart

Resigned
4 Wood Lea, TodmordenOL14 8EZ
Secretary
Appointed 05 Apr 1997
Resigned 10 Apr 1999

ABIS, Barbara

Resigned
10 Upperthorpe Villas, SheffieldS21 1EW
Born January 1977
Director
Appointed 13 Jun 2015
Resigned 01 Nov 2015

ADDERLEY, Diane Judith

Resigned
6 Greengate Lane, ManchesterM25 3HW
Born May 1951
Director
Appointed 27 Apr 2003
Resigned 26 Jun 2009

AGUIRREGABIRIA, Ana Maria, Dr

Resigned
40b Althea Street, LondonSW6 2RY
Born January 1964
Director
Appointed 19 May 2001
Resigned 24 Jun 2006

AGUIRREGABIRIA, Ana

Resigned
8d Peterborough Villas, LondonSW6 2AT
Born January 1964
Director
Appointed 13 Jun 1996
Resigned 10 Apr 1999

ATTWOOD, Gillian

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born June 1965
Director
Appointed 26 Jun 2016
Resigned 08 Jun 2019

ATTWOOD, Gillian

Resigned
36 Acorn Close, BicesterOX26 3YX
Born March 1965
Director
Appointed 23 Jun 2007
Resigned 26 Jun 2010

BANNISTER, Anne

Resigned
Glebe Cottage, StockportSK6 5LX
Born May 1936
Director
Appointed 13 May 1994
Resigned 05 Apr 1997

BATTEN, Richard Francis Maxwell

Resigned
16 Milner Road, NottinghamNG5 2ES
Born January 1940
Director
Appointed 18 Apr 1998
Resigned 25 Mar 2002

BIANCARDI, Jenny Ann

Resigned
94 St Georges Terrace, Newcastle Upon TyneNE2 2DL
Born March 1945
Director
Appointed 08 Sept 1995
Resigned 01 Jun 1998

BORNSTEIN, Dikla

Resigned
Princes Road, CheltenhamGL50 2TX
Born March 1979
Director
Appointed 11 Jan 2016
Resigned 07 Jul 2018

BOURY, Virginie Bernadette Marie

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born June 1967
Director
Appointed 07 Jul 2017
Resigned 09 Sept 2021

BRIMELOW, Joan Carol

Resigned
Princes Road, CheltenhamGL50 2TX
Born September 1949
Director
Appointed 26 Sept 2015
Resigned 07 Jul 2018

BUON, Caitlin

Resigned
Princes Road, CheltenhamGL50 2TX
Born September 1959
Director
Appointed 07 Jul 2017
Resigned 07 Jul 2018

CAMPBELL, Adele

Resigned
35 Hennings Park Road, DorsetBH15 3QU
Born February 1965
Director
Appointed 19 Jul 2008
Resigned 22 Nov 2011

CASSON, John Witham, Dr

Resigned
62 Shaw Hall Bank Road, GreenfieldOL3 7LE
Born December 1951
Director
Appointed 10 Apr 1999
Resigned 21 Apr 2001

CHAPMAN, Virginie Brigitte

Resigned
10 Upperthorpe Villas, SheffieldS21 1EW
Born March 1975
Director
Appointed 28 Feb 2015
Resigned 13 Jun 2015

CHASE, Michael Gordon

Resigned
10 Upperthorpe Villas, SheffieldS21 1EW
Born February 1958
Director
Appointed 25 Oct 2014
Resigned 08 Feb 2016

CHEN, Chia-Lin

Resigned
Princes Road, CheltenhamGL50 2TX
Born July 1976
Director
Appointed 07 Jul 2017
Resigned 07 Jul 2018

CHESNER, Anna

Resigned
35 Hennings Park Road, DorsetBH15 3QU
Born June 1956
Director
Appointed 25 Mar 2002
Resigned 01 Jul 2011

CHRISTOPHER-DANIELS, Alexa Kate Sara

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born February 1986
Director
Appointed 07 Jul 2017
Resigned 09 Sept 2021

COSTA, Janice

Resigned
6 Bethel Avenue, ManchesterM35 0AG
Born June 1950
Director
Appointed 13 May 1994
Resigned 03 Apr 1997
Fundings
Financials
Latest Activities

Filing History

308

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2018
AP03Appointment of Secretary
Memorandum Articles
23 July 2018
MAMA
Resolution
23 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 May 2018
RP04AP01RP04AP01
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
1 December 2017
EH02EH02
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
13 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 July 2010
TM01Termination of Director
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
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
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
29 November 2006
AAMDAAMD
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288cChange of Particulars
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
25 April 1997
288cChange of Particulars
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Resolution
5 August 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
224224
Incorporation Company
13 May 1994
NEWINCIncorporation