Background WavePink WaveYellow Wave

THE NEUROLOGICAL ALLIANCE (02939840)

THE NEUROLOGICAL ALLIANCE (02939840) is an active UK company. incorporated on 16 June 1994. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE NEUROLOGICAL ALLIANCE has been registered for 31 years. Current directors include ADONIS, Adine Berenice, BUNTING, Sarah, DHRONA, Kripen and 11 others.

Company Number
02939840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 1994
Age
31 years
Address
The Junction, Watford, WD17 1EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADONIS, Adine Berenice, BUNTING, Sarah, DHRONA, Kripen, DILLEY, Michael David, Dr, FULLER, Alison, LLOYD, Anthony, MASSEY, Alex, MILLMAN, Sue, MUSIC, Rob, PREM, Aneeta, SCHULMAN, Gideon David, STANLEY, Catherine Anne, TAYLOR, Lucy, WAREHAM, Victoria
SIC Codes
86900, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEUROLOGICAL ALLIANCE

THE NEUROLOGICAL ALLIANCE is an active company incorporated on 16 June 1994 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE NEUROLOGICAL ALLIANCE was registered 31 years ago.(SIC: 86900, 94120)

Status

active

Active since 31 years ago

Company No

02939840

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

Age

31 Years

Incorporated 16 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE NEUROLOGICAL CHARITIES
From: 16 June 1994To: 3 November 1994
Contact
Address

The Junction Station Road Watford, WD17 1EU,

Previous Addresses

The Xchange Building Wilmington Close Watford Hertfordshire WD18 0FQ England
From: 15 August 2019To: 19 December 2019
C/O the British Polio Fellowship, the Xchange Wilmington Close Watford WD18 0FQ England
From: 31 May 2017To: 15 August 2019
C/O Parkinson's Uk 215 Vauxhall Bridge Road London SW1V 1EJ
From: 7 December 2015To: 31 May 2017
Dana Centre 165 Queen's Gate London SW7 5HD
From: 14 August 2012To: 7 December 2015
Dana Centre 165 Queen's Gate London SW7 5HE United Kingdom
From: 20 March 2012To: 14 August 2012
C/O H.W. Fisher Acre House 11-15 William Road London NW1 3ER England
From: 20 September 2011To: 20 March 2012
Dana Centre 165 Queen's Gate London SW7 5HE United Kingdom
From: 8 July 2011To: 20 September 2011
C/O H.W. Fisher Acre House 11-15 William Road London NW1 3ER United Kingdom
From: 1 December 2009To: 8 July 2011
C/O Neurological Alliance Dana Centre 165 Queen's Gate London SW7 5HE United Kingdom
From: 9 November 2009To: 1 December 2009
Acre House 11-15 William Road London NW1 3ER
From: 16 June 1994To: 9 November 2009
Timeline

113 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
112
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

CARR, Georgina Ann Elizabeth

Active
Station Road, WatfordWD17 1EU
Secretary
Appointed 20 Jan 2020

ADONIS, Adine Berenice

Active
Woodhouse Road, LondonE11 3NU
Born February 1974
Director
Appointed 16 May 2024

BUNTING, Sarah

Active
Station Road, WatfordWD17 1EU
Born February 1975
Director
Appointed 18 Nov 2020

DHRONA, Kripen

Active
Otterspool Way, WatfordWD25 8HR
Born March 1974
Director
Appointed 17 Nov 2021

DILLEY, Michael David, Dr

Active
Madron Street, LondonSE17 2LE
Born November 1973
Director
Appointed 16 May 2024

FULLER, Alison

Active
Gate Way Drive, LeedsLS19 7XY
Born April 1962
Director
Appointed 09 Aug 2022

LLOYD, Anthony

Active
Station Road, WatfordWD17 1EU
Born May 1947
Director
Appointed 28 Nov 2024

MASSEY, Alex

Active
Station Road, WatfordWD17 1EU
Born May 1985
Director
Appointed 14 May 2025

MILLMAN, Sue

Active
Station Road, WatfordWD17 1EU
Born September 1956
Director
Appointed 20 Nov 2025

MUSIC, Rob

Active
44, 4th Floor, LondonEC4Y 1BN
Born August 1963
Director
Appointed 15 Nov 2022

PREM, Aneeta

Active
Station Road, WatfordWD17 1EU
Born October 1966
Director
Appointed 22 Nov 2023

SCHULMAN, Gideon David

Active
Green Lane, EdgwareHA8 7PR
Born January 1978
Director
Appointed 16 May 2024

STANLEY, Catherine Anne

Active
Station Road, WatfordWD17 1EU
Born October 1964
Director
Appointed 18 Nov 2020

TAYLOR, Lucy

Active
Station Road, WatfordWD17 1EU
Born October 1966
Director
Appointed 22 Nov 2023

WAREHAM, Victoria

Active
Lower Boston Road, LondonW7 3SF
Born February 1992
Director
Appointed 15 Nov 2022

KOE, Michael, Brigadier

Resigned
Wappenham, TowcesterNN12 8SQ
Secretary
Appointed 27 Nov 2007
Resigned 27 Nov 2007

LACEY, Thomas Norman Warner, Lieutenant Colonel

Resigned
Burrard Undershore Road, LymingtonSO41 5SA
Secretary
Appointed 16 Jun 1994
Resigned 21 Oct 1998

MCINTOSH, Katharine Jean

Resigned
Station Road, WatfordWD17 1EU
Secretary
Appointed 19 Dec 2019
Resigned 20 Jan 2020

READ, Donald Jeremy John

Resigned
121 Lavernock Road, PenarthCF64 3QG
Secretary
Appointed 21 Oct 1998
Resigned 13 Oct 2000

STRONACH, Russell

Resigned
Illingworth House, North ShieldsNE29 6PR
Secretary
Appointed 28 Nov 2008
Resigned 28 Nov 2008

TILLEY, Susan

Resigned
Bookends Zion Hill, NorthamptonNN6 9PN
Secretary
Appointed 06 Feb 2001
Resigned 27 Nov 2007

VIBERT, Sarah Elizabeth

Resigned
Wilmington Close, WatfordWD18 0FQ
Secretary
Appointed 18 Oct 2016
Resigned 13 Dec 2019

WILKIE, Arlene

Resigned
Vauxhall Bridge Road, LondonSW1V 1EJ
Secretary
Appointed 23 Jan 2012
Resigned 17 Oct 2016

NEUROLOGICAL ALLIANCE

Resigned
11-15 William Road, LondonNW1 3ER
Corporate secretary
Appointed 06 Feb 2001
Resigned 30 Jun 2010

ALEXANDER, Margaret

Resigned
48 Grosvenor Terrace, LondonSE5 0NP
Born January 1957
Director
Appointed 14 Oct 1999
Resigned 23 Nov 2006

ANIE, Sylvia Josephine, Dr

Resigned
107 East Dulwich Grove, LondonSE22 8PU
Born March 1964
Director
Appointed 21 Jul 1994
Resigned 17 Mar 1996

BAKER, Mary Geraldine

Resigned
Kailua Maybourne Rise, WokingGU22 0SH
Born October 1936
Director
Appointed 16 Jun 1994
Resigned 21 Oct 1998

BARRICK, Jonathan

Resigned
165 Queen's Gate, LondonSW7 5HD
Born January 1954
Director
Appointed 22 Nov 2011
Resigned 26 Nov 2013

BARRICK, Jonathan

Resigned
8 Jill Grey Place, HitchinSG4 9YH
Born January 1954
Director
Appointed 04 Nov 2004
Resigned 24 Nov 2009

BLACKWELL, John David, Colonel

Resigned
8 Pipers Close, CobhamKT11 3AU
Born July 1930
Director
Appointed 21 Jul 1994
Resigned 30 Jun 1995

BOWERS, Alan

Resigned
Kings House,, SudburyCO10 2ED
Born March 1970
Director
Appointed 17 Nov 2021
Resigned 14 Jul 2023

BREEN, Kieran

Resigned
159 The Avenue, KenningtonOX1 5QZ
Born January 1962
Director
Appointed 16 Oct 2001
Resigned 04 Apr 2003

BRODRICK, John

Resigned
Foxgloves 25 Myton Crofts, Leamington SpaCV31 3NZ
Born October 1938
Director
Appointed 21 Jul 1994
Resigned 01 Dec 1995

BUGLER, Catherine Bridget

Resigned
65 Beechcroft Avenue, RickmansworthWO3 3EG
Born April 1958
Director
Appointed 24 Apr 1997
Resigned 21 Oct 1998

BUTCHER, Philip John

Resigned
Essworty, YelvertonPL20 6BW
Born June 1965
Director
Appointed 20 Nov 2006
Resigned 24 Nov 2008
Fundings
Financials
Latest Activities

Filing History

346

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
4 December 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Memorandum Articles
6 January 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Memorandum Articles
27 March 2012
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
2 December 2009
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
10 November 1998
MEM/ARTSMEM/ARTS
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
16 April 1996
288288
Legacy
3 April 1996
288288
Legacy
28 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
5 December 1995
288288
Legacy
31 October 1995
288288
Legacy
6 October 1995
288288
Legacy
11 September 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
22 May 1995
288288
Legacy
6 February 1995
224224
Legacy
14 January 1995
288288
Legacy
20 December 1994
288288
Legacy
19 December 1994
288288
Certificate Change Of Name Company
2 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1994
288288
Legacy
19 October 1994
288288
Legacy
8 October 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 August 1994
288288
Legacy
17 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
2 August 1994
288288
Incorporation Company
16 June 1994
NEWINCIncorporation