Background WavePink WaveYellow Wave

THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS (02955867)

THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS (02955867) is an active UK company. incorporated on 5 August 1994. with registered office in York. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS has been registered for 31 years. Current directors include BOX, Joanne, BUTTERWORTH, Kara Wilma, BYROM, Peter Richard and 8 others.

Company Number
02955867
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 1994
Age
31 years
Address
7a York Road, York, YO19 6QG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOX, Joanne, BUTTERWORTH, Kara Wilma, BYROM, Peter Richard, COLES, Helen Linda, DANIEL, Neil Richard Kenny, GANGULY, Rony, HOPKIRK, Alan, MANN, Benjamin, SCIGALA, Paul Stefan, WOODMANSEY, Emily Catherine, WRIGHT, Oliver Daniel
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS

THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS is an active company incorporated on 5 August 1994 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF INDEPENDENT HEARING HEALTHCARE PROFESSIONALS was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

02955867

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

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

7a York Road Riccall York, YO19 6QG,

Previous Addresses

C/O T Martin 4 Bark Street East Bolton Lancashire BL1 2BQ
From: 7 May 2012To: 8 November 2017
C/O T Martin 41 Mawdsley Street Bolton Lancashire BL1 1LN England
From: 23 October 2009To: 7 May 2012
Bramley Cottage Skelton on Ure Ripon North Yorkshire HG4 5AG
From: 5 August 1994To: 23 October 2009
Timeline

73 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
May 10
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 17
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Mar 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Apr 23
Director Joined
Apr 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Sept 25
Director Joined
Sept 25
0
Funding
48
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JACKSON, Shona

Active
York Road, YorkYO19 6QG
Secretary
Appointed 17 Mar 2018

BOX, Joanne

Active
York Road, YorkYO19 6QG
Born December 1966
Director
Appointed 20 Mar 2021

BUTTERWORTH, Kara Wilma

Active
York Road, YorkYO19 6QG
Born February 1978
Director
Appointed 28 Mar 2025

BYROM, Peter Richard

Active
York Road, YorkYO19 6QG
Born January 1965
Director
Appointed 18 Mar 2022

COLES, Helen Linda

Active
York Road, YorkYO19 6QG
Born July 1978
Director
Appointed 21 Nov 2019

DANIEL, Neil Richard Kenny

Active
York Road, YorkYO19 6QG
Born August 1978
Director
Appointed 23 Jun 2023

GANGULY, Rony

Active
York Road, YorkYO19 6QG
Born August 1974
Director
Appointed 18 May 2019

HOPKIRK, Alan

Active
York Road, YorkYO19 6QG
Born December 1963
Director
Appointed 20 Mar 2021

MANN, Benjamin

Active
York Road, YorkYO19 6QG
Born August 1975
Director
Appointed 02 Sept 2015

SCIGALA, Paul Stefan

Active
York Road, YorkYO19 6QG
Born August 1969
Director
Appointed 09 Dec 2015

WOODMANSEY, Emily Catherine

Active
York Road, YorkYO19 6QG
Born June 1988
Director
Appointed 24 Apr 2024

WRIGHT, Oliver Daniel

Active
York Road, YorkYO19 6QG
Born October 1978
Director
Appointed 21 Nov 2019

BINNS, Albert Edward

Resigned
201 Potovens Lane, WakefieldWF2 0QG
Secretary
Appointed 20 Jun 2003
Resigned 13 Jun 2008

BINNS, Albert Edward

Resigned
201 Potovens Lane, WakefieldWF2 0QG
Secretary
Appointed 05 Aug 1994
Resigned 05 Mar 1999

FAIRFIELD, Stephen James

Resigned
32 Stafford Street, EdinburghEH3 7BD
Secretary
Appointed 16 Mar 1999
Resigned 15 Jun 2001

MANTLE, Stephen Michael

Resigned
Mawdsley Street, BoltonBL1 1LN
Secretary
Appointed 27 Feb 2010
Resigned 19 Feb 2011

MOSS, Richard Henry

Resigned
Bark Street East, BoltonBL1 2BQ
Secretary
Appointed 19 Feb 2011
Resigned 20 Apr 2013

ROSSITER, Samuel Stephen

Resigned
Mawdsley Street, BoltonBL1 1LN
Secretary
Appointed 13 Jun 2008
Resigned 25 Feb 2010

SCOTT, Martyn

Resigned
York Road, YorkYO19 6QG
Secretary
Appointed 20 Apr 2013
Resigned 17 Mar 2018

WEBSTER, Susan

Resigned
Aston House Little Lane, Princes RisboroughHP27 0NX
Secretary
Appointed 09 Jul 2001
Resigned 20 Jun 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Aug 1994
Resigned 05 Aug 1994

ARNOLD, Ian Dierk

Resigned
Main Street, NottinghamNG14 6EA
Born December 1963
Director
Appointed 15 Jun 2001
Resigned 17 Mar 2008

ARNOLD, Ian Dierk

Resigned
6, NottinghamNG7 1DF
Born December 1963
Director
Appointed 10 Feb 1996
Resigned 08 Feb 1997

BEALE, Stephen Frederick

Resigned
Rococco House, RushdenNN10 0SQ
Born February 1951
Director
Appointed 16 Mar 1999
Resigned 15 Jun 2001

BEALE, Stephen Frederick

Resigned
Rococco House, RushdenNN10 0SQ
Born February 1951
Director
Appointed 05 Aug 1994
Resigned 08 Feb 1997

BECKER, Selma

Resigned
York Road, YorkYO19 6QG
Born July 1958
Director
Appointed 09 Dec 2015
Resigned 21 Nov 2019

BEINY, Robert Warren

Resigned
Bark Street East, BoltonBL1 2BQ
Born January 1958
Director
Appointed 05 Aug 1994
Resigned 15 Jun 2013

BINNS, Albert Edward

Resigned
201 Potovens Lane, WakefieldWF2 0QG
Born December 1943
Director
Appointed 20 Jun 2003
Resigned 13 Jun 2008

BINNS, Albert Edward

Resigned
201 Potovens Lane, WakefieldWF2 0QG
Born December 1943
Director
Appointed 05 Aug 1994
Resigned 17 Aug 2000

CANNON, Matthew Richard

Resigned
Bark Street East, BoltonBL1 2BQ
Born March 1974
Director
Appointed 21 Apr 2012
Resigned 09 Dec 2015

CARUANA, Christopher Andrew

Resigned
13 Chapmans Way, CambridgeCB4 5PZ
Born December 1947
Director
Appointed 05 Aug 1994
Resigned 17 Aug 2000

CAVAGNETTO, Mario Piero

Resigned
York Road, YorkYO19 6QG
Born December 1960
Director
Appointed 20 Jul 2017
Resigned 18 May 2019

CAVAGNETTO, Mario Piero

Resigned
Bark Street East, BoltonBL1 2BQ
Born December 1960
Director
Appointed 20 Apr 2013
Resigned 09 Dec 2015

CHARLWOOD, Derek

Resigned
Bramley Cottage, RiponHG4 5AG
Born November 1946
Director
Appointed 01 Sept 2000
Resigned 13 Jun 2008

COLLET-FENSON, Duncan Sinclair

Resigned
York Road, YorkYO19 6QG
Born September 1972
Director
Appointed 03 Aug 2011
Resigned 08 Mar 2023

Persons with significant control

23

11 Active
12 Ceased

Mrs Kara Wilma Butterworth

Active
York Road, YorkYO19 6QG
Born February 1978

Nature of Control

Significant influence or control
Notified 28 Mar 2025

Mrs Emily Catherine Woodmansey

Active
York Road, YorkYO19 6QG
Born June 1988

Nature of Control

Significant influence or control
Notified 24 Apr 2024

Mr Neil Richard Kenny Daniel

Active
York Road, YorkYO19 6QG
Born August 1978

Nature of Control

Significant influence or control
Notified 23 Jun 2023

Miss Sophie Miller

Ceased
York Road, YorkYO19 6QG
Born April 1992

Nature of Control

Significant influence or control
Notified 24 Nov 2022
Ceased 17 Jul 2024

Mr Steven Paul Hale

Ceased
York Road, YorkYO19 6QG
Born May 1979

Nature of Control

Significant influence or control
Notified 18 Mar 2022
Ceased 19 Dec 2024

Mr Peter Richard Byrom

Active
York Road, YorkYO19 6QG
Born January 1965

Nature of Control

Significant influence or control
Notified 18 Mar 2022

Mr Alan Hopkirk

Active
York Road, YorkYO19 6QG
Born December 1963

Nature of Control

Significant influence or control
Notified 20 Mar 2021

Mrs Joanne Box

Active
York Road, YorkYO19 6QG
Born December 1966

Nature of Control

Significant influence or control
Notified 20 Mar 2021

Mrs Helen Linda Coles

Active
York Road, YorkYO19 6QG
Born July 1978

Nature of Control

Significant influence or control
Notified 21 Nov 2019

Mr Oliver Daniel Wright

Active
York Road, YorkYO19 6QG
Born October 1978

Nature of Control

Significant influence or control
Notified 21 Nov 2019

Mr Rony Ganguly

Active
York Road, YorkYO19 6QG
Born August 1974

Nature of Control

Significant influence or control
Notified 18 May 2019

Mr Mario Piero Cavagnetto

Ceased
York Road, YorkYO19 6QG
Born December 1960

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 18 May 2019

Mr Robert Graham Davies

Ceased
York Road, YorkYO19 6QG
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2023

Mr Duncan Sinclair Collet-Fenson

Ceased
York Road, YorkYO19 6QG
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2023

Mr Martyn Robert Scott

Ceased
York Road, YorkYO19 6QG
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2022

Mr Stephen Michael Mantle

Ceased
York Road, YorkYO19 6QG
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2021

Mr Colin Roger Eaton

Ceased
York Road, YorkYO19 6QG
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2020

Ms Selmer Becker

Ceased
York Road, YorkYO19 6QG
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mrs Victoria Mary Skeels

Ceased
York Road, YorkYO19 6QG
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mr Stephen Martin Neal

Ceased
York Road, YorkYO19 6QG
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2018

Rony Ganguly

Ceased
Bark Street East, BoltonBL1 2BQ
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2017

Mr Benjamin Mann

Active
York Road, YorkYO19 6QG
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Stefan Scigala

Active
York Road, YorkYO19 6QG
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
27 May 2004
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
10 January 2002
288cChange of Particulars
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
20 September 1994
224224
Incorporation Company
5 August 1994
NEWINCIncorporation