Background WavePink WaveYellow Wave

BE FREE YOUNG CARERS (02989722)

BE FREE YOUNG CARERS (02989722) is an active UK company. incorporated on 14 November 1994. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BE FREE YOUNG CARERS has been registered for 31 years. Current directors include COOPER, Laurie, DUNNE, Carol, JONES, Gavin Livingstone and 1 others.

Company Number
02989722
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 1994
Age
31 years
Address
Harwell Innovation Centre, Didcot, OX11 0QG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Laurie, DUNNE, Carol, JONES, Gavin Livingstone, MELLINGS, Nicola
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE FREE YOUNG CARERS

BE FREE YOUNG CARERS is an active company incorporated on 14 November 1994 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BE FREE YOUNG CARERS was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02989722

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

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BE FREE YOUNG CARERS LTD
From: 23 March 2017To: 9 June 2017
THE SOUTH AND VALE CARERS CENTRE
From: 14 November 1994To: 23 March 2017
Contact
Address

Harwell Innovation Centre 173 Curie Avenue Didcot, OX11 0QG,

Previous Addresses

5 Lydalls Road Didcot Oxfordshire OX11 7HX
From: 14 November 1994To: 14 May 2015
Timeline

70 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Jun 21
Owner Exit
Jul 21
New Owner
Aug 21
Director Left
Aug 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
63
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NORTH, Sabiene Rose

Active
173 Curie Avenue, DidcotOX11 0QG
Secretary
Appointed 01 Feb 2022

COOPER, Laurie

Active
173 Curie Avenue, DidcotOX11 0QG
Born January 1980
Director
Appointed 07 Jun 2022

DUNNE, Carol

Active
173 Curie Avenue, DidcotOX11 0QG
Born December 1963
Director
Appointed 19 Mar 2025

JONES, Gavin Livingstone

Active
173 Curie Avenue, DidcotOX11 0QG
Born September 1977
Director
Appointed 19 Sept 2025

MELLINGS, Nicola

Active
173 Curie Avenue, DidcotOX11 0QG
Born May 1968
Director
Appointed 19 Mar 2025

BARNES, Miranda Rachael

Resigned
7 Orchid Close, BicesterOX26 3WT
Secretary
Appointed 04 Jul 2006
Resigned 07 Nov 2006

PINNELL, Doreen Ann

Resigned
Crosswinds, DidcotOX11 9AP
Secretary
Appointed 07 Nov 2006
Resigned 17 Jun 2016

SEYMOUR, Robin John

Resigned
24 Lockstile Way, ReadingRG8 0AL
Secretary
Appointed 16 Dec 1996
Resigned 04 Jul 2006

STEVENSON, Ivor David

Resigned
School Cottage 9a Queen Street, WallingfordOX10 7HR
Secretary
Appointed 14 Nov 1994
Resigned 16 Dec 1996

TABOR, John

Resigned
173 Curie Avenue, DidcotOX11 0QG
Secretary
Appointed 20 Jul 2016
Resigned 31 Jan 2022

ALDEN, Cicely Mary

Resigned
Windrush Cottage, LongworthOX13 5BJ
Born April 1929
Director
Appointed 14 Nov 1994
Resigned 07 Oct 1997

AVIS, Martin Richard, Professor

Resigned
Juniper House, Toot BaldonOX44 9NG
Born May 1943
Director
Appointed 01 Nov 2005
Resigned 30 Apr 2010

BRADLOW, Jean

Resigned
Harwell Innovation Centre, DidcotOX11 0QG
Born June 1949
Director
Appointed 20 Jul 2016
Resigned 15 Mar 2017

BRADLOW, Jean Elizabeth

Resigned
Harwell Innovation Centre, DidcotOX11 0QG
Born June 1949
Director
Appointed 08 Nov 2011
Resigned 03 Jun 2015

BROAD, Joanna

Resigned
Curie Avenue, DidcotOX11 0QG
Born November 1968
Director
Appointed 28 Jun 2023
Resigned 24 Jun 2024

BROADHURST, Sarah, Dr

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born April 1975
Director
Appointed 19 Sept 2025
Resigned 25 Nov 2025

BROWNE, Roy Clifford, Mr.

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born July 1949
Director
Appointed 16 Jun 2017
Resigned 26 Jun 2024

COLE, Nicola

Resigned
Curie Avenue, DidcotOX11 0QG
Born July 1978
Director
Appointed 28 Jun 2023
Resigned 22 Apr 2024

CRONLY, John Charles, Mr.

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born March 1953
Director
Appointed 27 Mar 2019
Resigned 28 Feb 2021

CUMBERLAND, Margaret

Resigned
Harwell Innovation Centre, DidcotOX11 0QG
Born August 1953
Director
Appointed 03 Nov 2009
Resigned 17 Jun 2016

ECCLESTON, Roger Soulsby, Professor

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born May 1965
Director
Appointed 28 Jun 2023
Resigned 16 Jan 2026

ELY, Robert Lister Otto

Resigned
Penstones Court, Stanford In The ValeSN7 8SW
Born October 1930
Director
Appointed 19 Aug 1997
Resigned 22 Jul 2020

HORNER, Angus Kingsley

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born July 1974
Director
Appointed 19 Jul 2018
Resigned 19 Sept 2025

HUGHES, Katherine Louise

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born April 1992
Director
Appointed 12 Sept 2018
Resigned 21 Jul 2021

LEGGE, Lesley Winifred

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born May 1943
Director
Appointed 03 Nov 2009
Resigned 07 Jun 2022

LIGHT, Loretta

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born March 1948
Director
Appointed 10 Jun 2020
Resigned 19 Sept 2025

MACKENZIE, Margaret Mary, Councillor

Resigned
3 Abbey Cottages, AbingdonOX14 4AF
Born March 1923
Director
Appointed 21 Apr 1997
Resigned 01 Oct 2007

MITCHELL, Colin Keith

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born October 1947
Director
Appointed 07 Jun 2022
Resigned 19 Sept 2025

NICHOLLS, Sophia Bridget

Resigned
65 St Helens Avenue, BensonOX10 6RU
Born May 1966
Director
Appointed 01 Nov 2005
Resigned 06 May 2016

O'DRISCOLL, Daniel

Resigned
Harwell Innovation Centre, DidcotOX11 0QG
Born January 1985
Director
Appointed 12 Jun 2015
Resigned 27 Jan 2016

PARIS, Elizabeth Mary Clare

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born December 1959
Director
Appointed 03 Feb 2021
Resigned 26 Jun 2024

PARMAR, Paramjit Singh

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born June 1966
Director
Appointed 04 Oct 2024
Resigned 19 Sept 2025

PAYNE, Rose Isabel Alice

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born November 1988
Director
Appointed 25 Nov 2020
Resigned 07 Jun 2022

PEARMAIN, Kate Louise

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born September 1994
Director
Appointed 25 Nov 2020
Resigned 07 Jun 2022

PRITCHARD, Lucy Ann

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born April 1975
Director
Appointed 19 Jul 2018
Resigned 07 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Dr Sarah Broadhurst

Ceased
173 Curie Avenue, DidcotOX11 0QG
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 19 Sept 2025
Ceased 25 Nov 2025

Ms Sabiene North

Active
Curie Avenue, DidcotOX11 0QG
Born August 1979

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mr David Alexander Wells

Ceased
173 Curie Avenue, DidcotOX11 0QG
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 16 Jun 2021
Ceased 19 Sept 2025

Mrs Lesley Winifred Legge

Ceased
173 Curie Avenue, DidcotOX11 0QG
Born May 1943

Nature of Control

Significant influence or control as trust
Notified 16 Jun 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Certificate Change Of Name Company
9 June 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Resolution
23 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Auditors Resignation Limited Company
3 February 2015
AA03AA03
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Memorandum Articles
24 November 2011
MEM/ARTSMEM/ARTS
Resolution
24 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2011
CC04CC04
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Auditors Resignation Company
25 January 2005
AUDAUD
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
25 June 2001
AAMDAAMD
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
224224
Incorporation Company
14 November 1994
NEWINCIncorporation