Background WavePink WaveYellow Wave

GUILD CARE (03021390)

GUILD CARE (03021390) is an active UK company. incorporated on 14 February 1995. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GUILD CARE has been registered for 31 years. Current directors include CLINCH, Charles Guy, COOPER, Victoria Louise, DAVIS, Mark Christopher and 4 others.

Company Number
03021390
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 1995
Age
31 years
Address
Methold House, Worthing, BN11 1DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CLINCH, Charles Guy, COOPER, Victoria Louise, DAVIS, Mark Christopher, DESAI, Bimal Kanoo, HOUGHTON, Eileen Mary, KINSEY, Peter, PROTOPAPA, Rita
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILD CARE

GUILD CARE is an active company incorporated on 14 February 1995 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GUILD CARE was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

03021390

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

Age

31 Years

Incorporated 14 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Methold House North Street Worthing, BN11 1DU,

Timeline

121 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Left
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PRIVATE COMPANY REGISTRARS LIMITED

Active
Shoreham Road, SteyningBN44 3TN
Corporate secretary
Appointed 25 Jun 2015

CLINCH, Charles Guy

Active
North Street, WorthingBN11 1DU
Born September 1951
Director
Appointed 28 Sept 2016

COOPER, Victoria Louise

Active
North Street, WorthingBN11 1DU
Born October 1976
Director
Appointed 09 Dec 2024

DAVIS, Mark Christopher

Active
North Street, WorthingBN11 1DU
Born April 1962
Director
Appointed 09 May 2016

DESAI, Bimal Kanoo

Active
North Street, WorthingBN11 1DU
Born November 1965
Director
Appointed 14 Dec 2020

HOUGHTON, Eileen Mary

Active
North Street, WorthingBN11 1DU
Born March 1965
Director
Appointed 27 Nov 2017

KINSEY, Peter

Active
North Street, WorthingBN11 1DU
Born April 1964
Director
Appointed 14 Mar 2022

PROTOPAPA, Rita

Active
North Street, WorthingBN11 1DU
Born June 1970
Director
Appointed 11 Jun 2018

BRIDGMAN, Albert

Resigned
12 Ferguson Close, BasingstokeRG21 3JA
Secretary
Appointed 01 Dec 1996
Resigned 29 Aug 1997

HEYS, Martin

Resigned
1 Aldsworth Parade, WorthingBN12 4TX
Secretary
Appointed 14 Feb 1995
Resigned 20 Jun 1995

KNOTT, Paul Mayne

Resigned
Methold House, WorthingBN11 1DU
Secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2015

MCMAHON, Peter Lewis

Resigned
53 Worthing Road, HorshamRH12 1TD
Secretary
Appointed 11 Jun 2001
Resigned 23 Mar 2004

RIDLEY, Derek John

Resigned
20 Withdean Avenue, WorthingBN12 4XD
Secretary
Appointed 01 Sept 1997
Resigned 11 Jun 2001

RIDLEY, Derek John

Resigned
20 Withdean Avenue, WorthingBN12 4XD
Secretary
Appointed 20 Jun 1995
Resigned 30 Nov 1996

SAMPSON, Nicola Jane

Resigned
Methold House, WorthingBN11 1DU
Secretary
Appointed 10 Mar 2015
Resigned 25 Jun 2015

ALBON, John

Resigned
Methold House, WorthingBN11 1DU
Born November 1946
Director
Appointed 08 Mar 2010
Resigned 02 Feb 2011

ALBON, John Malcolm

Resigned
Methold House, WorthingBN11 1DU
Born November 1946
Director
Appointed 08 Mar 2010
Resigned 24 Mar 2014

BAKER, Paul

Resigned
North Street, WorthingBN11 1DU
Born April 1959
Director
Appointed 13 May 2019
Resigned 07 Oct 2021

BAKER, Peter Graham

Resigned
North Street, WorthingBN11 1DU
Born July 1959
Director
Appointed 12 Feb 2018
Resigned 09 Mar 2020

BRAZIER, Rachel Catherine

Resigned
North Street, WorthingBN11 1DU
Born September 1963
Director
Appointed 14 Dec 2015
Resigned 06 Oct 2017

CHILDS, Mary

Resigned
Methold House, WorthingBN11 1DU
Born June 1936
Director
Appointed 05 Sept 2001
Resigned 12 Oct 2010

CHRISTIAN, Elizabeth Olive

Resigned
Methold House, WorthingBN11 1DU
Born September 1939
Director
Appointed 10 May 2010
Resigned 28 May 2013

DEAN, Robert

Resigned
Methold House, WorthingBN11 1DU
Born December 1949
Director
Appointed 05 Sept 2001
Resigned 10 Jan 2011

DENNETT, Godfrey Malcolm

Resigned
North Street, WorthingBN11 1DU
Born December 1945
Director
Appointed 08 Aug 2016
Resigned 19 Oct 2017

DICSON, Judith

Resigned
Methold House, WorthingBN11 1DU
Born February 1944
Director
Appointed 13 Oct 2014
Resigned 19 Feb 2016

EDE, Anthony Derek

Resigned
Methold House, WorthingBN11 1DU
Born November 1938
Director
Appointed 08 Mar 2004
Resigned 01 Oct 2013

EVANS, Nichola Elizabeth Helena

Resigned
North Street, WorthingBN11 1DU
Born November 1976
Director
Appointed 13 Nov 2023
Resigned 23 Aug 2024

FULLER, Clare Gaynor

Resigned
Methold House, WorthingBN11 1DU
Born March 1962
Director
Appointed 12 Aug 2013
Resigned 09 Jan 2015

GOODWIN, Dennis Edward

Resigned
4 West Preston Mews, RustingtonBN16 3AT
Born October 1926
Director
Appointed 08 Mar 2004
Resigned 10 Oct 2005

HAVILAND-WEBSTER, Jane

Resigned
North Street, WorthingBN11 1DU
Born March 1963
Director
Appointed 03 Jan 2017
Resigned 12 Feb 2018

HAVILAND-WEBSTER, Jane

Resigned
North Street, WorthingBN11 1DU
Born March 1963
Director
Appointed 14 Dec 2015
Resigned 08 Jul 2016

HONE, Beverly Ann

Resigned
North Street, WorthingBN11 1DU
Born May 1955
Director
Appointed 13 Sept 2021
Resigned 21 Apr 2022

HOPKINS, Antonia Claire

Resigned
North Street, WorthingBN11 1DU
Born February 1955
Director
Appointed 12 Oct 2015
Resigned 21 Sept 2022

HOWARD, Eileen June

Resigned
6 Aldsworth Avenue, WorthingBN12 4XQ
Born August 1937
Director
Appointed 03 Sept 1997
Resigned 15 Oct 2003

HUTCHINSON, Kathleen Elizabeth

Resigned
Methold House, WorthingBN11 1DU
Born March 1947
Director
Appointed 10 May 2010
Resigned 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2020
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Memorandum Articles
15 November 2019
MAMA
Resolution
15 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Auditors Resignation Limited Company
19 April 2017
AA03AA03
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type
6 June 2016
RP04RP04
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
26 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Resolution
20 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Legacy
16 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
1 November 2008
AUDAUD
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
363aAnnual Return
Resolution
1 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
27 October 2003
287Change of Registered Office
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Memorandum Articles
2 August 2000
MEM/ARTSMEM/ARTS
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
14 August 1995
288288
Legacy
9 April 1995
224224
Incorporation Company
14 February 1995
NEWINCIncorporation