Background WavePink WaveYellow Wave

CONSORTIUM FOR STREET CHILDREN (03040697)

CONSORTIUM FOR STREET CHILDREN (03040697) is an active UK company. incorporated on 31 March 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CONSORTIUM FOR STREET CHILDREN has been registered for 30 years. Current directors include BROWN, Lily, CHOPHEL, Rinchen, Dr, HAQUE, Yasmin Ali, Dr and 8 others.

Company Number
03040697
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1995
Age
30 years
Address
107-111 Fleet Street, London, EC4A 2AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Lily, CHOPHEL, Rinchen, Dr, HAQUE, Yasmin Ali, Dr, HUTCHINSON, Leah Nadia, IRVINE, Jacqueline Jean, MALCOMSON, Ian Herbert Greer, MONGIA, Puneeta, ROZGA, Dorothy Marie, SAUNDERS, William Alec, STEVENSON, Sarah Joan, WILLIAMS, Ellington Cornelius
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORTIUM FOR STREET CHILDREN

CONSORTIUM FOR STREET CHILDREN is an active company incorporated on 31 March 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CONSORTIUM FOR STREET CHILDREN was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03040697

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

Age

30 Years

Incorporated 31 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CONSORTIUM FOR STREET CHILDREN (UK)
From: 31 March 1995To: 22 October 2009
Contact
Address

107-111 Fleet Street London, EC4A 2AB,

Previous Addresses

15 Old Ford Road Room 4, St Margarets House London E2 9PJ England
From: 8 April 2024To: 2 March 2026
15 Old Ford Road Room 11 London E2 9PJ England
From: 24 October 2019To: 8 April 2024
The Green House 244-254 Cambridge Heath Road London E2 9DA England
From: 24 August 2018To: 24 October 2019
Development House 56-64 Leonard Street London EC2A 4LT
From: 12 November 2013To: 24 August 2018
the Oasis Centre 75 Westminster Bridge Road London SE1 7HS England
From: 15 July 2011To: 12 November 2013
Unit 210 the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
From: 31 March 1995To: 15 July 2011
Timeline

71 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WAILLING, Helen

Active
Fleet Street, LondonEC4A 2AB
Secretary
Appointed 10 Feb 2020

BROWN, Lily

Active
Fleet Street, LondonEC4A 2AB
Born September 1989
Director
Appointed 10 Feb 2025

CHOPHEL, Rinchen, Dr

Active
Fleet Street, LondonEC4A 2AB
Born March 1960
Director
Appointed 19 Sept 2023

HAQUE, Yasmin Ali, Dr

Active
Fleet Street, LondonEC4A 2AB
Born September 1960
Director
Appointed 14 Oct 2024

HUTCHINSON, Leah Nadia

Active
Fleet Street, LondonEC4A 2AB
Born March 1973
Director
Appointed 16 Feb 2026

IRVINE, Jacqueline Jean

Active
Fleet Street, LondonEC4A 2AB
Born January 1966
Director
Appointed 11 Jul 2022

MALCOMSON, Ian Herbert Greer

Active
Fleet Street, LondonEC4A 2AB
Born July 1978
Director
Appointed 12 Oct 2023

MONGIA, Puneeta

Active
Fleet Street, LondonEC4A 2AB
Born September 1973
Director
Appointed 26 Apr 2018

ROZGA, Dorothy Marie

Active
Fleet Street, LondonEC4A 2AB
Born July 1950
Director
Appointed 22 Jun 2020

SAUNDERS, William Alec

Active
Fleet Street, LondonEC4A 2AB
Born January 1964
Director
Appointed 27 Apr 2020

STEVENSON, Sarah Joan

Active
Fleet Street, LondonEC4A 2AB
Born September 1969
Director
Appointed 24 Jul 2025

WILLIAMS, Ellington Cornelius

Active
Fleet Street, LondonEC4A 2AB
Born February 1958
Director
Appointed 11 Jul 2023

BHARDWAJ, Ashok

Resigned
Cedar Lodge, ChorleywoodWD3 5AY
Secretary
Appointed 31 Jan 2006
Resigned 18 Jan 2007

BYRNE, Iain Andrew

Resigned
33 Coltash Court, LondonEC1Y 8QL
Secretary
Appointed 18 Jun 1999
Resigned 07 Jan 2002

MILSTED, Anthony

Resigned
48 Cardigan Street, LondonSE11 5PF
Secretary
Appointed 17 Dec 2002
Resigned 31 Jan 2006

MUNDY, James

Resigned
Garden Flat 27 Underhill Road, LondonSE22 0AH
Secretary
Appointed 31 Mar 1995
Resigned 01 Jul 1996

RAIVADERA, Dipa

Resigned
53 Merrion Avenue, StanmoreHA7 4RY
Secretary
Appointed 19 Jul 2007
Resigned 15 May 2009

STOBBS, Michael Robert

Resigned
30 Carron Drive, PeterboroughPE4 6NX
Secretary
Appointed 11 Oct 1996
Resigned 26 Sept 1997

WILSON, David Malcolm

Resigned
15a Vicarage Road, WinslowMK18 3BJ
Secretary
Appointed 07 Jan 2002
Resigned 16 Dec 2002

ARMSTRONG, Nicoletta

Resigned
46 Mildred Avenue, WatfordWD1 7DZ
Born July 1955
Director
Appointed 11 Oct 1996
Resigned 08 Feb 1999

BENTLEY, Victoria Frances Jane

Resigned
Shepherds Bush Road, LondonW6 7NB
Born January 1976
Director
Appointed 20 Apr 2017
Resigned 03 Apr 2020

BHARDWAJ, Ashok Kumar

Resigned
7 Parkfield, ChorleywoodWD3 5AY
Born March 1951
Director
Appointed 23 May 2014
Resigned 05 Oct 2018

BISSON, Pamella

Resigned
Mattock Lane, LondonW13 9LA
Born March 1983
Director
Appointed 25 Sept 2014
Resigned 30 Dec 2016

BLAGBROUGH, Jonathan David, Dr

Resigned
33 Skipworth Road, LondonE9 7JR
Born June 1970
Director
Appointed 11 Oct 1996
Resigned 12 Jan 2004

BURNETT, Anne Louise

Resigned
Old Ford Road, LondonE2 9PJ
Born April 1967
Director
Appointed 18 Jan 2018
Resigned 02 Aug 2024

BYRNE, Iain Andrew

Resigned
33 Coltash Court, LondonEC1Y 8QL
Born September 1965
Director
Appointed 26 Sept 1997
Resigned 07 Jan 2002

CAIN, Ian Paul

Resigned
Brokes Road, ReigateRH2 9LJ
Born September 1965
Director
Appointed 30 Jun 2010
Resigned 14 Mar 2014

CAMPBELL, Natalie Denise

Resigned
Churchill Road, LondonNW2 5EA
Born September 1983
Director
Appointed 22 Jul 2010
Resigned 10 Oct 2011

CAPALDI, Anna Emilia

Resigned
The Old Parsonage, MarlowSL7 1NQ
Born May 1954
Director
Appointed 31 Mar 1995
Resigned 07 Jul 2003

COOK, Julia Harmon

Resigned
Old Ford Road, LondonE2 9PJ
Born August 1964
Director
Appointed 11 Nov 2002
Resigned 03 Nov 2020

CORDELL, Geoffrey

Resigned
19 Knighton Road, LondonE7 0EE
Born November 1952
Director
Appointed 15 Dec 2000
Resigned 10 Apr 2002

COX, Jeremy Edward

Resigned
Green Dene, LeatherheadKT24 5RD
Born May 1967
Director
Appointed 30 Jun 2010
Resigned 08 Nov 2017

DAVEY, Judith Elizabeth

Resigned
5 Northernhay Square, ExeterEX4 3ES
Born January 1957
Director
Appointed 30 Jun 2015
Resigned 08 Feb 2017

DAVIES, Geertruida Johanna

Resigned
7 Cochrane Road, LondonSW19 3QP
Born April 1935
Director
Appointed 18 Sept 2006
Resigned 29 Sept 2008

DAVIS, Charles Thomas

Resigned
10 Eastern Road, LondonN22 7DD
Born September 1957
Director
Appointed 11 Jul 2005
Resigned 30 Jun 2010
Fundings
Financials
Latest Activities

Filing History

240

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Termination Director Company
17 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
353353
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 October 2008
MEM/ARTSMEM/ARTS
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
5 July 1999
288cChange of Particulars
Legacy
5 July 1999
288cChange of Particulars
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288cChange of Particulars
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288cChange of Particulars
Legacy
17 June 1999
288cChange of Particulars
Legacy
17 June 1999
288cChange of Particulars
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Incorporation Company
31 March 1995
NEWINCIncorporation