Background WavePink WaveYellow Wave

THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD (03141164)

THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD (03141164) is an active UK company. incorporated on 22 December 1995. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD has been registered for 30 years. Current directors include BARUCH, John Daniel Rickman, BENTLEY, Rose, BOOTH, Petra and 7 others.

Company Number
03141164
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1995
Age
30 years
Address
The Gables, Hemel Hempstead, HP2 5HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARUCH, John Daniel Rickman, BENTLEY, Rose, BOOTH, Petra, DENT, Sarita Kohli, FALLON, Carolyn Patricia, LASCELLES, Simon, PATEL, Fatima, TAVENDER, Nicola, WALLER CBE, Philip, YOUNG, Michael Mcgilvery
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD

THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD is an active company incorporated on 22 December 1995 with the registered office located in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE RELATIONSHIPS COUNSELLING, THERAPY AND MEDIATION SERVICE LTD was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03141164

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 December 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RELATE LONDON NORTH WEST, HERTFORDSHIRE, MID THAMES AND BUCKINGHAMSHIRE LTD.
From: 18 January 2021To: 8 July 2025
RELATE LONDON NORTH WEST AND HERTFORDSHIRE
From: 17 October 2017To: 18 January 2021
RELATE LONDON NORTH WEST
From: 15 November 2004To: 17 October 2017
RELATE CENTRAL MIDDLESEX
From: 22 December 1995To: 15 November 2004
Contact
Address

The Gables St. Marys Road Hemel Hempstead, HP2 5HL,

Previous Addresses

Civic 9 Milton Road Harrow HA1 1GT
From: 18 December 2014To: 15 January 2021
Civic 9 Milton Road Harrow Middlesex HA1 2XY England
From: 6 May 2014To: 18 December 2014
Civic Centre Complex Station Road Harrow Middlesex HA1 2XH
From: 22 December 1995To: 6 May 2014
Timeline

87 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MALCOLM, Ewan Alexander

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Secretary
Appointed 03 Dec 2013

BARUCH, John Daniel Rickman

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born August 1958
Director
Appointed 24 Mar 2021

BENTLEY, Rose

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born February 1961
Director
Appointed 12 Dec 2018

BOOTH, Petra

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born July 1969
Director
Appointed 10 Dec 2025

DENT, Sarita Kohli

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born December 1966
Director
Appointed 06 Dec 2023

FALLON, Carolyn Patricia

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born November 1960
Director
Appointed 26 Jun 2024

LASCELLES, Simon

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born May 1966
Director
Appointed 28 Jun 2023

PATEL, Fatima

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born November 1955
Director
Appointed 08 Dec 2021

TAVENDER, Nicola

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born November 1986
Director
Appointed 10 Dec 2025

WALLER CBE, Philip

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born October 1952
Director
Appointed 23 Sept 2020

YOUNG, Michael Mcgilvery

Active
St. Marys Road, Hemel HempsteadHP2 5HL
Born September 1967
Director
Appointed 24 Mar 2021

BARNES, Shirley

Resigned
16 The Fairway, RuislipHA4 0RY
Secretary
Appointed 22 Dec 1995
Resigned 18 Jul 1997

HEWETT, Hazel Sally

Resigned
54 Loveday Road, LondonW13 9JX
Secretary
Appointed 04 Aug 1997
Resigned 03 Dec 2013

AMADI, Chika, Cllr

Resigned
Civic Centre, HarrowHA1 2UH
Born April 1969
Director
Appointed 10 Sept 2014
Resigned 01 Aug 2017

BELL, Uma Alexander

Resigned
5 Micawber Avenue, HillingdonUB8 3NY
Born November 1957
Director
Appointed 29 Oct 2006
Resigned 17 Oct 2007

BLADON, Peter John

Resigned
Milton Road, HarrowHA1 1GT
Born May 1947
Director
Appointed 13 Dec 2017
Resigned 11 Dec 2019

BOOTH, Petra

Resigned
St. Marys Road, Hemel HempsteadHP2 5HL
Born July 1969
Director
Appointed 11 Dec 2024
Resigned 10 Dec 2025

BOSTOCK, Elizabeth

Resigned
1 Selborne Gardens, GreenfordUB6 7PD
Born May 1939
Director
Appointed 09 Jul 1998
Resigned 06 Oct 2005

CAMPBELL, Janice

Resigned
St. Marys Road, Hemel HempsteadHP2 5HL
Born March 1950
Director
Appointed 24 Mar 2021
Resigned 21 Aug 2021

CHAMPAGNIE, Lurline, Councillor

Resigned
Station Road, HarrowHA1 2XY
Born March 1935
Director
Appointed 03 Dec 2013
Resigned 12 Jun 2014

CRAWLEY, Pauline Diane

Resigned
32 Sanctuary Close, UxbridgeUB9 6LJ
Born November 1944
Director
Appointed 01 Apr 1996
Resigned 09 Jul 1998

DAVINE, Margaret Anne, Cllr

Resigned
Station Road, HarrowHA1 2XY
Born March 1939
Director
Appointed 12 Sept 2012
Resigned 12 Dec 2018

DAVIS, Anthony Richard

Resigned
Wynngreen, TaplowSL6 0DE
Born December 1953
Director
Appointed 22 Dec 1995
Resigned 08 Feb 1999

DAVY, Roslyn Agatha

Resigned
64 Felbridge Avenue, StanmoreHA7 2BH
Born October 1940
Director
Appointed 01 Apr 1996
Resigned 05 Feb 1998

DHALIWAL, Bep

Resigned
St. Marys Road, Hemel HempsteadHP2 5HL
Born April 1971
Director
Appointed 24 Mar 2021
Resigned 06 Dec 2023

DICKINSON, Adrian John Christopher

Resigned
Flat 3, LondonNW6 3RE
Born November 1945
Director
Appointed 06 Oct 2005
Resigned 29 Oct 2006

DUDUCU, Jem

Resigned
Civic Centre, UxbridgeUB8 1UW
Born August 1973
Director
Appointed 10 Sept 2014
Resigned 13 Dec 2017

EAST, Beulah Mary

Resigned
High Street, UxbridgeUB8 1UW
Born July 1941
Director
Appointed 10 Sept 2014
Resigned 21 Mar 2018

GOSRANI, Rajen

Resigned
Cheadle Cottage Royston Grove, PinnerHA5 4HD
Born August 1953
Director
Appointed 22 Dec 1995
Resigned 29 Sept 2004

GROVES, Ann Teresa

Resigned
57 Harley Crescent, HarrowHA1 4XH
Born July 1935
Director
Appointed 01 Apr 1996
Resigned 31 May 2004

GUYER, Maurice

Resigned
33 Rocks Lane, LondonSW13 0DB
Born September 1960
Director
Appointed 01 Apr 1996
Resigned 29 Sept 2004

HEMMING, Martin John

Resigned
Milton Road, HarrowHA1 1GT
Born May 1949
Director
Appointed 16 Mar 2016
Resigned 09 Dec 2020

HENSON, Maxine, Councillor

Resigned
St. Marys Road, Hemel HempsteadHP2 5HL
Born March 1965
Director
Appointed 11 Dec 2019
Resigned 27 Apr 2022

HOLDEN, Martin James

Resigned
Milton Road, HarrowHA1 1GT
Born April 1944
Director
Appointed 13 Dec 2017
Resigned 15 Apr 2019

HUNTE, Mollie

Resigned
276 Allenby Road, SouthallUB1 2HP
Born November 1932
Director
Appointed 02 Jul 2001
Resigned 03 Nov 2011
Fundings
Financials
Latest Activities

Filing History

255

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