Background WavePink WaveYellow Wave

THE CLINICAL SOCIETY OF BATH CHARITY (03162101)

THE CLINICAL SOCIETY OF BATH CHARITY (03162101) is an active UK company. incorporated on 21 February 1996. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CLINICAL SOCIETY OF BATH CHARITY has been registered for 30 years. Current directors include DOSHI, Jiten Balwant, DUFFY, Rebecca Jane, Dr, GASKELL, Natalie Jane, Dr and 3 others.

Company Number
03162101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 1996
Age
30 years
Address
Lennox House, Bath, BA1 1LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOSHI, Jiten Balwant, DUFFY, Rebecca Jane, Dr, GASKELL, Natalie Jane, Dr, GRAHAM, Richard Nicholas James, Dr, MASON, Rebecca, Dr, PEACOCK, Kate Elizabeth, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLINICAL SOCIETY OF BATH CHARITY

THE CLINICAL SOCIETY OF BATH CHARITY is an active company incorporated on 21 February 1996 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CLINICAL SOCIETY OF BATH CHARITY was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03162101

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

Age

30 Years

Incorporated 21 February 1996

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 28 December 2025 (4 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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Lennox House 3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath BA1 2PA
From: 21 February 1996To: 3 March 2026
Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GASKELL, Natalie Jane, Dr

Active
Combe Park, BathBA1 3NG
Secretary
Appointed 03 Oct 2020

DOSHI, Jiten Balwant

Active
Royal United Hospital, BathBA1 3NG
Born November 1981
Director
Appointed 19 Oct 2021

DUFFY, Rebecca Jane, Dr

Active
Church Street, RadstockBA3 5NQ
Born July 1965
Director
Appointed 17 Oct 2018

GASKELL, Natalie Jane, Dr

Active
Combe Park, BathBA1 3NG
Born April 1983
Director
Appointed 03 Oct 2020

GRAHAM, Richard Nicholas James, Dr

Active
Royal United Hospital, BathBA1 3NG
Born April 1974
Director
Appointed 20 Nov 2024

MASON, Rebecca, Dr

Active
Royal United Hospital, Combe ParkBA1 3NG
Born September 1979
Director
Appointed 20 Nov 2024

PEACOCK, Kate Elizabeth, Dr

Active
Royal United Hospital, BathBA1 3NG
Born January 1970
Director
Appointed 19 Oct 2021

FACKRELL, Robin, Dr

Resigned
Combe Park, BathBA1 3NG
Secretary
Appointed 22 Nov 2012
Resigned 14 Oct 2015

HOWELL, Graham Peter

Resigned
House, BristolBS39 5AA
Secretary
Appointed 16 Oct 2002
Resigned 22 Feb 2011

LOVELL, Christopher Roland, Dr

Resigned
Green Farm Cottage The Green, BathBA3 1BA
Secretary
Appointed 15 Oct 1997
Resigned 16 Oct 2002

MANTLE, Mark, Surgeon Commander

Resigned
Sand Lane, CalstockPL18 9RG
Secretary
Appointed 22 Feb 2011
Resigned 22 Nov 2012

MORRISON, Peter John Murray

Resigned
Mount Pleasant Farm, BathBA2 0BN
Secretary
Appointed 21 Feb 1996
Resigned 15 Oct 1997

PORTER, Richard James

Resigned
Royal United Hospital, BathBA1 3NG
Secretary
Appointed 14 Oct 2015
Resigned 03 Oct 2020

ABRISHAMI, Mehdi

Resigned
1 Norman Road, BristolBS31 3BQ
Born August 1970
Director
Appointed 14 Oct 2010
Resigned 22 Feb 2011

ALBISTON, Simon Richard

Resigned
36 Bath Road, FromeBA11 2HH
Born December 1969
Director
Appointed 18 Oct 2002
Resigned 13 Oct 2004

ANDERSON, Robert Lewis

Resigned
Hedgemead House 1 Upper Hedgemead Road, BathBA1 5NE
Born January 1947
Director
Appointed 16 Oct 1996
Resigned 15 Oct 1997

BEGLEY, Malcolm David, Doctor

Resigned
Somerleaze House, FromeBA11 3NR
Born April 1934
Director
Appointed 21 Feb 1996
Resigned 15 Oct 1997

BENNETT, Peter Norman, Dr

Resigned
Denmede, BathBA2 5SL
Born November 1939
Director
Appointed 15 Oct 2003
Resigned 19 Oct 2006

BOOTH, Paul Jonathan, Dr

Resigned
Upper Oldfield Park, BathBA2 3JZ
Born March 1955
Director
Appointed 12 Oct 2011
Resigned 17 Oct 2013

BOSWELL, Gillian Mary

Resigned
Edgar Buildings, BathBA1 2EE
Born March 1961
Director
Appointed 12 Oct 2011
Resigned 16 Oct 2012

BRITTON, David

Resigned
32 Cleveland Walk, BathBA2 6JU
Born April 1943
Director
Appointed 19 Oct 2005
Resigned 16 Oct 2008

BROWN, Nicholas Hugh, Dr

Resigned
Royal United Hospital, BathBA1 3NG
Born July 1960
Director
Appointed 10 Nov 2016
Resigned 17 Oct 2018

BUBNA-KASTELIZ, Bruno

Resigned
Hatfield Place, BathBA2 2BD
Born September 1940
Director
Appointed 16 Oct 2002
Resigned 13 Oct 2004

CHARLES, Anthony John

Resigned
1 St Stephens Villas, BathBA1 5PN
Born May 1944
Director
Appointed 16 Oct 2008
Resigned 14 Oct 2009

CHARLES, Anthony John

Resigned
1 St Stephens Villas, BathBA1 5PN
Born May 1944
Director
Appointed 21 Feb 1996
Resigned 16 Oct 1996

CLARK, Stuart Jonathan Apperley

Resigned
2 Bannerdown Close, BathBA1 7JN
Born February 1956
Director
Appointed 12 Oct 2000
Resigned 16 Oct 2002

COLBERT, Serryth, Dr

Resigned
Royal United Hospital, BathBA1 3NG
Born December 1973
Director
Appointed 31 Oct 2016
Resigned 19 Oct 2021

COLEMAN, Michael

Resigned
Stert, DevizesSN10 3JD
Born October 1962
Director
Appointed 14 Oct 2009
Resigned 19 Feb 2010

COLEMAN, Michael

Resigned
Stert, DevizesSN10 3JD
Born October 1962
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2010

DAVIES, Cyril, Dr

Resigned
Bradway Entry Hill Drive, BathBA2 5NL
Born August 1933
Director
Appointed 15 Oct 1997
Resigned 12 Oct 2000

DUNKERLEY, David Russell

Resigned
Yaffles, BathBA2 7EU
Born April 1933
Director
Appointed 16 Oct 1996
Resigned 13 Oct 1998

FACKRELL, Robin, Dr

Resigned
Combe Park, BathBA1 3NG
Born November 1975
Director
Appointed 03 Aug 2012
Resigned 17 Oct 2018

FELSTEAD, Andrew

Resigned
Royal United Hospital, BathBA1 3NG
Born July 1971
Director
Appointed 17 Oct 2013
Resigned 03 Oct 2020

FINLAY, Robin Dundas

Resigned
The Old Vicarage, BathBA2 7LY
Born June 1940
Director
Appointed 12 Oct 2000
Resigned 15 Oct 2003

GALLEGOS, Christopher Robert Rollings

Resigned
53 Bloomfield Avenue, BathBA2 3AE
Born June 1960
Director
Appointed 16 Oct 2014
Resigned 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

210

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