Background WavePink WaveYellow Wave

THE CARE FORUM (03170666)

THE CARE FORUM (03170666) is an active UK company. incorporated on 11 March 1996. with registered office in Fishponds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CARE FORUM has been registered for 30 years. Current directors include ALLEN, Jennifer, BARNES, George Stephen, BUTCHER, Robin Richard and 1 others.

Company Number
03170666
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 1996
Age
30 years
Address
Vassall Centre, Fishponds, BS16 2QQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Jennifer, BARNES, George Stephen, BUTCHER, Robin Richard, OKORO, Sarah Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARE FORUM

THE CARE FORUM is an active company incorporated on 11 March 1996 with the registered office located in Fishponds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CARE FORUM was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03170666

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

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Vassall Centre Gill Avenue Fishponds, BS16 2QQ,

Timeline

59 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PELTONEN-MESSENGER, Kevin Adrian

Active
Vassall Centre, FishpondsBS16 2QQ
Secretary
Appointed 01 Oct 2020

ALLEN, Jennifer

Active
Vassall Centre, FishpondsBS16 2QQ
Born October 1977
Director
Appointed 23 Nov 2016

BARNES, George Stephen

Active
1 Brooklime Close, SwindonSN2 2SX
Born July 1959
Director
Appointed 27 Nov 2018

BUTCHER, Robin Richard

Active
Vassall Centre, FishpondsBS16 2QQ
Born December 1986
Director
Appointed 01 Nov 2016

OKORO, Sarah Anne

Active
Vassall Centre, FishpondsBS16 2QQ
Born April 1970
Director
Appointed 01 Jan 2025

BRITTON, Jane

Resigned
264 Wells Road, BristolBS4 2PN
Secretary
Appointed 11 Mar 1996
Resigned 03 May 1999

DALY, Morgan

Resigned
Vassall Centre, FishpondsBS16 2QQ
Secretary
Appointed 10 May 2019
Resigned 30 Sept 2020

DALY, Morgan

Resigned
Vassall Centre, FishpondsBS16 2QQ
Secretary
Appointed 01 Dec 2015
Resigned 27 Jun 2016

DAVEY, Faith Alison

Resigned
20 Cavendish Road, BristolBS9 4EA
Secretary
Appointed 01 Sept 1999
Resigned 30 Sept 2007

MORRIS, Victoria

Resigned
Vassall Centre, FishpondsBS16 2QQ
Secretary
Appointed 28 Jun 2016
Resigned 10 May 2019

PEATTIE, Martina Elizabeth

Resigned
29 Stoke Park Road, BristolBS9 1JF
Secretary
Appointed 31 Mar 2008
Resigned 22 Sept 2008

ROBINSON, Rachel

Resigned
Gill Avenue, BristolBS16 2QQ
Secretary
Appointed 22 Sept 2008
Resigned 30 Nov 2015

AKERS, Melvyn Richard

Resigned
Bromwich Road, WorcesterWR2 4AD
Born January 1952
Director
Appointed 06 Nov 2002
Resigned 20 Nov 2013

BENNETT, Michael

Resigned
23 Kingsley Road, BristolBS5 6HF
Born October 1950
Director
Appointed 11 Feb 1999
Resigned 22 Dec 1999

BOWE, Peter Kenneth

Resigned
25 Seymour Avenue, BristolBS7 9HH
Born July 1948
Director
Appointed 12 Sept 1996
Resigned 25 Nov 1999

BRIMMING, Alfred George

Resigned
43 Atwood Drive, BristolBS11 0SR
Born March 1935
Director
Appointed 06 Nov 2002
Resigned 29 Aug 2007

BUSH, Alison Anne

Resigned
8 Pitchcombe Gardens, BristolBS9 2RH
Born November 1936
Director
Appointed 13 Oct 2004
Resigned 22 Nov 2017

CAREY, Betty Christine

Resigned
5 Bucklands Drive, BristolBS48 4PH
Born November 1943
Director
Appointed 11 Mar 1996
Resigned 09 Feb 1999

CARTER, Mildred Eileen

Resigned
8 Pound Pill, CorshamSN13 9HZ
Born June 1938
Director
Appointed 15 Nov 2001
Resigned 28 Apr 2003

CEFALAS, Judith Margaret

Resigned
Candy Cottage, BristolBS34 8PS
Born June 1956
Director
Appointed 11 Feb 1999
Resigned 11 Oct 2000

CHAWLA, Amba

Resigned
161 Mina Road, BristolBS2 9YQ
Born October 1964
Director
Appointed 14 Nov 2007
Resigned 21 Sept 2009

CHOWDHURY, Abdus Salam

Resigned
19 Barkleys Hill, BristolBS16 1AD
Born September 1961
Director
Appointed 18 Apr 2002
Resigned 06 Nov 2002

CLARK, Doris June

Resigned
26 Lansdown Court, BristolBS5 0RX
Born June 1952
Director
Appointed 11 Feb 1999
Resigned 17 Oct 2001

CORSER- LANGFORD, Robin Brendan Simon

Resigned
Stourden Close, BristolBS16 1JU
Born July 1949
Director
Appointed 11 Feb 1999
Resigned 01 Sept 2015

COTTAM, David Royce

Resigned
Vassall Centre, FishpondsBS16 2QQ
Born March 1951
Director
Appointed 22 Nov 2017
Resigned 30 Jul 2024

COX, Janice Elizabeth

Resigned
Vassall Centre, FishpondsBS16 2QQ
Born December 1954
Director
Appointed 20 Nov 2012
Resigned 09 Dec 2013

COX, Janice Elizabeth

Resigned
Vassall Centre, FishpondsBS16 2QQ
Born December 1954
Director
Appointed 02 Nov 2011
Resigned 09 Dec 2013

DEAR, Martin John

Resigned
Vassall Centre, FishpondsBS16 2QQ
Born August 1956
Director
Appointed 19 Jul 2017
Resigned 01 Oct 2020

ELDON, Katherine Jane

Resigned
10 Blackhorse Court, KingswoodBS15 8EA
Born February 1969
Director
Appointed 12 Sept 1996
Resigned 20 Jul 2002

ELMER, Sandra

Resigned
Vassall Centre, FishpondsBS16 2QQ
Born March 1951
Director
Appointed 22 Nov 2017
Resigned 20 Nov 2018

EVANS, Andrew

Resigned
5 High Street, BristolBS31 3ED
Born June 1957
Director
Appointed 19 Oct 2005
Resigned 07 Mar 2009

FITZGERALD, Deborah Jane

Resigned
15 Parkers Avenue, BristolBS30 5QX
Born February 1959
Director
Appointed 19 Oct 2005
Resigned 12 Feb 2007

FLOOK, William Adrian

Resigned
Gorlands Road, BristolBS37 6LQ
Born February 1962
Director
Appointed 14 Nov 2007
Resigned 21 Jan 2010

FREE, Tina

Resigned
5 Moordell Close, BristolBS37 4BU
Born May 1956
Director
Appointed 25 Nov 1999
Resigned 06 Nov 2002

GASKELL, Meryl Jean

Resigned
Thingwall Park, BristolBS16 2DB
Born October 1949
Director
Appointed 19 Oct 2005
Resigned 16 Nov 2011
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Memorandum Articles
11 November 2013
MEM/ARTSMEM/ARTS
Resolution
11 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Memorandum Articles
25 January 2011
MEM/ARTSMEM/ARTS
Resolution
25 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Statement Of Companys Objects
22 November 2010
CC04CC04
Memorandum Articles
22 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Incorporation Company
11 March 1996
NEWINCIncorporation