Background WavePink WaveYellow Wave

ASCENTI HEALTH LIMITED (03225768)

ASCENTI HEALTH LIMITED (03225768) is an active UK company. incorporated on 17 July 1996. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ASCENTI HEALTH LIMITED has been registered for 29 years. Current directors include DOYLE, Kevin Declan, THISTLEWOOD, Ian Stewart.

Company Number
03225768
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
DOYLE, Kevin Declan, THISTLEWOOD, Ian Stewart
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENTI HEALTH LIMITED

ASCENTI HEALTH LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ASCENTI HEALTH LIMITED was registered 29 years ago.(SIC: 86210)

Status

active

Active since 29 years ago

Company No

03225768

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

THE INTEGRATED CARE CLINICS LIMITED
From: 1 October 2015To: 12 March 2018
THE INJURY CARE CLINICS LIMITED
From: 27 January 1997To: 1 October 2015
CHANGEANGLE LIMITED
From: 17 July 1996To: 27 January 1997
Contact
Address

Carnac House Carnac Court Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

Victoria House 51 Victoria Street Bristol BS1 6AD England
From: 5 August 2014To: 5 August 2014
Carnac House Carnac Court Cams Estate Fareham Hampshire PO16 8UZ
From: 17 July 1996To: 5 August 2014
Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Oct 10
Funding Round
Jul 11
Share Issue
Jul 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jul 20
Director Left
Oct 20
Loan Cleared
Nov 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
May 21
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Dec 24
7
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DOYLE, Kevin Declan

Active
Carnac Court, FarehamPO16 8UZ
Born October 1980
Director
Appointed 29 Jan 2015

THISTLEWOOD, Ian Stewart

Active
Carnac Court, FarehamPO16 8UZ
Born March 1980
Director
Appointed 07 Jun 2024

DELANEY, Nicholas

Resigned
Queen Square, BristolBS1 4QP
Secretary
Appointed 29 Jun 2011
Resigned 22 Dec 2017

HARDMAN, John Paul Barnsley

Resigned
22 Berkeley Road, BristolBS7 8HE
Secretary
Appointed 08 Aug 1996
Resigned 14 Jan 1997

MACLACHLAN, Alexander Edward

Resigned
The Old Rectory, ReadingRG8 8ER
Secretary
Appointed 14 Jan 1997
Resigned 23 Feb 2004

LYDACO NOMINEES LIMITED

Resigned
Victoria House, BristolBS1 6AD
Corporate secretary
Appointed 23 Feb 2004
Resigned 29 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 08 Aug 1996

CHANTLER, Carole

Resigned
29 Edgerly Gardens, PortsmouthPO6 2SX
Born December 1956
Director
Appointed 24 Feb 2004
Resigned 17 Sept 2004

COTTINGTON, Norman William

Resigned
119 Chertsey Lane, StainesTW18 3LQ
Born February 1946
Director
Appointed 26 Apr 1999
Resigned 12 Feb 2009

DELANEY, Nicholas John

Resigned
Queen Square, BristolBS1 4QP
Born October 1967
Director
Appointed 11 Feb 2009
Resigned 22 Dec 2017

DOBRIKOVA, Stephanie Elizabeth Squire

Resigned
Carnac Court, FarehamPO16 8UZ
Born December 1985
Director
Appointed 22 Dec 2017
Resigned 07 Jun 2024

FERGIE, Peter John

Resigned
Manor Farmhouse, BathBA2 7EG
Born January 1948
Director
Appointed 14 Jan 1997
Resigned 30 Apr 2001

GIBBS, Kevin John

Resigned
29 Royal Albert Road Westbury Park, BristolBS6 7NT
Born May 1954
Director
Appointed 08 Aug 1996
Resigned 14 Jan 1997

GREEN, June Barbara Alyson

Resigned
Carnac Court, FarehamPO16 8UZ
Born December 1961
Director
Appointed 24 Feb 2004
Resigned 22 Aug 2012

HARDMAN, John Paul Barnsley

Resigned
22 Berkeley Road, BristolBS7 8HE
Born December 1961
Director
Appointed 08 Aug 1996
Resigned 14 Jan 1997

HICKS, John Patrick

Resigned
51, BristolBS1 6AD
Born January 1951
Director
Appointed 05 Jan 2012
Resigned 11 Apr 2016

HICKS, John Patrick, Sol

Resigned
Victoria House, BristolBS6 6RB
Born January 1951
Director
Appointed 08 Aug 1996
Resigned 14 Jan 1997

JESSOP, Christopher Ian

Resigned
Carnac Court, FarehamPO16 8UZ
Born July 1953
Director
Appointed 01 Jun 2018
Resigned 21 Oct 2020

LENNAGHAN, Michelle Louise

Resigned
Carnac Court, FarehamPO16 8UZ
Born June 1974
Director
Appointed 13 Feb 2015
Resigned 11 Apr 2016

MACLACHLAN, Alexander Edward

Resigned
The Old Rectory, ReadingRG8 8ER
Born February 1951
Director
Appointed 14 Jan 1997
Resigned 23 Feb 2004

MACLACHLAN, Madeleine Paulette

Resigned
The Old Rectory, ReadingRG8 8ER
Born April 1954
Director
Appointed 14 Jan 1997
Resigned 23 Feb 2004

MCDIARMID, Neil

Resigned
Carnac Court, FarehamPO16 8UZ
Born August 1961
Director
Appointed 01 May 2012
Resigned 15 Dec 2014

PARR, Paula

Resigned
Carnac Court, FarehamPO16 8UZ
Born August 1967
Director
Appointed 29 Jan 2015
Resigned 19 Jun 2017

PEALL, Stuart Nicholas

Resigned
The Pasture, HawkingeCT18 7PN
Born April 1971
Director
Appointed 07 Feb 2008
Resigned 08 Mar 2009

ROWE, Bernard Vince

Resigned
Queen Square, BristolBS1 4QP
Born December 1951
Director
Appointed 01 Oct 2001
Resigned 16 Jul 2020

SAVILL, Mark

Resigned
Carnac Court, FarehamPO16 8UZ
Born January 1967
Director
Appointed 17 Nov 2011
Resigned 11 Apr 2016

SQUIRE, Richard James

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1955
Director
Appointed 08 Aug 1996
Resigned 11 Apr 2016

STILL, Trevor Antony

Resigned
Carnac Court, FarehamPO16 8UZ
Born March 1959
Director
Appointed 22 Dec 2011
Resigned 15 Sept 2015

WRIGHT, Jake Hockley

Resigned
Carnac Court, FarehamPO16 8UZ
Born August 1972
Director
Appointed 17 Jan 2014
Resigned 29 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1996
Resigned 08 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Fetter Lane, LondonEC4A 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Auditors Resignation Company
18 March 2019
AUDAUD
Change Account Reference Date Company Previous Extended
12 February 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
1 June 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 June 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Memorandum Articles
5 January 2017
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
30 July 2015
AD04Change of Accounting Records Location
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
17 August 2012
RP04RP04
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
22 July 2011
SH03Return of Purchase of Own Shares
Legacy
21 July 2011
MG01MG01
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
15 July 2011
SH06Cancellation of Shares
Resolution
15 July 2011
RESOLUTIONSResolutions
Legacy
11 July 2011
MG01MG01
Legacy
11 July 2011
MG01MG01
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Resolution
5 July 2011
RESOLUTIONSResolutions
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Miscellaneous
15 June 2011
MISCMISC
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
13 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
88(2)R88(2)R
Legacy
14 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
13 April 2007
169169
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
287Change of Registered Office
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
7 February 2001
88(2)R88(2)R
Legacy
7 February 2001
123Notice of Increase in Nominal Capital
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288cChange of Particulars
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
88(2)R88(2)R
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Memorandum Articles
23 January 1997
MEM/ARTSMEM/ARTS
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
123Notice of Increase in Nominal Capital
Legacy
22 January 1997
287Change of Registered Office
Legacy
22 January 1997
225Change of Accounting Reference Date
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Incorporation Company
17 July 1996
NEWINCIncorporation