Background WavePink WaveYellow Wave

THE PITUITARY FOUNDATION (03253584)

THE PITUITARY FOUNDATION (03253584) is an active UK company. incorporated on 23 September 1996. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE PITUITARY FOUNDATION has been registered for 29 years. Current directors include BROOKE, Antonia Mary, Dr, CHOWDHURY, Nazifa, COOPER, Deborah Lynn and 11 others.

Company Number
03253584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 1996
Age
29 years
Address
Brunswick Court, Bristol, BS2 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROOKE, Antonia Mary, Dr, CHOWDHURY, Nazifa, COOPER, Deborah Lynn, CRISENO, Sherwin, DARLEY, Glenn, DELELIGNE, Alexia, FASANYA, Mojisola Omobolanle, KARAVITAKI, Niki, Professor, MACKINTOSH, Alasdair Macdougal, MARCUS, Hani Joseph, Professor, PHILLIPS, Jenifer Anne, ROBINS, Chloe Ann, ROUSE, Philip, SUMPSTER, Thomas
SIC Codes
86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PITUITARY FOUNDATION

THE PITUITARY FOUNDATION is an active company incorporated on 23 September 1996 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE PITUITARY FOUNDATION was registered 29 years ago.(SIC: 86900, 94990)

Status

active

Active since 29 years ago

Company No

03253584

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

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Brunswick Court Brunswick Square Bristol, BS2 8PE,

Previous Addresses

, 86 Colston Street, Bristol, BS1 5BB
From: 23 September 1996To: 6 October 2022
Timeline

69 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Mar 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
May 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jul 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 19
New Owner
Oct 19
Director Left
Aug 20
Owner Exit
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
May 23
Owner Exit
May 23
Director Left
Dec 23
Director Left
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
49
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BROOKE, Antonia Mary, Dr

Active
Brunswick Square, BristolBS2 8PE
Born April 1973
Director
Appointed 21 Jan 2021

CHOWDHURY, Nazifa

Active
Brunswick Square, BristolBS2 8PE
Born May 1993
Director
Appointed 02 Jun 2025

COOPER, Deborah Lynn

Active
Brunswick Square, BristolBS2 8PE
Born January 1973
Director
Appointed 08 Jul 2021

CRISENO, Sherwin

Active
Brunswick Square, BristolBS2 8PE
Born May 1975
Director
Appointed 25 Oct 2025

DARLEY, Glenn

Active
Brunswick Square, BristolBS2 8PE
Born May 1973
Director
Appointed 19 Feb 2026

DELELIGNE, Alexia

Active
Brunswick Square, BristolBS2 8PE
Born April 1981
Director
Appointed 08 Jul 2021

FASANYA, Mojisola Omobolanle

Active
Brunswick Square, BristolBS2 8PE
Born September 1971
Director
Appointed 19 Feb 2026

KARAVITAKI, Niki, Professor

Active
Brunswick Square, BristolBS2 8PE
Born July 1967
Director
Appointed 29 Oct 2025

MACKINTOSH, Alasdair Macdougal

Active
Brunswick Square, BristolBS2 8PE
Born July 1959
Director
Appointed 26 Oct 2017

MARCUS, Hani Joseph, Professor

Active
Brunswick Square, BristolBS2 8PE
Born July 1982
Director
Appointed 19 Feb 2026

PHILLIPS, Jenifer Anne

Active
Brunswick Square, BristolBS2 8PE
Born June 1985
Director
Appointed 21 Jan 2021

ROBINS, Chloe Ann

Active
Brunswick Square, BristolBS2 8PE
Born May 1998
Director
Appointed 19 Feb 2026

ROUSE, Philip

Active
Brunswick Square, BristolBS2 8PE
Born February 1963
Director
Appointed 11 Feb 2019

SUMPSTER, Thomas

Active
Brunswick Square, BristolBS2 8PE
Born November 1974
Director
Appointed 09 Nov 2014

BAILEY, Ann

Resigned
14 The Cedars Mews, Leamington SpaCV32 5DE
Secretary
Appointed 18 Sept 2004
Resigned 19 Apr 2005

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 26 Mar 1999
Resigned 19 Jun 2000

MACDONALD, Iain Ezra, Dr

Resigned
Brunswick Square, BristolBS2 8PE
Secretary
Appointed 12 Oct 2015
Resigned 20 May 2025

MELLING, Christopher Eric

Resigned
21 Avonhead Close, BoltonBL6 5QD
Secretary
Appointed 02 Jul 2003
Resigned 08 Sept 2004

PENNINGTON, Aidan Charles

Resigned
86 Colston StreetBS1 5BB
Secretary
Appointed 24 Jan 2008
Resigned 07 Aug 2015

PITT, Arthur Bryan

Resigned
181 Cranbrook Road, BristolBS6 7DF
Secretary
Appointed 07 Apr 2005
Resigned 31 Jul 2007

THORN, Susan Janet

Resigned
Wheelwrights Cottage, Wotton Under EdgeGL12 8LL
Secretary
Appointed 26 Jun 2000
Resigned 30 Apr 2003

THORN, Susan Janet

Resigned
Wheelwrights Cottage, Wotton Under EdgeGL12 8LL
Secretary
Appointed 23 Sept 1996
Resigned 26 Mar 1999

ASHTON, Janet Margaret

Resigned
54 Northover Road, BristolBS9 3LJ
Born August 1947
Director
Appointed 01 Jul 1998
Resigned 02 Jul 2003

BAILEY, Ann

Resigned
20 Range Meadow Close, Leamington SpaCV32 6RU
Born December 1950
Director
Appointed 19 Feb 2004
Resigned 19 Apr 2008

BALDEWEG, Stephanie Elisabeth, Dr

Resigned
Brunswick Square, BristolBS2 8PE
Born December 1964
Director
Appointed 17 Mar 2007
Resigned 20 May 2025

BEAVEN, Michael Philip

Resigned
86 Colston StreetBS1 5BB
Born February 1955
Director
Appointed 17 Jul 2007
Resigned 08 Jul 2021

BEVAN, John, Dr

Resigned
The Mearns, Milltimber, AberdeenAB1 0DP
Born September 1953
Director
Appointed 23 Sept 1996
Resigned 11 Nov 1998

BUSHEN, Anne Patricia

Resigned
86 Colston StreetBS1 5BB
Born October 1956
Director
Appointed 11 Nov 1998
Resigned 25 Oct 2013

BUSHEN, Stephen Anthony

Resigned
86 Colston StreetBS1 5BB
Born December 1954
Director
Appointed 26 Jul 2004
Resigned 25 Oct 2013

BUSHEN, Stephen Anthony

Resigned
11 Eyres Drive, SalisburySP5 3TD
Born December 1954
Director
Appointed 11 Nov 1998
Resigned 19 Feb 2004

CARSON, Margaret Nelle

Resigned
107 Dudley Avenue, EdinburghEH6 4PP
Born November 1965
Director
Appointed 09 Oct 1997
Resigned 27 Apr 2006

COX, John Aram

Resigned
Pickwicks Salisbury Street, WarminsterBA12 6HE
Born April 1931
Director
Appointed 11 Nov 1998
Resigned 26 Nov 2001

DROWLEY, Timothy Edward Brian

Resigned
66 Shawdene Road, ManchesterM22 4AL
Born February 1963
Director
Appointed 09 Oct 1997
Resigned 31 Mar 1998

FRAZER, Hilary

Resigned
Brunswick Square, BristolBS2 8PE
Born June 1965
Director
Appointed 15 Mar 2012
Resigned 03 Jun 2024

GRIFFIN, Michael John

Resigned
8 Myrtle Tree Crescent, Weston Super MareBS22 9UL
Born November 1941
Director
Appointed 21 Jan 2006
Resigned 19 Apr 2008

Persons with significant control

18

7 Active
11 Ceased

Mrs Alexia Deleligne

Active
Brunswick Square, BristolBS2 8PE
Born April 1981

Nature of Control

Significant influence or control
Notified 08 Jul 2021

Mrs Deborah Lynn Cooper

Active
Brunswick Square, BristolBS2 8PE
Born January 1973

Nature of Control

Significant influence or control
Notified 08 Jul 2021

Mr Saurabh Sinha

Ceased
Brunswick Square, BristolBS2 8PE
Born January 1970

Nature of Control

Significant influence or control
Notified 21 Jan 2021
Ceased 07 Dec 2023

Mrs Jenifer Anne Phillips

Active
Brunswick Square, BristolBS2 8PE
Born June 1985

Nature of Control

Significant influence or control
Notified 21 Jan 2021

Dr Antonia Mary Brooke

Active
Brunswick Square, BristolBS2 8PE
Born April 1973

Nature of Control

Significant influence or control
Notified 21 Jan 2021

Mr Philip Rouse

Active
Brunswick Square, BristolBS2 8PE
Born February 1963

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Feb 2019

Mr Allen Henry Matty

Ceased
Brunswick Square, BristolBS2 8PE
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 28 Jun 2018
Ceased 02 Oct 2024

Mr Alasdair Macdougal Mackintosh

Active
Brunswick Square, BristolBS2 8PE
Born July 1959

Nature of Control

Significant influence or control as trust
Notified 26 Oct 2017

Dr Iain Ezra Macdonald

Ceased
Brunswick Square, BristolBS2 8PE
Born June 1983

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 May 2025

Dr Stefanie Elisabeth Baldeweg

Ceased
Brunswick Square, BristolBS2 8PE
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 May 2025

Mrs Claire Elizabeth Thatcher

Ceased
Brunswick Square, BristolBS2 8PE
Born July 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 May 2025

Ms Hilary Frazer

Ceased
Brunswick Square, BristolBS2 8PE
Born June 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Jun 2024

Dr John Newell-Price

Ceased
Brunswick Square, BristolBS2 8PE
Born January 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mr Michael Philip Beaven

Ceased
86 Colston StreetBS1 5BB
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mrs Jennifer Victoria Roxby West

Ceased
86 Colston StreetBS1 5BB
Born November 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr Michael David James

Ceased
86 Colston StreetBS1 5BB
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017

Dr James Mark Pharaoh

Ceased
86 Colston StreetBS1 5BB
Born March 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Thomas Sumpster

Active
Brunswick Square, BristolBS2 8PE
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Memorandum Articles
18 October 2020
MAMA
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
2 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Memorandum Articles
19 May 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288cChange of Particulars
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
225Change of Accounting Reference Date
Legacy
17 February 1997
288cChange of Particulars
Legacy
15 December 1996
287Change of Registered Office
Incorporation Company
23 September 1996
NEWINCIncorporation