Background WavePink WaveYellow Wave

BUPA CARE SERVICES (COMMISSIONING) LIMITED (03333791)

BUPA CARE SERVICES (COMMISSIONING) LIMITED (03333791) is an active UK company. incorporated on 14 March 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BUPA CARE SERVICES (COMMISSIONING) LIMITED has been registered for 29 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen.

Company Number
03333791
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE SERVICES (COMMISSIONING) LIMITED

BUPA CARE SERVICES (COMMISSIONING) LIMITED is an active company incorporated on 14 March 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BUPA CARE SERVICES (COMMISSIONING) LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03333791

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BUPA CARE HOMES (BEDFORDSHIRE) LIMITED
From: 1 August 2003To: 9 February 2023
CARE FIRST BEDFORDSHIRE LIMITED
From: 12 August 1997To: 1 August 2003
CARE FIRST CARE SERVICES LIMITED
From: 11 April 1997To: 12 August 1997
CAREFIRST CARE SERVICES LIMITED
From: 14 March 1997To: 11 April 1997
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Horsforth Leeds LS18 4UP
From: 14 March 1997To: 8 December 2017
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Dec 21
Capital Update
Dec 21
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2005

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 27 Apr 2018

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 03 Feb 2025

WATON, Aileen

Active
Angel Court, LondonEC2R 7HJ
Born December 1984
Director
Appointed 18 Mar 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 14 Mar 1997
Resigned 14 Mar 1997

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 01 Aug 1998
Resigned 01 Sept 2005

WOODHEAD, Eric

Resigned
23 Midgley Drive, Sutton ColdfieldB74 2TW
Secretary
Appointed 14 Mar 1997
Resigned 01 Aug 1998

BARTON, Catherine Elizabeth

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1974
Director
Appointed 27 Sept 2016
Resigned 27 Apr 2018

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

BRADSHAW, Keith George

Resigned
The Chase Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed 13 Aug 1997
Resigned 16 May 1998

CANNON, Andrew John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 04 Feb 2013
Resigned 23 Jul 2015

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 27 Jan 1998
Resigned 23 May 2008

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 14 Mar 1997
Resigned 14 Mar 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 14 Mar 1997
Resigned 14 Mar 1997

ELLERBY, Mark

Resigned
Burton Grange, HarrogateHG3 3SU
Born August 1961
Director
Appointed 27 Jan 1998
Resigned 01 Oct 2012

ELLIOTT, Joan Martina

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1965
Director
Appointed 11 Aug 2016
Resigned 02 Jul 2021

ELLIOTT, Mark Paul

Resigned
Holly Tree Cottage, MarlboroughSN8 3JS
Born April 1954
Director
Appointed 20 Sept 2006
Resigned 01 Jan 2009

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2023

HEYWOOD, Anthony George

Resigned
Woodhill, HeathfieldTN21 0TP
Born September 1948
Director
Appointed 13 Aug 1997
Resigned 07 Jan 1998

HOW, Alistair Maxwell

Resigned
159 Main Road, AtherstoneCV9 3QU
Born August 1965
Director
Appointed 01 Jan 2009
Resigned 16 Nov 2009

HOW, Alistair Maxwell

Resigned
159 Main Road, AtherstoneCV9 3QU
Born August 1965
Director
Appointed 03 Jun 2003
Resigned 20 Sept 2006

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 23 Jul 2015
Resigned 17 Nov 2016

KELLY, Desmond Patrick

Resigned
The Hollies 4 South Avenue, CoventryCV2 4DR
Born June 1952
Director
Appointed 06 Mar 2000
Resigned 30 Jun 2003

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2007

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 01 Jul 2014

LUDFORD, Peter Campbell

Resigned
18 The Avenue, FarnhamGU10 4BD
Born March 1951
Director
Appointed 03 Jun 2003
Resigned 03 Feb 2006

MACLEAN, Robert John

Resigned
2 Willowbank Printshop Lane, DarwenBB3 2QF
Born July 1949
Director
Appointed 03 Jun 2003
Resigned 03 Feb 2006

MERCHANT, Mahboob Ali

Resigned
28 Denham Road, EpsomKT17 3AA
Born July 1955
Director
Appointed 23 May 2008
Resigned 10 Dec 2012

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 05 Aug 2013
Resigned 29 Feb 2016

PATEL, Chaitanya Bhupendra, Dr

Resigned
The Thatched House, LeatherheadKT22 0HU
Born September 1954
Director
Appointed 14 Mar 1997
Resigned 26 Sept 1997

PEARSON, Rebecca

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1976
Director
Appointed 02 Jul 2021
Resigned 03 Feb 2025

PEELER, Andrew Michael

Resigned
Outwood Lane, LeedsLS18 4UP
Born January 1963
Director
Appointed 01 Jul 2014
Resigned 28 Feb 2015

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 27 Apr 2018

REID, Ronald James

Resigned
Ackleton Manor, WolverhamptonWV6 7JL
Born March 1952
Director
Appointed 13 Aug 1997
Resigned 07 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Outwood Lane, LeedsLS18 4UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Ceased 29 Nov 2016
Outwood Lane, LeedsLS18 4UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

219

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Miscellaneous
17 December 2014
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Memorandum Articles
27 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Resolution
13 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
28 December 2008
MEM/ARTSMEM/ARTS
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 December 2003
288cChange of Particulars
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
9 April 2002
363aAnnual Return
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
16 March 2001
288cChange of Particulars
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363aAnnual Return
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
353353
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
287Change of Registered Office
Legacy
7 August 1998
288cChange of Particulars
Memorandum Articles
26 June 1998
MEM/ARTSMEM/ARTS
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
353353
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
17 October 1997
287Change of Registered Office
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
88(2)R88(2)R
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 May 1997
MEM/ARTSMEM/ARTS
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
287Change of Registered Office
Certificate Change Of Name Company
10 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1997
NEWINCIncorporation