Background WavePink WaveYellow Wave

BRAINS MATTER CHARITY (03380601)

BRAINS MATTER CHARITY (03380601) is an active UK company. incorporated on 3 June 1997. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. BRAINS MATTER CHARITY has been registered for 28 years. Current directors include BARKER, Jacqueline Leeann, CLARK-WILSON, Joanna Mary, FARDELL, Edward and 4 others.

Company Number
03380601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 1997
Age
28 years
Address
Milestones 3 Culverden Park, Tunbridge Wells, TN4 9QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARKER, Jacqueline Leeann, CLARK-WILSON, Joanna Mary, FARDELL, Edward, GOLDSWORTHY, Ian, KENNEDY, John Joseph, LESTER, Paul Francis, PEARCE, Susan
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINS MATTER CHARITY

BRAINS MATTER CHARITY is an active company incorporated on 3 June 1997 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. BRAINS MATTER CHARITY was registered 28 years ago.(SIC: 88100, 88990)

Status

active

Active since 28 years ago

Company No

03380601

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

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HEADWAY IN WEST KENT
From: 11 July 2011To: 24 June 2019
HEADWAY TUNBRIDGE WELLS & DISTRICT
From: 3 June 1997To: 11 July 2011
Contact
Address

Milestones 3 Culverden Park Tunbridge Wells, TN4 9QT,

Timeline

103 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Jun 15
Director Left
Apr 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
101
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FARDELL, Edward

Active
Culverden Park, Tunbridge WellsTN4 9QT
Secretary
Appointed 23 Jun 2020

BARKER, Jacqueline Leeann

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born January 1980
Director
Appointed 12 Aug 2019

CLARK-WILSON, Joanna Mary

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born October 1957
Director
Appointed 21 Mar 2019

FARDELL, Edward

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born March 1954
Director
Appointed 16 Nov 2020

GOLDSWORTHY, Ian

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born May 1961
Director
Appointed 10 Nov 2025

KENNEDY, John Joseph

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born June 1963
Director
Appointed 15 Nov 2021

LESTER, Paul Francis

Active
Culverden Park, Tunbridge WellsTN4 9QT
Born February 1964
Director
Appointed 07 Mar 2024

PEARCE, Susan

Active
Moat Farm, Tunbridge WellsTN2 5XG
Born October 1948
Director
Appointed 02 Apr 2019

CHAPMAN, Oliver Roderick James

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 02 Nov 2017
Resigned 27 Jun 2018

FEARNLEY, Patricia Anne

Resigned
Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 21 Mar 2011
Resigned 16 Oct 2017

HOW, Alan Thomas

Resigned
Carisbrook House, Tunbridge WellsTN4 8XS
Secretary
Appointed 01 Jan 1998
Resigned 10 May 1999

JOHNSON, Martin

Resigned
Webbs Orchard, TonbridgeTN12 7JF
Secretary
Appointed 20 Mar 2019
Resigned 16 Jan 2020

KEMPSTER, Julie

Resigned
8 Cadogan Gardens, Tunbridge WellsTN1 2UL
Secretary
Appointed 13 May 2002
Resigned 18 May 2009

MILLS, Frances Violet

Resigned
Chulkhurst Cottages, BiddendenTN27 8DG
Secretary
Appointed 18 May 2009
Resigned 12 Apr 2011

RENTON, Allistair

Resigned
Unit 1, College Fields, LondonSW19 2PT
Secretary
Appointed 27 Jun 2018
Resigned 25 Feb 2019

REYNOLDS, Julie

Resigned
113 Hunters Court, Tunbridge WellsTN2 5UN
Secretary
Appointed 03 Jun 1997
Resigned 31 Dec 1997

SMITH, Dennis Brian

Resigned
64 Cavendish Drive, Tunbridge WellsTN2 5DY
Secretary
Appointed 10 May 1999
Resigned 13 May 2002

ALLBERRY, Jane Muriel

Resigned
Unit 1, College Fields, LondonSW19 2PT
Born September 1957
Director
Appointed 27 Jun 2018
Resigned 25 Feb 2019

BARKER, Jacqueline Leeann

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born August 1980
Director
Appointed 12 Aug 2019
Resigned 12 Aug 2019

BATEUP, Andrew Leslie

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born March 1957
Director
Appointed 01 Jan 2012
Resigned 29 May 2018

BATT, Gillian Avril

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born April 1943
Director
Appointed 21 Sept 2011
Resigned 01 Jan 2013

BELL, Graham Richard

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born April 1967
Director
Appointed 02 Jul 2012
Resigned 27 Jun 2018

BERGMANN, Maria, Dr

Resigned
9 Claremont Gardens, Tunbridge WellsTN2 5DD
Born September 1945
Director
Appointed 14 May 2001
Resigned 19 May 2003

BLAKEMORE, Dilys

Resigned
Warham, BenendenTN17 4EL
Born April 1940
Director
Appointed 19 May 2003
Resigned 15 May 2006

BLAKEMORE, Dilys

Resigned
Warham, BenendenTN17 4EL
Born April 1940
Director
Appointed 03 Jun 1997
Resigned 14 May 2001

BOREHAM, Susan Jennifer

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born December 1945
Director
Appointed 09 Jan 2012
Resigned 20 May 2013

BOREHAM, Susan Jennifer

Resigned
5 Westway, PemburyTN2 4EX
Born December 1945
Director
Appointed 13 May 2002
Resigned 14 Jun 2010

BURR, Amanda Allen

Resigned
Roughway, TonbridgeTN11 9SN
Born August 1957
Director
Appointed 19 May 2008
Resigned 02 Jul 2012

CALVIN, Alistair Mark

Resigned
Chestnut Avenue, Tunbridge WellsTN4 0BU
Born October 1960
Director
Appointed 20 Jan 2014
Resigned 09 Jan 2015

CHAPMAN, Oliver Roderick James

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born October 1981
Director
Appointed 15 May 2017
Resigned 27 Jun 2018

CHICK, David Martin

Resigned
4 Saint Bernards Road, TonbridgeTN10 3NJ
Born November 1965
Director
Appointed 10 May 1999
Resigned 19 May 2003

CLARKE, Rodney John

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born January 1944
Director
Appointed 07 Jun 2010
Resigned 02 Jul 2012

CLIFFORD, Astrid Fiona

Resigned
Culverden Park, Tunbridge WellsTN4 9QT
Born October 1954
Director
Appointed 21 Mar 2019
Resigned 15 Dec 2021

DAVIES, John Aeron

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XS
Born November 1938
Director
Appointed 21 Mar 2019
Resigned 20 May 2019

DUKE, Kelly Rebecca

Resigned
Biddenden Close, MaidstoneME15 8JP
Born July 1976
Director
Appointed 02 Jul 2012
Resigned 20 Jan 2014
Fundings
Financials
Latest Activities

Filing History

241

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 2019
MISCMISC
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Memorandum Articles
31 May 2017
MAMA
Resolution
31 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Memorandum Articles
21 January 2013
MEM/ARTSMEM/ARTS
Resolution
21 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Miscellaneous
6 March 2012
MISCMISC
Miscellaneous
23 February 2012
MISCMISC
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Certificate Change Of Name Company
11 July 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
21 July 1997
225Change of Accounting Reference Date
Incorporation Company
3 June 1997
NEWINCIncorporation