Background WavePink WaveYellow Wave

R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) (03425008)

R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) (03425008) is an active UK company. incorporated on 26 August 1997. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) has been registered for 28 years. Current directors include AHRENS, Dani, MAGILL, Christine, Dr, MONTGOMERY, Isobel Clare and 2 others.

Company Number
03425008
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 1997
Age
28 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AHRENS, Dani, MAGILL, Christine, Dr, MONTGOMERY, Isobel Clare, VAUGHAN, Rebecca, ZDANOVICIUTE, Viktorija
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)

R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) is an active company incorporated on 26 August 1997 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) was registered 28 years ago.(SIC: 87900, 88990)

Status

active

Active since 28 years ago

Company No

03425008

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

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

THE WOMEN'S REFUGE PROJECT, BRIGHTON AND SOUTH DOWNS AREA
From: 26 August 1997To: 28 October 2008
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Previous Addresses

Boundary Road Police Box Rise Boundary Road Brighton BN2 5TJ England
From: 22 June 2021To: 22 November 2021
Rise Boundary Road Brighton BN2 5TJ England
From: 2 June 2021To: 22 June 2021
3rd Floor Shaftesbury Court 95 Ditchling Road Brighton BN1 4st England
From: 3 September 2019To: 2 June 2021
Shaftsbury Court 95 Ditchling Road Brighton BN1 4st England
From: 24 December 2015To: 3 September 2019
22 Stanford Avenue Brighton East Sussex BN1 6AA
From: 26 August 1997To: 24 December 2015
Timeline

59 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AHRENS, Dani

Active
113 Queens Road, BrightonBN1 3XG
Born December 1968
Director
Appointed 11 Jun 2022

MAGILL, Christine, Dr

Active
113 Queens Road, BrightonBN1 3XG
Born December 1971
Director
Appointed 11 Jun 2022

MONTGOMERY, Isobel Clare

Active
113 Queens Road, BrightonBN1 3XG
Born June 1968
Director
Appointed 11 Jun 2022

VAUGHAN, Rebecca

Active
113 Queens Road, BrightonBN1 3XG
Born November 1967
Director
Appointed 21 Jun 2025

ZDANOVICIUTE, Viktorija

Active
113 Queens Road, BrightonBN1 3XG
Born December 1984
Director
Appointed 11 Jun 2022

CALLANAN, Margaret Ann

Resigned
44 North Road, BrightonBN1 6SP
Secretary
Appointed 02 May 2002
Resigned 26 Jan 2004

DEWEY, Gill

Resigned
167 Waldegrave Road, BrightonBN1 6GJ
Secretary
Appointed 26 Jan 2004
Resigned 14 Jun 2012

HALL, Kathryn Elizabeth Louise

Resigned
10 Hazel Close, BrightonBN41 2RG
Secretary
Appointed 26 Aug 1997
Resigned 07 Dec 1998

PASSMORE, Lynne, Sol

Resigned
221 Preston Drove, BrightonBN1 6FL
Secretary
Appointed 27 Sept 1999
Resigned 01 May 2002

SHELLEY, Catherine Jean

Resigned
192 Donald Hall Road, BrightonBN2 5DJ
Secretary
Appointed 07 Dec 1998
Resigned 27 Sept 1999

ALLCOCK, Ann Sarah

Resigned
31 Lorna Road, HoveBN3 3EP
Born July 1960
Director
Appointed 07 Dec 1998
Resigned 05 Sept 2000

ASHTON, Jeanette Catherine

Resigned
Lullington Avenue, HoveBN3 7EQ
Born April 1971
Director
Appointed 15 Jun 2017
Resigned 10 Dec 2022

ASTIN, Helen

Resigned
1 De Monfort Terrace, LewesBN7 1SR
Born September 1961
Director
Appointed 01 Dec 2003
Resigned 05 Sept 2005

ASTIN, Helen

Resigned
71 Valence Road, LewesBN7 1SJ
Born September 1961
Director
Appointed 26 Jul 1999
Resigned 29 May 2003

BABB, Jayne

Resigned
89 Shaftesbury Road, BrightonBN1 4NG
Born September 1959
Director
Appointed 26 Aug 1997
Resigned 07 Dec 1998

BACCI, Marie

Resigned
148 Old Shoreham Road, SouthwickBN42 4HU
Born June 1967
Director
Appointed 06 Dec 1999
Resigned 04 Dec 2000

BALLARDIE, Carole

Resigned
20 Cleveland Road, BrightonBN1 6FF
Born November 1951
Director
Appointed 26 Jul 1999
Resigned 03 Sept 2002

BARKER, Catherine

Resigned
113 Queens Road, BrightonBN1 3XG
Born March 1965
Director
Appointed 11 Jun 2022
Resigned 13 Sept 2025

BELLIS, Elizabeth Anne, Dr

Resigned
57 Osborne Road, BrightonBN1 6LR
Born October 1949
Director
Appointed 04 Dec 2000
Resigned 31 Jan 2005

BEVERIDGE, Lesley

Resigned
1 Eridge Road, HoveBN3 7QD
Born July 1958
Director
Appointed 08 May 2006
Resigned 15 Jun 2011

BISHOP, Keeley

Resigned
Flat 2, HoveBN3 1EJ
Born October 1963
Director
Appointed 11 Mar 2002
Resigned 28 Jun 2004

BURRELL-DAVIS, Leila

Resigned
63 Maldon Road, BrightonBN1 5BD
Born July 1948
Director
Appointed 26 Aug 1997
Resigned 07 Dec 1998

BUTLER, Eleri

Resigned
16 St Michaels Place, BrightonBN1 3FT
Born December 1967
Director
Appointed 02 Jul 2009
Resigned 02 Jul 2010

CALLANAN, Margaret Ann

Resigned
44 North Road, BrightonBN1 6SP
Born May 1952
Director
Appointed 26 Jan 2004
Resigned 18 Jun 2008

CALLANAN, Margaret Ann

Resigned
44 North Road, BrightonBN1 6SP
Born May 1952
Director
Appointed 04 Dec 2000
Resigned 02 May 2002

CARPENTER, Helen

Resigned
95 Ditchling Road, BrightonBN1 4ST
Born March 1976
Director
Appointed 16 Jun 2016
Resigned 31 Mar 2021

CARR, Helen

Resigned
113 Queens Road, BrightonBN1 3XG
Born June 1962
Director
Appointed 11 Jun 2022
Resigned 13 Sept 2025

CARRETTE, Julia Helen

Resigned
5 King Edward Avenue, WorthingBN14 8DB
Born February 1954
Director
Appointed 07 Dec 1998
Resigned 01 Dec 2003

CONLAN, Nicola Lorne

Resigned
101 Chester Terrace, BrightonBN1 6GD
Born June 1961
Director
Appointed 25 Jan 1999
Resigned 04 Dec 2000

DAVIS, Elizabeth Anne

Resigned
16 Shirley Road, HoveBN3 6NN
Born December 1956
Director
Appointed 26 Aug 1997
Resigned 01 Dec 1997

DESMOULINE, Geraladine Jenny

Resigned
19 Brunswick Place, HoveBN3 1ND
Born December 1950
Director
Appointed 07 Dec 1998
Resigned 26 Jul 1999

DEWEY, Gill

Resigned
95 Ditchling Road, BrightonBN1 4ST
Born August 1955
Director
Appointed 25 Nov 2002
Resigned 15 Jun 2017

DODD, Lynne

Resigned
60 Balfour Road, BrightonBN1 6NB
Born March 1952
Director
Appointed 25 Feb 2002
Resigned 28 Feb 2003

DOLTON, Eleanor

Resigned
Beaconsfield Villas, BrightonBN1 6HA
Born February 1968
Director
Appointed 25 Nov 2017
Resigned 07 Dec 2019

DREW, Sarah Patricia

Resigned
9 Barnett Road, BrightonBN1 7GJ
Born February 1958
Director
Appointed 07 Dec 1998
Resigned 13 Jan 2002
Fundings
Financials
Latest Activities

Filing History

249

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 March 2017
AAMDAAMD
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Auditors Resignation Company
15 January 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2014
CC04CC04
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
287Change of Registered Office
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
11 March 2004
AUDAUD
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288cChange of Particulars
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
363b363b
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Resolution
12 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
287Change of Registered Office
Incorporation Company
26 August 1997
NEWINCIncorporation