Background WavePink WaveYellow Wave

PAINTINGS IN HOSPITALS (03450832)

PAINTINGS IN HOSPITALS (03450832) is an active UK company. incorporated on 16 October 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. PAINTINGS IN HOSPITALS has been registered for 28 years. Current directors include GASH, Nicholas John Walker, RENTOUL, Amy Brigid Ann, TURNER, Christopher John Bridgman, Dr.

Company Number
03450832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 1997
Age
28 years
Address
1b Hollywood Road 4 Verney House, London, SW10 9HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GASH, Nicholas John Walker, RENTOUL, Amy Brigid Ann, TURNER, Christopher John Bridgman, Dr
SIC Codes
86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTINGS IN HOSPITALS

PAINTINGS IN HOSPITALS is an active company incorporated on 16 October 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 and 1 other business activity. PAINTINGS IN HOSPITALS was registered 28 years ago.(SIC: 86900, 90030)

Status

active

Active since 28 years ago

Company No

03450832

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

Age

28 Years

Incorporated 16 October 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 30 December 2025 (3 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1b Hollywood Road 4 Verney House Ib Hollywood Road London, SW10 9HS,

Previous Addresses

North House 198 High Street Tonbridge Kent TN9 1BE United Kingdom
From: 1 June 2021To: 4 December 2025
Floor 1 Menier Chocolate Factory 51 Southwark Street London SE1 1RU
From: 16 October 1997To: 1 June 2021
Timeline

71 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VARLEY, James

Active
4 Verney House, LondonSW10 9HS
Secretary
Appointed 29 Jul 2025

GASH, Nicholas John Walker

Active
4 Verney House, LondonSW10 9HS
Born July 1956
Director
Appointed 29 Jul 2025

RENTOUL, Amy Brigid Ann

Active
4 Verney House, LondonSW10 9HS
Born November 1961
Director
Appointed 29 Jul 2025

TURNER, Christopher John Bridgman, Dr

Active
4 Verney House, LondonSW10 9HS
Born December 1972
Director
Appointed 29 Jul 2025

BRUCE-GORDON, Sandra

Resigned
198 High Street, TonbridgeTN9 1BE
Secretary
Appointed 18 May 2020
Resigned 04 Nov 2024

CRAMPTON-HAYWARD, Stephen

Resigned
Island Row, LondonE14 7HU
Secretary
Appointed 04 Nov 2024
Resigned 29 Jul 2025

DAVIE, Stuart William

Resigned
6 The Glebe, BlackheathSE3 9TJ
Secretary
Appointed 28 Nov 2005
Resigned 08 Aug 2014

DESMOND, Joanna Clare

Resigned
32a Sistova Road, LondonSW12 9QS
Secretary
Appointed 01 Jan 2005
Resigned 28 Nov 2005

PEARCE, Benjamin James

Resigned
Floor 1, 51 Southwark StreetSE1 1RU
Secretary
Appointed 03 Nov 2014
Resigned 30 May 2020

POWER, Marjorie Ann

Resigned
16 Portman Heights, LondonNW3 7TW
Secretary
Appointed 16 Oct 1997
Resigned 25 May 2000

STACK, Mary-Alice

Resigned
Flat 7 Pearce House, LondonSW1P 4AY
Secretary
Appointed 25 May 2000
Resigned 31 Dec 2004

ADAMSON, Martin Gardiner

Resigned
Old Allens Allens Lane, SevenoaksTN15 0QZ
Born September 1939
Director
Appointed 16 Oct 1997
Resigned 04 Dec 2002

ALEXANDER, Naomi Tamara

Resigned
6 The Bishops Avenue, LondonN2 0AN
Born July 1938
Director
Appointed 20 May 1998
Resigned 20 Mar 2007

ALLTHORPE GUYTON, Marjorie, Dr

Resigned
1 Thornhill Road, LondonN1 1HX
Born July 1948
Director
Appointed 01 Nov 2007
Resigned 31 Jan 2014

ANDERSON, Jane, Professor

Resigned
198 High Street, TonbridgeTN9 1BE
Born December 1952
Director
Appointed 07 Dec 2022
Resigned 29 Jul 2025

ANNUS, Christopher

Resigned
Floor 1, 51 Southwark StreetSE1 1RU
Born May 1958
Director
Appointed 01 Feb 2013
Resigned 28 Apr 2021

ARTMONSKY, Ruth Dinah

Resigned
Flat 1 27 Henrietta Street, LondonWC2E 8NA
Born July 1931
Director
Appointed 25 May 1999
Resigned 19 Mar 2003

BAKER, Mary Geraldine

Resigned
Floor 1, 51 Southwark StreetSE1 1RU
Born October 1936
Director
Appointed 27 Jan 2014
Resigned 14 Apr 2014

BLACK, Mary Ethna, Professor

Resigned
198 High Street, TonbridgeTN9 1BE
Born May 1958
Director
Appointed 01 Nov 2016
Resigned 10 Sept 2024

BOAS, John Robert Sotheby

Resigned
22 Mansfield Street, LondonW1G 9NR
Born February 1937
Director
Appointed 08 Sept 1998
Resigned 01 May 2007

BOULTBEE, Joseph Edwin, Dr

Resigned
15 Daylesford Avenue, LondonSW15 5QR
Born January 1939
Director
Appointed 10 Feb 2000
Resigned 24 Mar 2006

BOURNE, Patrick Stather

Resigned
198 High Street, TonbridgeTN9 1BE
Born July 1952
Director
Appointed 13 Dec 2023
Resigned 29 Jul 2025

BROOKS, David George

Resigned
Llwyn Y Felin, St ClearsSA33 4JE
Born January 1949
Director
Appointed 01 Nov 2008
Resigned 08 Apr 2013

BRUCE-GORDON, Sandra

Resigned
Floor 1, 51 Southwark StreetSE1 1RU
Born October 1958
Director
Appointed 18 May 2020
Resigned 01 Jul 2020

BURT, Timothy John

Resigned
101 Pepys Road, LondonSE14 5SE
Born September 1964
Director
Appointed 05 Sept 2007
Resigned 31 Jan 2014

CLEATON-ROBERTS, David Edmund

Resigned
198 High Street, TonbridgeTN9 1BE
Born July 1972
Director
Appointed 01 Nov 2016
Resigned 26 Oct 2022

CRAMPTON-HAYWARD, Stephen

Resigned
198 High Street, TonbridgeTN9 1BE
Born March 1973
Director
Appointed 01 Feb 2013
Resigned 31 Oct 2024

DERBYSHIRE, Elizabeth Anne

Resigned
Floor 1, 51 Southwark StreetSE1 1RU
Born November 1971
Director
Appointed 27 Sept 2010
Resigned 31 Oct 2016

DICKSON, Trevor Allwyn

Resigned
Stableyard Cottage, SkeffingtonLE7 9YB
Born July 1932
Director
Appointed 04 Dec 2002
Resigned 24 Mar 2006

FARMAR, Francis Edmund

Resigned
The Old Rectory, ShaftesburySP7 9JH
Born May 1948
Director
Appointed 10 Feb 2000
Resigned 24 Mar 2006

FINUCANE, Brendan Godfrey Eamonn

Resigned
23 Essex Street, LondonWC2R 3AS
Born March 1952
Director
Appointed 02 Jul 2007
Resigned 31 Jan 2014

FRY, Anthony Michael

Resigned
102 Elgin Crescent, LondonW11 2JL
Born June 1955
Director
Appointed 01 Mar 2009
Resigned 24 Apr 2012

GEDDES, Duncan, Prof

Resigned
57 Addison Avenue, LondonW11 4QU
Born January 1942
Director
Appointed 01 Nov 2008
Resigned 31 Jan 2012

GREEN, Nicola Natasha

Resigned
98 Falkland Road, LondonN8 0NP
Born March 1972
Director
Appointed 24 Nov 2005
Resigned 28 Jan 2013

GRIFFITHS OF FFORESTFACH, Brian, Lord

Resigned
19 Chester Square, LondonSW1W 9HS
Born December 1941
Director
Appointed 24 Nov 2005
Resigned 24 Nov 2008
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Resolution
6 September 2024
RESOLUTIONSResolutions
Resolution
11 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Resolution
23 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Resolution
19 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2012
CC04CC04
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
287Change of Registered Office
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
225Change of Accounting Reference Date
Incorporation Company
16 October 1997
NEWINCIncorporation