Background WavePink WaveYellow Wave

CARERS TRUST MID YORKSHIRE (03472501)

CARERS TRUST MID YORKSHIRE (03472501) is an active UK company. incorporated on 27 November 1997. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARERS TRUST MID YORKSHIRE has been registered for 28 years. Current directors include CARTER, Thomas Stockdale, EDWARDS, Stephen, LIVERMORE, Rachel Rebecca and 2 others.

Company Number
03472501
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 1997
Age
28 years
Address
Unit 9 Shaw Park Silver Street, Huddersfield, HD5 9AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARTER, Thomas Stockdale, EDWARDS, Stephen, LIVERMORE, Rachel Rebecca, LYSTER, Peter Alan, STAICU, Ovidiu Vasile
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS TRUST MID YORKSHIRE

CARERS TRUST MID YORKSHIRE is an active company incorporated on 27 November 1997 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARERS TRUST MID YORKSHIRE was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03472501

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

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CARERS TRUST MID YORKSHIRE LTD
From: 19 February 2014To: 27 February 2014
CROSSROADS CARE IN MID-YORKSHIRE
From: 8 August 2009To: 19 February 2014
HUDDERSFIELD CROSSROADS-CARING FOR CARERS
From: 9 October 2002To: 8 August 2009
HUDDERSFIELD CROSSROADS LIMITED
From: 27 November 1997To: 9 October 2002
Contact
Address

Unit 9 Shaw Park Silver Street Moldgreen Huddersfield, HD5 9AF,

Previous Addresses

Trafalgar Mills Leeds Road Huddersfield West Yorkshire HD2 1YY
From: 27 November 1997To: 22 October 2018
Timeline

68 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Sept 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CARTER, Thomas Stockdale

Active
Silver Street, HuddersfieldHD5 9AF
Born September 1994
Director
Appointed 16 Aug 2023

EDWARDS, Stephen

Active
Silver Street, HuddersfieldHD5 9AF
Born January 1964
Director
Appointed 01 Jan 2024

LIVERMORE, Rachel Rebecca

Active
Milford House, HuddersfieldHD5 9AF
Born January 1983
Director
Appointed 25 Oct 2023

LYSTER, Peter Alan

Active
Silver Street, HuddersfieldHD5 9AF
Born January 1960
Director
Appointed 12 Aug 2024

STAICU, Ovidiu Vasile

Active
Silver Street, HuddersfieldHD5 9AF
Born January 1972
Director
Appointed 01 Jan 2024

BRYANT, Roger Graham

Resigned
Trafalgar Mills, HuddersfieldHD2 1YY
Secretary
Appointed 15 Jun 2014
Resigned 14 Oct 2015

CRANSTON, Walter Clive

Resigned
62 Briarlyn Road, HuddersfieldHD3 3NP
Secretary
Appointed 27 Nov 1997
Resigned 29 Jul 2007

ETHERINGTON, Ronald Peter

Resigned
Trafalgar Mills, HuddersfieldHD2 1YY
Secretary
Appointed 14 Oct 2015
Resigned 27 Oct 2015

ETHERINGTON, Ronald

Resigned
119 Manchester Road, HuddersfieldHD7 5HZ
Secretary
Appointed 29 Jul 2008
Resigned 15 Jul 2014

HOLMES, John Francis

Resigned
Silver Street, HuddersfieldHD5 9AF
Secretary
Appointed 27 Oct 2015
Resigned 14 Mar 2019

ALLEN, Margaret

Resigned
83 Butts Road, HuddersfieldHD4 6TZ
Born September 1944
Director
Appointed 11 Mar 2003
Resigned 18 Sept 2006

APPLEYARD, Christine

Resigned
11 Eastfield, HuddersfieldHD8 8HB
Born April 1940
Director
Appointed 12 Sept 2000
Resigned 25 Oct 2007

BAKER, Melvyn John

Resigned
Silver Street, HuddersfieldHD5 9AF
Born March 1944
Director
Appointed 08 Mar 2011
Resigned 18 Dec 2018

BATESON, Charles Michael, Lt Col

Resigned
14 Kaye Lane, HuddersfieldHD5 8XP
Born April 1938
Director
Appointed 12 Jan 2006
Resigned 05 Jul 2011

BEARD, Larry Charles

Resigned
Silver Street, HuddersfieldHD5 9AF
Born May 1959
Director
Appointed 18 Nov 2018
Resigned 17 Mar 2022

BELL, William Hamilton

Resigned
1 Derwin Avenue, HuddersfieldHD4 6YA
Born June 1934
Director
Appointed 11 Jan 2001
Resigned 06 Apr 2004

BINNS, Hazel Mary

Resigned
20 Greenside Crescent, HuddersfieldHD5 8QJ
Born March 1946
Director
Appointed 16 Apr 1998
Resigned 16 Feb 2002

BLACKBURN, June Dawn

Resigned
186 Riddings Rise, HuddersfieldHD2 1HX
Born June 1964
Director
Appointed 17 Aug 1999
Resigned 11 Sept 2002

BLAGBROUGH, Gemma Lea

Resigned
Trafalgar Mills, HuddersfieldHD2 1YY
Born April 1980
Director
Appointed 02 Oct 2012
Resigned 08 Oct 2013

BOWERY, John

Resigned
18 Jessop Avenue, HuddersfieldHD5 8UW
Born January 1933
Director
Appointed 06 Jan 1998
Resigned 06 Sept 2005

BOWN, Martin Leslie

Resigned
Silver Street, HuddersfieldHD5 9AF
Born December 1971
Director
Appointed 21 Aug 2018
Resigned 01 Jan 2021

BRIDGSTOCK, Samuel

Resigned
202 Helme Lane, HolmfirthHD9 5RL
Born April 1977
Director
Appointed 02 May 2006
Resigned 18 Dec 2006

BROWELL, Andrew

Resigned
High St, Barnsley
Born June 1955
Director
Appointed 29 Sept 2008
Resigned 16 May 2017

BRYANT, Roger Graham

Resigned
Leeds Road, HuddersfieldHD2 1YY
Born April 1947
Director
Appointed 22 Apr 2014
Resigned 14 Oct 2015

BURNETT, Kenneth Ronald

Resigned
Carr Hill Road, HuddersfieldHD8 8NW
Born June 1950
Director
Appointed 12 Jan 2016
Resigned 16 Oct 2018

CLAMPETT, Richard Martin

Resigned
Stonerest, HuddersfieldHD8 9RT
Born July 1946
Director
Appointed 03 Oct 2006
Resigned 16 Dec 2019

CORMACK, Andrew Stephen

Resigned
Roydhouse Farm, HuddersfieldHD4 6SX
Born March 1950
Director
Appointed 11 Jan 2005
Resigned 16 Dec 2014

CRANSTON, Walter Clive

Resigned
62 Briarlyn Road, HuddersfieldHD3 3NP
Born February 1925
Director
Appointed 27 Nov 1997
Resigned 29 Jul 2007

CURRAN, Stephen

Resigned
Silver Street, HuddersfieldHD5 9AF
Born September 1971
Director
Appointed 01 Jan 2024
Resigned 14 Mar 2024

DEY, Jessie Margaret Daphne

Resigned
Church Heights, SheffieldS36 7LX
Born April 1946
Director
Appointed 21 Jul 1998
Resigned 06 Dec 2011

ELLIS, Warren

Resigned
65 Royston Hill, WakefieldWF3 2HN
Born October 1963
Director
Appointed 22 May 2019
Resigned 08 Apr 2024

EMMS, John Edward

Resigned
Silver Street, HuddersfieldHD5 9AF
Born March 1949
Director
Appointed 25 Aug 2009
Resigned 10 Oct 2019

ETHERINGTON, Ronald

Resigned
Silver Street, HuddersfieldHD5 9AF
Born September 1935
Director
Appointed 11 Jan 2005
Resigned 17 Jul 2020

FEATHER, Jennifer Ann

Resigned
Trafalgar Mills, HuddersfieldHD2 1YY
Born February 1948
Director
Appointed 08 Oct 2013
Resigned 22 Apr 2015

FLETCHER, Kenneth

Resigned
64 South Parade, EllandHX5 0NR
Born June 1928
Director
Appointed 27 Nov 1997
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Statement Of Companys Objects
6 December 2021
CC04CC04
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Memorandum Articles
5 August 2021
MAMA
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 November 2018
CH03Change of Secretary Details
Resolution
1 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Notice Removal Restriction On Company Articles
9 November 2016
CC02CC02
Notice Restriction On Company Articles
9 November 2016
CC01CC01
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2014
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
3 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Memorandum Articles
24 September 2002
MEM/ARTSMEM/ARTS
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Miscellaneous
16 June 1998
MISCMISC
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Memorandum Articles
9 April 1998
MEM/ARTSMEM/ARTS
Legacy
4 February 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Incorporation Company
27 November 1997
NEWINCIncorporation