Background WavePink WaveYellow Wave

NATIONAL GOVERNANCE ASSOCIATION (03549029)

NATIONAL GOVERNANCE ASSOCIATION (03549029) is an active UK company. incorporated on 20 April 1998. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. NATIONAL GOVERNANCE ASSOCIATION has been registered for 27 years. Current directors include BLACKBURN, Simon Philip, EDMINSON, Jane, FOSTER, Michelle Anne and 7 others.

Company Number
03549029
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 1998
Age
27 years
Address
Nga Office, Birmingham, B3 3AG
Industry Sector
Education
Business Activity
Educational support activities
Directors
BLACKBURN, Simon Philip, EDMINSON, Jane, FOSTER, Michelle Anne, JEFFERSON, Lawayne Alexandria, KENNA, Anthea Jane, KUIT, Cheryl Fiona, LANGAN, Anthony, MCMASTER, Annie Hilary, SANCHEZ-THOMPSON, Joanne Caroline, THANDI, Bobby Gurnek
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GOVERNANCE ASSOCIATION

NATIONAL GOVERNANCE ASSOCIATION is an active company incorporated on 20 April 1998 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. NATIONAL GOVERNANCE ASSOCIATION was registered 27 years ago.(SIC: 85600)

Status

active

Active since 27 years ago

Company No

03549029

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

Age

27 Years

Incorporated 20 April 1998

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

NATIONAL GOVERNORS' ASSOCIATION
From: 17 February 2006To: 29 December 2016
THE NATIONAL GOVERNORS' COUNCIL
From: 20 April 1998To: 17 February 2006
Contact
Address

Nga Office Colmore Row Birmingham, B3 3AG,

Previous Addresses

Nga Office 102 Colmore Row Birmingham B3 3AG England
From: 4 September 2024To: 17 January 2025
4th Floor 36 Great Charles St Queensway Birmingham B3 3JY England
From: 21 November 2016To: 4 September 2024
7th Floor 36 Great Charles St Queensway Birmingham B3 3JY
From: 13 May 2015To: 21 November 2016
36 7th Floor Great Charles Street Birmingham West Midlands B3 3JY England
From: 17 November 2014To: 13 May 2015
Ground Floor 36 Great Charles Street Birmingham West Midlands B3 3JY
From: 21 December 2009To: 17 November 2014
Challinors Solicitors Edmund House 12-22 Newhall Street Birmingham West Midlands B63 2UZ
From: 20 April 1998To: 21 December 2009
Timeline

88 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
87
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANGELL-WOOD, Lara Christina

Active
Colmore Row, BirminghamB3 3AG
Secretary
Appointed 19 Apr 2021

BLACKBURN, Simon Philip

Active
Colmore Row, BirminghamB3 3AG
Born January 1961
Director
Appointed 20 Nov 2025

EDMINSON, Jane

Active
Colmore Row, BirminghamB3 3AG
Born August 1962
Director
Appointed 15 Nov 2024

FOSTER, Michelle Anne

Active
Colmore Row, BirminghamB3 3AG
Born March 1967
Director
Appointed 17 Nov 2023

JEFFERSON, Lawayne Alexandria

Active
Colmore Row, BirminghamB3 3AG
Born August 1954
Director
Appointed 26 Oct 2018

KENNA, Anthea Jane

Active
Colmore Row, BirminghamB3 3AG
Born April 1952
Director
Appointed 28 Nov 2020

KUIT, Cheryl Fiona

Active
Colmore Row, BirminghamB3 3AG
Born June 1965
Director
Appointed 20 Nov 2025

LANGAN, Anthony

Active
Colmore Row, BirminghamB3 3AG
Born February 1969
Director
Appointed 17 Nov 2023

MCMASTER, Annie Hilary

Active
Colmore Row, BirminghamB3 3AG
Born May 1956
Director
Appointed 12 Nov 2022

SANCHEZ-THOMPSON, Joanne Caroline

Active
Colmore Row, BirminghamB3 3AG
Born January 1962
Director
Appointed 20 Nov 2025

THANDI, Bobby Gurnek

Active
Colmore Row, BirminghamB3 3AG
Born February 1974
Director
Appointed 27 Nov 2021

ALLCROFT, Gillian

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Secretary
Appointed 05 Dec 2013
Resigned 13 Dec 2018

GOODENOUGH, Simon Ransford

Resigned
Glebe House, CreditonEX17 2AQ
Secretary
Appointed 20 Apr 1998
Resigned 01 Apr 2002

HARRIS, Malford James

Resigned
The Strand, BromsgroveB61 8DQ
Secretary
Appointed 04 Jul 2002
Resigned 05 Dec 2013

KNIGHTS, Emma Shevvan

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Secretary
Appointed 13 Dec 2018
Resigned 11 Nov 2019

MYERS, Emma Marie

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Secretary
Appointed 11 Nov 2019
Resigned 19 Apr 2021

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 01 Apr 2002
Resigned 04 Jul 2002

ADAMS, John Charles

Resigned
49 Harlow Moor Drive, HarrogateHG3 0LE
Born April 1946
Director
Appointed 15 Feb 2006
Resigned 04 Nov 2006

ADAMSON, Stephen Mansfield

Resigned
Arundel Close, LondonSW11 1HR
Born May 1949
Director
Appointed 15 Feb 2006
Resigned 15 Nov 2014

ADCOCK, Roger Anthony

Resigned
The Barn, TivertonEX16 8BY
Born March 1927
Director
Appointed 20 Apr 1998
Resigned 17 Nov 2001

ALAM, Tahir Mahmood

Resigned
73 Newbridge Road, BirminghamB9 5JE
Born August 1968
Director
Appointed 15 Nov 2003
Resigned 25 May 2004

ANDERSON, Gordon Mcdonald

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Born March 1948
Director
Appointed 19 Nov 2016
Resigned 05 Oct 2018

ARNOLD, Colleen Anne

Resigned
18 Cavern Road, TorquayTQ1 1NS
Born February 1955
Director
Appointed 15 Feb 2006
Resigned 07 Nov 2009

ASTWOOD, Patricia Ann

Resigned
15 Rhodesia Avenue, HalifaxHX3 0PB
Born November 1957
Director
Appointed 19 May 2009
Resigned 16 Nov 2013

BARNARD, James Andrew William, Dr

Resigned
Keward Farm River Road, PawlettTA6 4SE
Born January 1947
Director
Appointed 30 Jul 1998
Resigned 18 Nov 2000

BEAUMONT, Neil Stuart

Resigned
138 Stourbridge Road, BromsgroveB61 0AN
Born April 1958
Director
Appointed 21 Nov 1998
Resigned 17 Nov 2001

BENNETT, Judith Anne

Resigned
9 Langley Road, OxfordOX44 7SZ
Born January 1947
Director
Appointed 21 Nov 1998
Resigned 15 Nov 2014

BLACK, Paul Anthony

Resigned
4 Tyelaw Meadows, AlnwickNE66 2JJ
Born May 1955
Director
Appointed 15 Feb 2006
Resigned 04 Nov 2006

BLOIS, Mark Jonathan

Resigned
Castle Gate, NottinghamNG1 7BJ
Born May 1970
Director
Appointed 07 Nov 2009
Resigned 30 Jun 2011

BROCK, Tim

Resigned
102 Colmore Row, BirminghamB3 3AG
Born December 1967
Director
Appointed 28 Nov 2020
Resigned 15 Nov 2024

BULL, Margaret Mary

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Born June 1950
Director
Appointed 19 Nov 2011
Resigned 28 Nov 2020

BUTT, Parvez Ahmed

Resigned
31 Glasbrook Avenue, TwickenhamTW2 6AH
Born November 1944
Director
Appointed 20 Apr 1998
Resigned 20 Nov 1999

CARROLL, Monica

Resigned
Filey Cottage Woodsetts, SheffieldS81 8AT
Born April 1949
Director
Appointed 30 Jul 1998
Resigned 16 Nov 2002

CARTER, Trevor Richard Earl

Resigned
25 Meldon Way, DurhamDH1 2PZ
Born August 1952
Director
Appointed 13 Nov 2004
Resigned 17 Nov 2007

COLLINGS, John

Resigned
36 Great Charles St Queensway, BirminghamB3 3JY
Born March 1959
Director
Appointed 14 Nov 2015
Resigned 12 Jan 2016
Fundings
Financials
Latest Activities

Filing History

333

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
19 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Resolution
20 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Memorandum Articles
12 May 2017
MAMA
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2016
CONNOTConfirmation Statement Notification
Miscellaneous
29 December 2016
MISCMISC
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Memorandum Articles
12 August 2014
MEM/ARTSMEM/ARTS
Resolution
12 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Move Registers To Registered Office Company
23 April 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
16 April 2014
AUDAUD
Termination Secretary Company With Name Termination Date
25 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Memorandum Articles
25 June 2012
MEM/ARTSMEM/ARTS
Resolution
25 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
14 July 2011
AR01AR01
Memorandum Articles
16 November 2010
MEM/ARTSMEM/ARTS
Resolution
16 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Memorandum Articles
2 February 2008
MEM/ARTSMEM/ARTS
Resolution
2 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288bResignation of Director or Secretary
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 2005
AUDAUD
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Incorporation Company
20 April 1998
NEWINCIncorporation