Background WavePink WaveYellow Wave

EAST ANGLIA'S CHILDREN'S HOSPICES (03550187)

EAST ANGLIA'S CHILDREN'S HOSPICES (03550187) is an active UK company. incorporated on 16 April 1998. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EAST ANGLIA'S CHILDREN'S HOSPICES has been registered for 27 years. Current directors include DETERDING, Emma Sophia, DYKE, Mark Peter, Dr, FERGUSON, Alexandra Louise and 10 others.

Company Number
03550187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1998
Age
27 years
Address
East Anglia's Children's Hospice, Milton Church Lane, Cambridge, CB24 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DETERDING, Emma Sophia, DYKE, Mark Peter, Dr, FERGUSON, Alexandra Louise, JAMIE, Iain David, LIPP, Anna Katherine, LLOYD-JONES, Annmarie, MCLEAN, Bradley Kenneth Duncan, RICHARDSON, Nicola, SAVORY, Shaun, SCHWER, Christopher Peter, STEGGLES, Caroline Anne, VENSKUNAS, Joanna, WRIGHT, Henry Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA'S CHILDREN'S HOSPICES

EAST ANGLIA'S CHILDREN'S HOSPICES is an active company incorporated on 16 April 1998 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EAST ANGLIA'S CHILDREN'S HOSPICES was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03550187

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

Age

27 Years

Incorporated 16 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 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

EAST ANGLIA'S CHILDRENS HOSPICES
From: 16 April 1998To: 1 February 2024
Contact
Address

East Anglia's Children's Hospice, Milton Church Lane Milton Cambridge, CB24 6AB,

Previous Addresses

42 High Street Milton Cambridge Cambridgeshire CB24 6DF
From: 8 July 2013To: 19 March 2021
42 High Street Milton Cambridge Cambridgeshire CB24 6AB
From: 16 April 1998To: 8 July 2013
Timeline

75 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
Sept 25
0
Funding
71
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KIANI-NASSERI, Ruth Sarah Blanche

Active
Church Lane, CambridgeCB24 6AB
Secretary
Appointed 31 Oct 2019

DETERDING, Emma Sophia

Active
Church Lane, CambridgeCB24 6AB
Born October 1964
Director
Appointed 19 Apr 2017

DYKE, Mark Peter, Dr

Active
Church Lane, CambridgeCB24 6AB
Born May 1959
Director
Appointed 14 Jul 2023

FERGUSON, Alexandra Louise

Active
Church Lane, CambridgeCB24 6AB
Born April 1966
Director
Appointed 01 Sept 2025

JAMIE, Iain David

Active
Church Lane, CambridgeCB24 6AB
Born May 1977
Director
Appointed 18 Nov 2020

LIPP, Anna Katherine

Active
Church Lane, CambridgeCB24 6AB
Born March 1961
Director
Appointed 01 Jul 2023

LLOYD-JONES, Annmarie

Active
Church Lane, CambridgeCB24 6AB
Born May 1951
Director
Appointed 09 Aug 2018

MCLEAN, Bradley Kenneth Duncan

Active
Church Lane, CambridgeCB24 6AB
Born October 1977
Director
Appointed 18 Oct 2016

RICHARDSON, Nicola

Active
Church Lane, CambridgeCB24 6AB
Born November 1973
Director
Appointed 01 Sept 2024

SAVORY, Shaun

Active
Church Lane, CambridgeCB24 6AB
Born November 1974
Director
Appointed 01 May 2024

SCHWER, Christopher Peter

Active
Church Lane, CambridgeCB24 6AB
Born January 1964
Director
Appointed 18 Nov 2020

STEGGLES, Caroline Anne

Active
Church Lane, CambridgeCB24 6AB
Born February 1981
Director
Appointed 18 Nov 2020

VENSKUNAS, Joanna

Active
Church Lane, CambridgeCB24 6AB
Born September 1987
Director
Appointed 01 May 2025

WRIGHT, Henry Joseph

Active
Church Lane, CambridgeCB24 6AB
Born June 1967
Director
Appointed 19 Jun 2023

ALLEN, Jill

Resigned
The Granary, HaddenhamCB6 3SZ
Secretary
Appointed 07 Dec 2004
Resigned 05 Mar 2007

BRADSHAW, Gillian Mary

Resigned
29 Carol Close, NorwichNR14 8NN
Secretary
Appointed 16 Apr 1998
Resigned 25 Jul 2001

BUTLAND, Graham

Resigned
High Street, CambridgeCB24 6DF
Secretary
Appointed 31 Mar 2007
Resigned 31 Oct 2019

DAVIES, Marie Ann

Resigned
77 York Street, CambridgeCB1 2PZ
Secretary
Appointed 25 Jul 2001
Resigned 28 Nov 2001

WHITE THOMSON, Margaret Grace

Resigned
The Old Manse, Bury St. EdmundsIP30 0SF
Secretary
Appointed 28 Nov 2001
Resigned 24 Nov 2004

ALLEN, Jill

Resigned
The Granary, HaddenhamCB6 3SZ
Born November 1964
Director
Appointed 07 Dec 2004
Resigned 05 Mar 2007

BACON, Lily Jeanette

Resigned
High Street, CambridgeCB24 6DF
Born October 1966
Director
Appointed 18 Oct 2016
Resigned 10 Mar 2023

BANNON, Jasmine Emma

Resigned
Church Lane, CambridgeCB24 6AB
Born March 1991
Director
Appointed 28 Jan 2021
Resigned 22 Mar 2022

BARNES, Nicholas Delano, Dr

Resigned
West House, CambridgeCB22 3AE
Born November 1938
Director
Appointed 16 Apr 1998
Resigned 24 Nov 2004

BRADSHAW, Gillian Mary

Resigned
29 Carol Close, NorwichNR14 8NN
Born April 1950
Director
Appointed 16 Apr 1998
Resigned 25 Jul 2001

BROWNING, Jane Alexandra

Resigned
Station Road, CambridgeCB5 9HT
Born February 1960
Director
Appointed 23 Jul 2009
Resigned 18 Sept 2010

BUSCALL, Ed

Resigned
Caudell Green Farm, ThetfordIP25 6SQ
Born February 1965
Director
Appointed 30 Sept 2004
Resigned 18 Dec 2007

CATCHPOLE, Henry Nathaniel

Resigned
Tuddenham Road, IpswichIP4 2SP
Born November 1965
Director
Appointed 23 Jan 2011
Resigned 13 Oct 2012

CHAMBERS, John Timothy

Resigned
Mile End Road, NorwichNR4 7QY
Born November 1954
Director
Appointed 16 Apr 1998
Resigned 31 Dec 2001

CHAPMAN, Christine

Resigned
6 Century Road, EyeIP23 7LE
Born July 1946
Director
Appointed 25 May 2005
Resigned 23 Sept 2005

CHILDERHOUSE, Sheila Jean

Resigned
Church Lane, CambridgeCB24 6AB
Born March 1951
Director
Appointed 12 Nov 2013
Resigned 16 Dec 2021

COBLEY, Roger

Resigned
High Street, CambridgeCB24 6DF
Born March 1942
Director
Appointed 27 Sept 2012
Resigned 18 Nov 2020

COOK, Niall Robert

Resigned
High Street, CambridgeCB24 6DF
Born August 1972
Director
Appointed 24 Mar 2011
Resigned 21 Jan 2014

COTTIS, Tracy Caroline

Resigned
Greystones Close, ColchesterCO3 4RQ
Born December 1965
Director
Appointed 23 Jul 2009
Resigned 11 Oct 2018

DAVIES, Nicholas

Resigned
High Street, CambridgeCB24 6DF
Born December 1969
Director
Appointed 09 Aug 2018
Resigned 26 Jan 2020

DAWSON, Robert Michael

Resigned
High Street, CambridgeCB24 6DF
Born April 1954
Director
Appointed 27 Sept 2012
Resigned 28 Jan 2021

Persons with significant control

1

0 Active
1 Ceased

Mr John Pickering

Ceased
High Street, CambridgeCB24 6DF
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2017
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Group
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 February 2024
NE01NE01
Change Of Name Notice
1 February 2024
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
28 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Memorandum Articles
20 November 2014
MAMA
Resolution
20 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Auditors Resignation Company
12 January 2012
AUDAUD
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Resolution
29 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Legacy
7 May 2010
MG02MG02
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
190190
Legacy
6 May 2009
353353
Legacy
6 May 2009
287Change of Registered Office
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 September 2005
AAAnnual Accounts
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
225Change of Accounting Reference Date
Incorporation Company
16 April 1998
NEWINCIncorporation