Background WavePink WaveYellow Wave

DOUGLAS MACMILLAN HOSPICE (03615904)

DOUGLAS MACMILLAN HOSPICE (03615904) is an active UK company. incorporated on 14 August 1998. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. DOUGLAS MACMILLAN HOSPICE has been registered for 27 years. Current directors include EVANS, Susan Patricia, MCKENZIE, Karen Sylvia, MILLER, Joanne and 7 others.

Company Number
03615904
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 1998
Age
27 years
Address
Barlaston Road, Stoke On Trent, ST3 3NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
EVANS, Susan Patricia, MCKENZIE, Karen Sylvia, MILLER, Joanne, O'KEEFE, Tracey Fiona, PEGG, Tony, RATHBONE, Patricia Margaret, STANWAY, Terry Michael, TIDESWELL, Martin Peter, WALSH, Aideen, Dr, WARREN, Janet
SIC Codes
86101, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS MACMILLAN HOSPICE

DOUGLAS MACMILLAN HOSPICE is an active company incorporated on 14 August 1998 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. DOUGLAS MACMILLAN HOSPICE was registered 27 years ago.(SIC: 86101, 86220, 86900)

Status

active

Active since 27 years ago

Company No

03615904

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

Age

27 Years

Incorporated 14 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Barlaston Road Blurton Stoke On Trent, ST3 3NZ,

Timeline

69 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Joined
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Owner Exit
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
48
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WEBSTER, David Gerard

Active
Barlaston Road, Stoke On TrentST3 3NZ
Secretary
Appointed 01 Aug 2016

EVANS, Susan Patricia

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1953
Director
Appointed 26 Oct 2009

MCKENZIE, Karen Sylvia

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1959
Director
Appointed 02 Dec 2019

MILLER, Joanne

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born October 1964
Director
Appointed 30 Oct 2017

O'KEEFE, Tracey Fiona

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born September 1963
Director
Appointed 14 Nov 2024

PEGG, Tony

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born March 1959
Director
Appointed 16 Nov 2023

RATHBONE, Patricia Margaret

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born May 1945
Director
Appointed 31 Oct 2016

STANWAY, Terry Michael

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1968
Director
Appointed 30 Oct 2018

TIDESWELL, Martin Peter

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born March 1972
Director
Appointed 16 Nov 2023

WALSH, Aideen, Dr

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1961
Director
Appointed 13 Nov 2025

WARREN, Janet

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1951
Director
Appointed 16 Nov 2022

HASSALL, Lesley Anne

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Secretary
Appointed 12 Dec 2015
Resigned 31 Jul 2016

ROBERTS, Michelle

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Secretary
Appointed 14 Aug 1998
Resigned 11 Dec 2015

ASHBURNER, Jennifer

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born November 1946
Director
Appointed 14 Aug 1998
Resigned 29 Oct 2012

BAILEY, Patricia Margaret

Resigned
The Lodge Hall Lane, HilderstoneST15 8SQ
Born February 1949
Director
Appointed 14 Aug 1998
Resigned 12 Jun 2003

BELL, Bernard Trevor

Resigned
47 Allerton Road, Stoke On TrentST4 8PB
Born July 1933
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

BREEZE, Thomas William

Resigned
3 Picasso Rise, Stoke On TrentST3 7GF
Born July 1939
Director
Appointed 14 Aug 1998
Resigned 28 Oct 2002

BROWN, Kerry Dillon

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born September 1947
Director
Appointed 31 Oct 2016
Resigned 13 Nov 2025

BRUNT, Adrian Murray, Professor

Resigned
2 Eardleys Court, CreweCW3 9RG
Born July 1960
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

CAPPER, Philip Rodney

Resigned
Coton Rise, Stoke-On-TrentST12 9DF
Born May 1944
Director
Appointed 29 Oct 2001
Resigned 08 Sept 2009

CAPPER, Valerie

Resigned
Coton Rise, Stoke On TrentST12 9DF
Born January 1943
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

CLARKE, Judith

Resigned
Oulton Cottage Church Lane, StoneST15 8UB
Born February 1946
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

COTES, Diana Fraser Barrow

Resigned
2 Berne Avenue, Newcastle Under LymeST5 2QJ
Born February 1942
Director
Appointed 14 Aug 1998
Resigned 14 Nov 1999

ELDER, James Brown, Professor

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born May 1938
Director
Appointed 26 Oct 2009
Resigned 03 Nov 2014

FERNYHOUGH, Alan Wilfred

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born July 1936
Director
Appointed 15 Nov 2004
Resigned 13 May 2011

FIRTH, Michael Philip

Resigned
85 Constance Avenue, Stoke On TrentST4 8TE
Born March 1933
Director
Appointed 14 Aug 1998
Resigned 29 Oct 2007

FORRESTER, Diana

Resigned
Fairfields Gorsty Bank, Balterley CreweCW2 5PY
Born November 1934
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

FORSTER, Elizabeth Anne

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born November 1944
Director
Appointed 29 Oct 2007
Resigned 28 Oct 2013

GARDINER, William Gerald Henry, The Revd Prebendary

Resigned
St Andrew's Vicarage, NewcastleST5 3PU
Born July 1946
Director
Appointed 14 Aug 1998
Resigned 28 Oct 2002

HARGREAVES, Alan

Resigned
33 Waterside Drive, Market DraytonTF9 1HU
Born September 1933
Director
Appointed 29 Oct 2001
Resigned 29 Oct 2007

HARVEY, Daryl William

Resigned
Barlaston Road, Stoke On TrentST3 3NZ
Born January 1961
Director
Appointed 30 Oct 2017
Resigned 24 Jun 2019

HILL, David Frederick

Resigned
11 Shefford Road, NewcastleST5 3LE
Born October 1940
Director
Appointed 14 Aug 1998
Resigned 29 Oct 2007

JONES, John David

Resigned
2 Southlowe Avenue, Stoke On TrentST9 0JA
Born July 1933
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

KELSALL, Joan

Resigned
25 Parkway, Stoke On TrentST4 8AJ
Born April 1923
Director
Appointed 14 Aug 1998
Resigned 26 Oct 2009

LINDUP, Rhona, Dr

Resigned
219 Seabridge Lane, NewcastleST5 3LS
Born April 1931
Director
Appointed 14 Aug 1998
Resigned 31 Oct 1998

Persons with significant control

25

14 Active
11 Ceased

Dr Aideen Walsh

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1961

Nature of Control

Significant influence or control
Notified 13 Nov 2025

Mrs Tracey Fiona O'Keefe

Active
Birchway, MacclesfieldSK10 4BD
Born September 1963

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2024

Mr Martin Peter Tideswell

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born March 1972

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2023

Mr Tony Pegg

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born March 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2023

Janet Warren

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1951

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Nov 2022

Dr Emer Cunningham Mckenna

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born May 1975

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Nov 2022

Mr Terry Michael Stanway

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1968

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Oct 2018

Mr Daryl William Harvey

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born January 1961

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Oct 2017
Ceased 24 Jun 2019

Mrs Joanne Miller

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born October 1964

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Oct 2017

Mrs Cristina Hammond

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born February 1970

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2016

Mr Kerry Dillon Brown

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born September 1947

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Oct 2016
Ceased 13 Nov 2025

Dr Amanda Jane Elizabeth Sissons

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Oct 2016
Ceased 13 Nov 2025

Ms Laura Jean Rowley

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born March 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Oct 2016
Ceased 11 Aug 2023

Mrs Patricia Margaret Rathbone

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born May 1945

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Oct 2016

Mr David Webster

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Aug 2016

Mrs Jannette Mccartney

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born April 1961

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jan 2025

Dr Edward Francis Slade

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born July 1942

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Nov 2024

Mr David Eric Platt

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1945

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Nov 2023

Mrs Jessica Tuesday Neyt

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born December 1975

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Nov 2023

Mr Andrew Gordon Millward

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born July 1943

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Oct 2018

Mrs Claire Louise Hookey

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1971

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Jun 2018

Mr Edward Michael Turner

Ceased
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1944

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mrs Susan Patricia Evans

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born August 1953

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Victoria Vera Dean

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born December 1974

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Karen Sylvia Mckenzie

Active
Barlaston Road, Stoke On TrentST3 3NZ
Born June 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Resolution
29 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Resolution
30 October 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2008
AAAnnual Accounts
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Legacy
10 April 2006
288cChange of Particulars
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Memorandum Articles
19 December 2005
MEM/ARTSMEM/ARTS
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288cChange of Particulars
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Memorandum Articles
31 October 2003
MEM/ARTSMEM/ARTS
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
225Change of Accounting Reference Date
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Incorporation Company
14 August 1998
NEWINCIncorporation