Background WavePink WaveYellow Wave

CROYDON MENCAP (03628599)

CROYDON MENCAP (03628599) is an active UK company. incorporated on 8 September 1998. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CROYDON MENCAP has been registered for 27 years. Current directors include BIA, Rachel Elizabeth, CULLING, Suzanne Phyllis, DUNK, Stuart Michael James and 3 others.

Company Number
03628599
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 1998
Age
27 years
Address
60-61 Leslie Park Road, Croydon, CR0 6TP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BIA, Rachel Elizabeth, CULLING, Suzanne Phyllis, DUNK, Stuart Michael James, KIAMTIA-COOPER, James William, PRICE, Rosemary Lydia, RACKETT, Angelene Christine
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON MENCAP

CROYDON MENCAP is an active company incorporated on 8 September 1998 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CROYDON MENCAP was registered 27 years ago.(SIC: 88100, 88990)

Status

active

Active since 27 years ago

Company No

03628599

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

Age

27 Years

Incorporated 8 September 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 19 December 2025 (4 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CROYDON MENCAP LIMITED
From: 8 September 1998To: 16 April 2021
Contact
Address

60-61 Leslie Park Road Croydon, CR0 6TP,

Previous Addresses

Portland House 678 London Road Thornton Heath Surrey CR7 7HU
From: 3 August 2015To: 25 April 2024
678 London Road Thornton Heath Surrey CR7 7HQ
From: 14 April 2014To: 3 August 2015
60-61 Leslie Park Road Croydon Surrey CR0 6TP
From: 8 September 1998To: 14 April 2014
Timeline

69 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
May 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Oct 17
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
May 23
Director Left
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
48
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WYNNE, Katherine

Active
Leslie Park Road, CroydonCR0 6TP
Secretary
Appointed 08 Mar 2022

BIA, Rachel Elizabeth

Active
Leslie Park Road, CroydonCR0 6TP
Born December 1962
Director
Appointed 21 Nov 2024

CULLING, Suzanne Phyllis

Active
Leslie Park Road, CroydonCR0 6TP
Born January 1964
Director
Appointed 18 Nov 2021

DUNK, Stuart Michael James

Active
Leslie Park Road, CroydonCR0 6TP
Born January 1991
Director
Appointed 28 Apr 2020

KIAMTIA-COOPER, James William

Active
Leslie Park Road, CroydonCR0 6TP
Born September 1977
Director
Appointed 24 Oct 2011

PRICE, Rosemary Lydia

Active
Leslie Park Road, CroydonCR0 6TP
Born December 1992
Director
Appointed 21 Nov 2024

RACKETT, Angelene Christine

Active
Leslie Park Road, CroydonCR0 6TP
Born December 1959
Director
Appointed 08 Nov 2018

AVIS, Alan

Resigned
678 London Road, Thornton HeathCR7 7HU
Secretary
Appointed 03 Oct 2016
Resigned 08 Mar 2022

HAUTOT, Ray

Resigned
678 London Road, Thornton HeathCR7 7HU
Secretary
Appointed 22 Jan 2014
Resigned 31 Mar 2016

HOSFORD, Vanessa Moy

Resigned
Farley Road, South CroydonCR2 7NQ
Secretary
Appointed 29 Jun 2005
Resigned 22 Jan 2014

TALMAGE, Judy

Resigned
33 Wickham Avenue, CroydonCR0 8TZ
Secretary
Appointed 08 Sept 1998
Resigned 15 Jun 2005

ADAMS, Maureen Beryl

Resigned
1 Days Acre, South CroydonCR2 0ER
Born May 1925
Director
Appointed 03 Dec 2002
Resigned 28 Apr 2009

ADAMS, Mavis

Resigned
31 Woodside Court Road, AddiscombeCR0 6RW
Born October 1935
Director
Appointed 14 Jun 2006
Resigned 07 Oct 2013

ALLAM, Jean

Resigned
London Road, Thornton HeathCR7 7HQ
Born July 1948
Director
Appointed 18 Oct 2010
Resigned 15 Nov 2013

BEAVIS, Sylvia

Resigned
39 Wharfedale Gardens, Thornton HeathCR7 6LD
Born December 1942
Director
Appointed 30 Mar 1999
Resigned 17 Jan 2006

BECKETT, David Charles

Resigned
68 Kingswood Way, South CroydonCR2 8QQ
Born August 1941
Director
Appointed 08 Sept 1998
Resigned 28 Oct 2002

BENNETT, Pamela Anne

Resigned
60-61 Leslie Park Road, SurreyCR0 6TP
Born November 1950
Director
Appointed 09 Nov 2009
Resigned 24 Apr 2012

BOSSICK, Janet Valerie

Resigned
101a Westhall Road, WarlinghamCR6 9HG
Born February 1942
Director
Appointed 08 Sept 1998
Resigned 21 Oct 2013

BOULTER, Philip

Resigned
95 Marlpit Lane, CoulsdonCR5 2HH
Born August 1955
Director
Appointed 03 Dec 1998
Resigned 13 Mar 2002

CLARK, Brian

Resigned
Arosa, TadworthKT20 6EP
Born April 1950
Director
Appointed 08 Sept 1998
Resigned 17 Jul 2000

CONGDON, David Leonard

Resigned
Leslie Park Road, CroydonCR0 6TP
Born October 1949
Director
Appointed 21 Oct 2013
Resigned 21 Nov 2024

CREATURA, Amy Louise Pollard

Resigned
678 London Road, Thornton HeathCR7 7HU
Born December 1984
Director
Appointed 10 Nov 2016
Resigned 18 Nov 2021

DJANOGLY, Vanessa Moy

Resigned
51 Beechwood Road, CroydonCR2 0AE
Born August 1952
Director
Appointed 18 Sept 1998
Resigned 29 Jun 2005

DRISCOLL, James Patrick

Resigned
Foxley Hatch, PurleyCR8 3LH
Born April 1925
Director
Appointed 08 Sept 1998
Resigned 28 Oct 2002

FLOOD, Timothy James

Resigned
Leslie Park Road, CroydonCR0 6TP
Born January 1946
Director
Appointed 11 Mar 2003
Resigned 20 Nov 2025

FULLER, Gaynor

Resigned
678 London Road, Thornton HeathCR7 7HU
Born August 1966
Director
Appointed 04 Sept 2014
Resigned 31 Mar 2016

HAYAT, Farzana

Resigned
678 London Road, Thornton HeathCR7 7HU
Born September 1970
Director
Appointed 30 Apr 2019
Resigned 02 Aug 2023

HOLMES, Patricia

Resigned
678 London Road, Thornton HeathCR7 7HU
Born June 1957
Director
Appointed 27 Apr 2021
Resigned 17 Nov 2022

HONEYSETT, Louise

Resigned
678 London Road, Thornton HeathCR7 7HU
Born December 1983
Director
Appointed 12 Jul 2016
Resigned 28 Apr 2020

JAMES, Tim

Resigned
The Params, PurleyCR8 3ED
Born March 1944
Director
Appointed 26 Apr 2001
Resigned 30 Dec 2009

MELDON-SMITH, Roger

Resigned
95 Norfolk Avenue, South CroydonCR2 8BW
Born November 1940
Director
Appointed 08 Sept 1998
Resigned 27 May 2003

MILLSTED, Christine Anne

Resigned
86 Mount Park Avenue, South CroydonCR2 6DJ
Born August 1958
Director
Appointed 27 May 2003
Resigned 31 Mar 2010

OAKHILL, Kevin Robert

Resigned
678 London Road, Thornton HeathCR7 7HU
Born July 1978
Director
Appointed 28 Jul 2020
Resigned 09 Nov 2021

PITTARD, Andrew

Resigned
678 London Road, Thornton HeathCR7 7HU
Born August 1967
Director
Appointed 18 Oct 2010
Resigned 08 Nov 2018

RHODES, Tanya Mary

Resigned
678 London Road, Thornton HeathCR7 7HU
Born October 1966
Director
Appointed 10 Nov 2016
Resigned 05 Oct 2017

Persons with significant control

14

0 Active
14 Ceased

Mr Kevin Robert Oakhill

Ceased
678 London Road, Thornton HeathCR7 7HU
Born July 1978

Nature of Control

Significant influence or control
Notified 28 Jul 2020
Ceased 08 Nov 2021

Mrs Anne Leleith Simpson

Ceased
678 London Road, Thornton HeathCR7 7HU
Born February 1977

Nature of Control

Significant influence or control
Notified 28 Jul 2020
Ceased 08 Nov 2021

Mr Stuart Michael James Dunk

Ceased
678 London Road, Thornton HeathCR7 7HU
Born January 1991

Nature of Control

Significant influence or control
Notified 28 Apr 2020
Ceased 08 Nov 2021

Mrs Farzana Hayat

Ceased
678 London Road, Thornton HeathCR7 7HU
Born September 1970

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 08 Nov 2021

Miss Angelene Christine Rackett

Ceased
678 London Road, Thornton HeathCR7 7HU
Born December 1959

Nature of Control

Significant influence or control
Notified 08 Nov 2018
Ceased 08 Nov 2021

Ms Amy Louise Pollard Creatura

Ceased
678 London Road, Thornton HeathCR7 7HU
Born December 1984

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 08 Nov 2021

Ms Louise Honeysett

Ceased
678 London Road, Thornton HeathCR7 7HU
Born December 1983

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 28 Apr 2020

Mr David Leonard Congdon

Ceased
678 London Road, Thornton HeathCR7 7HU
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2021

Mr James William Kiamtia-Cooper

Ceased
678 London Road, Thornton HeathCR7 7HU
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2021

Mr Timothy James Flood

Ceased
678 London Road, Thornton HeathCR7 7HU
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2021

Mr John William Henry Rowe

Ceased
678 London Road, Thornton HeathCR7 7HU
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2020

Mr Richard Francis William Wragg

Ceased
678 London Road, Thornton HeathCR7 7HU
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2020

Mrs Susan Wragg

Ceased
678 London Road, Thornton HeathCR7 7HU
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2018

Mr Andrew Pittard

Ceased
678 London Road, Thornton HeathCR7 7HU
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Statement Of Companys Objects
21 April 2021
CC04CC04
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
287Change of Registered Office
Legacy
8 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
17 March 2003
MEM/ARTSMEM/ARTS
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 May 2001
MEM/ARTSMEM/ARTS
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
287Change of Registered Office
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
225Change of Accounting Reference Date
Incorporation Company
8 September 1998
NEWINCIncorporation