Background WavePink WaveYellow Wave

CRITERION HEALTHCARE HOLDINGS LIMITED (03672920)

CRITERION HEALTHCARE HOLDINGS LIMITED (03672920) is an active UK company. incorporated on 24 November 1998. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRITERION HEALTHCARE HOLDINGS LIMITED has been registered for 27 years. Current directors include EDWARDS, Elise, HARDING, Peter James, Dr, HOLMAN, Hannah and 1 others.

Company Number
03672920
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Leeds, LS1 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Elise, HARDING, Peter James, Dr, HOLMAN, Hannah, PARLAK, Inci
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION HEALTHCARE HOLDINGS LIMITED

CRITERION HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRITERION HEALTHCARE HOLDINGS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03672920

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

SHELFCO (NO.1577) LIMITED
From: 24 November 1998To: 8 March 1999
Contact
Address

C/O Equitix Management Services Ltd 2nd Floor, Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 12 July 2017To: 1 April 2022
Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
From: 1 April 2015To: 12 July 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 1 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 12 July 2012To: 2 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 7 April 2011To: 12 July 2012
Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 24 November 2010To: 7 April 2011
8 Canada Square London E14 5HQ
From: 24 November 1998To: 24 November 2010
Timeline

47 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 28 Nov 2025

EDWARDS, Elise

Active
One Bartholomew Close, Barts Square, LondonEC1A 7BL
Born July 1973
Director
Appointed 31 Mar 2023

HARDING, Peter James, Dr

Active
2nd Floor, Toronto Square, LeedsLS1 2HJ
Born November 1980
Director
Appointed 01 Oct 2024

HOLMAN, Hannah

Active
Broad Quay House, BristolBS1 4DJ
Born May 1980
Director
Appointed 01 Mar 2021

PARLAK, Inci

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born April 1987
Director
Appointed 24 Sept 2025

ABEL, Keith Fred

Resigned
Greenbrough Barn, Barnard CastleDL12 9UA
Secretary
Appointed 09 Feb 2001
Resigned 31 Dec 2002

CONNEALLY, Helen

Resigned
NW3
Secretary
Appointed 29 Sept 2003
Resigned 29 Nov 2004

DUCK, Andrew Neil

Resigned
Floor 1c, 11-14 Hanover Place, LondonWC2E 9JP
Secretary
Appointed 22 Nov 2010
Resigned 21 Oct 2011

FOWLER, Jack Leonard

Resigned
2nd Floor, Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 01 Apr 2022
Resigned 28 Nov 2025

HAZELL, Anthony John

Resigned
51 Eastwood Road, GuildfordGU5 0DY
Secretary
Appointed 30 Nov 2004
Resigned 21 Sept 2005

HAZELL, Anthony John

Resigned
Lower Farm Cottage Camelsdale Road, HaslemereGU27 3SG
Secretary
Appointed 14 May 1999
Resigned 09 Feb 2001

HUDSON, Ian David

Resigned
2 Bramhall Drive, WashingtonNE38 9D
Secretary
Appointed 21 Jan 2003
Resigned 26 Sept 2003

HUTT, Graham John

Resigned
Hanover Place, LondonWC2E 9JP
Secretary
Appointed 21 Oct 2011
Resigned 01 Jul 2012

JENKINSON, Louisa Jane

Resigned
12 Amberley Close, WokingGU23 7BX
Secretary
Appointed 21 Sept 2005
Resigned 26 Apr 2007

MILLER, Philip

Resigned
87 Sutton Court, LondonW4 3JF
Secretary
Appointed 26 Apr 2007
Resigned 21 Aug 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 21 Aug 2009
Resigned 22 Nov 2010

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 24 Nov 1998
Resigned 14 May 1999

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Jul 2012
Resigned 01 Apr 2022

AHMED, Jahangeer

Resigned
16 Howards Wood Drive, Gerrards CrossSL9 7HN
Born March 1956
Director
Appointed 21 May 1999
Resigned 29 Nov 1999

BAL, Jasvinder Singh

Resigned
Bishopsgate, LondonEC2M 3AE
Born January 1979
Director
Appointed 04 Nov 2010
Resigned 28 Mar 2014

BHUWANIA, Achal Prakash

Resigned
Victoria Road, EssexCM1 1JR
Born February 1979
Director
Appointed 28 Mar 2014
Resigned 23 Mar 2016

BROWN, Jonathan Peter

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1986
Director
Appointed 15 Dec 2017
Resigned 01 Mar 2021

CHAPPELL, Anthony

Resigned
25 Summerfield Road, YorkYO24 2RU
Born November 1949
Director
Appointed 30 Aug 2003
Resigned 13 Apr 2005

COOPER, Phillip John

Resigned
Canada Square, LondonE14 5HQ
Born February 1949
Director
Appointed 31 May 2006
Resigned 17 Oct 2011

CRAIG, Gareth Irons

Resigned
St Nicholas House, HarpendenAL5 2QL
Born August 1957
Director
Appointed 21 May 1999
Resigned 31 May 2006

DEACON, Andrew Brian

Resigned
One Bartholomew Close, Barts Square, LondonEC1A 7BL
Born March 1980
Director
Appointed 01 Jun 2024
Resigned 16 Sept 2025

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 18 Jun 2018
Resigned 01 Mar 2021

DEELEY, Rosemary Lucy Jude

Resigned
10-11 Charterhouse Street, LondonEC1M 6EH
Born November 1984
Director
Appointed 23 Mar 2016
Resigned 18 Jun 2018

GLEDHILL, Sarah Louise

Resigned
Whitton Road, TwickenhamTW1 1BT
Born April 1975
Director
Appointed 21 Sept 2016
Resigned 10 Sept 2018

GORDON, Ray

Resigned
29 Carrs Meadow, YorkYO19 6JZ
Born September 1960
Director
Appointed 12 May 2000
Resigned 28 Sept 2003

HAZELL, Anthony John

Resigned
Lower Farm Cottage Camelsdale Road, HaslemereGU27 3SG
Born July 1950
Director
Appointed 14 May 1999
Resigned 27 Jul 2004

HEATH, James Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 10 Sept 2018
Resigned 31 Mar 2023

HOLDEN, Mark Geoffrey David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 01 Jul 2014
Resigned 08 Sept 2022

HORNBY, Stephen Paul

Resigned
Russia Hall Farm Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 15 May 2009
Resigned 04 Dec 2009

HORNBY, Stephen Paul

Resigned
Russia Hall Farm Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 06 Feb 2009
Resigned 15 May 2009

Persons with significant control

3

One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Auditors Resignation Company
18 August 2023
AUDAUD
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 October 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 October 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Corporate Secretary Company
3 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
14 November 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Auditors Resignation Company
25 September 2012
AUDAUD
Auditors Resignation Company
24 September 2012
AUDAUD
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
5 October 2005
287Change of Registered Office
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
287Change of Registered Office
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
122122
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
88(2)R88(2)R
Legacy
18 May 1999
123Notice of Increase in Nominal Capital
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Memorandum Articles
18 May 1999
MEM/ARTSMEM/ARTS
Legacy
18 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1998
NEWINCIncorporation