Background WavePink WaveYellow Wave

THE MICHAEL SOBELL HOSPICE CHARITY (03677413)

THE MICHAEL SOBELL HOSPICE CHARITY (03677413) is an active UK company. incorporated on 2 December 1998. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE MICHAEL SOBELL HOSPICE CHARITY has been registered for 27 years. Current directors include BONSER, Andrew Mark, BREEN, Michael John, CHURCHILL, Laura Ann and 8 others.

Company Number
03677413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 1998
Age
27 years
Address
Michael Sobell Hospice Mount Vernon Hospital, Northwood, HA6 2RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BONSER, Andrew Mark, BREEN, Michael John, CHURCHILL, Laura Ann, DEVANI, Ashish, EDWARDS, Michael, GLOOR, Charles, GORDON-DARK, Carmel Mary, RAJA, Shreena, SCANNELL, Sarah Francis, SHAH, Pravinchandra Kanji, WADSWORTH, Marie Claire
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MICHAEL SOBELL HOSPICE CHARITY

THE MICHAEL SOBELL HOSPICE CHARITY is an active company incorporated on 2 December 1998 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE MICHAEL SOBELL HOSPICE CHARITY was registered 27 years ago.(SIC: 86101)

Status

active

Active since 27 years ago

Company No

03677413

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

Age

27 Years

Incorporated 2 December 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 3 January 2026 (3 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

FRIENDS OF MICHAEL SOBELL HOUSE
From: 2 December 1998To: 2 January 2019
Contact
Address

Michael Sobell Hospice Mount Vernon Hospital Rickmansworth Road Northwood, HA6 2RN,

Previous Addresses

C/O Helen Elliott Mount Vernon Hospital Michael Sobell House Rickmansworth Road Northwood Middlesex HA6 2RN
From: 24 December 2012To: 8 May 2015
C/O C/O Helen Elliott Mount Vernon Hospital Michael Sobell House Rickmansworth Road Northwood Middlesex HA6 2RN United Kingdom
From: 11 December 2012To: 24 December 2012
C/O Helen Elliott Michael Sobell House Rickmansworth Road Northwood Middlesex HA6 2RN United Kingdom
From: 10 April 2012To: 11 December 2012
Michael Sobell House Mount Vernon Hospital, Northwood Middlesex HA6 2RN
From: 2 December 1998To: 10 April 2012
Timeline

73 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BONSER, Andrew Mark

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born April 1974
Director
Appointed 23 Sept 2025

BREEN, Michael John

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born June 1954
Director
Appointed 05 Dec 2018

CHURCHILL, Laura Ann

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born March 1984
Director
Appointed 23 Sept 2025

DEVANI, Ashish

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born September 1976
Director
Appointed 18 Jun 2024

EDWARDS, Michael

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born May 1963
Director
Appointed 18 Apr 2023

GLOOR, Charles

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born November 1965
Director
Appointed 18 Jun 2024

GORDON-DARK, Carmel Mary

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born August 1956
Director
Appointed 18 Jun 2024

RAJA, Shreena

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born July 1988
Director
Appointed 18 Jun 2024

SCANNELL, Sarah Francis

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born November 1983
Director
Appointed 23 Sept 2025

SHAH, Pravinchandra Kanji

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born March 1953
Director
Appointed 23 Sept 2025

WADSWORTH, Marie Claire

Active
Mount Vernon Hospital, NorthwoodHA6 2RN
Born August 1988
Director
Appointed 23 Sept 2025

BLUNDELL, Alan Thomas

Resigned
Michael Sobell House, NorthwoodHA6 2RN
Secretary
Appointed 02 Dec 1998
Resigned 17 May 2000

COHEN, Carole Anne

Resigned
Rickmansworth Road, NorthwoodHA6 2RN
Secretary
Appointed 17 May 2000
Resigned 30 Mar 2012

AVLONITIS, Vanessa

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born February 1958
Director
Appointed 18 Apr 2023
Resigned 29 Feb 2024

BRAMELD, David

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born August 1947
Director
Appointed 28 Oct 2015
Resigned 21 Feb 2018

BRANSBURY, Jean

Resigned
2 Briery Court, ChorleywoodWD3 5TN
Born September 1939
Director
Appointed 04 Dec 2001
Resigned 01 Apr 2005

CHANDLER, Ian Burness

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born May 1951
Director
Appointed 07 May 2019
Resigned 31 May 2022

COVENTRY, Carol Olive

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born August 1956
Director
Appointed 22 Jul 2022
Resigned 31 Mar 2025

DEAN, Rowena Mary

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born March 1948
Director
Appointed 28 Nov 2012
Resigned 25 Oct 2018

DODHIA, Daksha

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born July 1968
Director
Appointed 19 Oct 2017
Resigned 21 Nov 2018

EDMONDS, Douglas Anthony Valentine

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born May 1939
Director
Appointed 05 Dec 2018
Resigned 17 Sept 2021

ELLIS, Jane Mary

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born March 1959
Director
Appointed 18 Jun 2024
Resigned 24 Mar 2025

FITZPATRICK, Matthew John

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born May 1945
Director
Appointed 22 Jul 2022
Resigned 05 Dec 2023

GOLINSKY, Mark

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born January 1949
Director
Appointed 28 Oct 2020
Resigned 22 Jul 2022

GONTY, Veronica Louise

Resigned
18 Stanhope Park Road, GreenfordUB6 9LT
Born March 1959
Director
Appointed 17 May 2000
Resigned 26 Oct 2001

HAWKINS, Julie Margaret

Resigned
Whitecroft, ChorleywoodWD3 5JT
Born October 1946
Director
Appointed 26 Sept 2007
Resigned 19 Oct 2017

HAYNES, Richard John

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born June 1947
Director
Appointed 24 Sept 2014
Resigned 29 Oct 2016

HENSLEY, John Kenneth Edward

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born August 1946
Director
Appointed 05 Apr 2018
Resigned 25 Oct 2018

HORTON, Barry Ronald

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born September 1958
Director
Appointed 29 Jan 2020
Resigned 22 Jul 2022

KANABAR, Satishchandra Dwarkadas

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born July 1957
Director
Appointed 27 Jan 2016
Resigned 24 Jun 2020

KUHANANDAN, Kandaiyah Kuhan

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born March 1952
Director
Appointed 28 Oct 2020
Resigned 30 May 2022

LACEY, Rod

Resigned
Rickmansworth Road, NorthwoodHA6 2RN
Born November 1949
Director
Appointed 16 Oct 2019
Resigned 26 Feb 2020

LACEY, Rodney Tom

Resigned
13 Manor Way, Croxley GreenWD3 3LU
Born November 1949
Director
Appointed 11 Dec 2002
Resigned 31 Dec 2015

LEVISON, Brian Lewis

Resigned
66 Paines Lane, PinnerHA5 3BL
Born February 1941
Director
Appointed 02 Dec 1998
Resigned 02 Feb 2000

MCDONNELL, John Martin

Resigned
Mount Vernon Hospital, NorthwoodHA6 2RN
Born September 1951
Director
Appointed 18 Apr 2023
Resigned 16 Apr 2024

Persons with significant control

1

St. Peters Way, HayesUB3 5AB

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
19 January 2023
MAMA
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Resolution
2 January 2019
RESOLUTIONSResolutions
Miscellaneous
2 January 2019
MISCMISC
Change Of Name Notice
2 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Miscellaneous
5 November 2012
MISCMISC
Resolution
23 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Legacy
24 April 2006
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
225Change of Accounting Reference Date
Incorporation Company
2 December 1998
NEWINCIncorporation