Background WavePink WaveYellow Wave

HEADWAY SUFFOLK AND NORFOLK LTD (03731392)

HEADWAY SUFFOLK AND NORFOLK LTD (03731392) is an active UK company. incorporated on 11 March 1999. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEADWAY SUFFOLK AND NORFOLK LTD has been registered for 27 years. Current directors include ALMOND, Carole Deanna, DAY, Richard Ernest, EVERITT-BARDEN, Robert Scott and 7 others.

Company Number
03731392
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1999
Age
27 years
Address
Ground Floor Epsilon House West Road, Ipswich, IP3 9FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALMOND, Carole Deanna, DAY, Richard Ernest, EVERITT-BARDEN, Robert Scott, FOGG-ELLIOT, Gayle Joan, FOYSTER, Richard Michael, GIBBS, Marcus Richard, LOCKINGTON, Timothy John, Dr, MOBINI, Sirous, Dr, SMITH, Susan, THURTLE, Owen Anthony, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY SUFFOLK AND NORFOLK LTD

HEADWAY SUFFOLK AND NORFOLK LTD is an active company incorporated on 11 March 1999 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEADWAY SUFFOLK AND NORFOLK LTD was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03731392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 11 March 1999

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 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

HEADWAY SUFFOLK LTD
From: 13 March 2014To: 5 December 2025
HEADWAY IPSWICH AND EAST SUFFOLK
From: 2 February 2011To: 13 March 2014
IPSWICH & EAST SUFFOLK HEADWAY
From: 11 March 1999To: 2 February 2011
Contact
Address

Ground Floor Epsilon House West Road Ransomes Europark Ipswich, IP3 9FJ,

Previous Addresses

Headway House the Ipswich Hospital, Heath Road Ipswich IP4 5PD
From: 11 March 1999To: 5 January 2012
Timeline

64 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
May 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Oct 17
Owner Exit
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 23
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

EVERITT-BARDEN, Robert Scott

Active
West Road, IpswichIP3 9FJ
Secretary
Appointed 16 Mar 2026

ALMOND, Carole Deanna

Active
Bushey Close, IpswichIP9 2HW
Born January 1953
Director
Appointed 07 Sept 2020

DAY, Richard Ernest

Active
Street Farm Close, WoodbridgeIP12 2LD
Born June 1970
Director
Appointed 08 Sept 2025

EVERITT-BARDEN, Robert Scott

Active
Farrow Road, StowmarketIP14 4GU
Born April 1984
Director
Appointed 08 Sept 2025

FOGG-ELLIOT, Gayle Joan

Active
The Street, WoodbridgeIP13 7SA
Born February 1946
Director
Appointed 26 Mar 2026

FOYSTER, Richard Michael

Active
Fornham Business Court, Bury St. EdmundsIP31 1SL
Born February 1971
Director
Appointed 21 Apr 2021

GIBBS, Marcus Richard

Active
Westbury Road, IpswichIP4 4RF
Born November 1970
Director
Appointed 09 Sept 2024

LOCKINGTON, Timothy John, Dr

Active
Westerfield Road, IpswichIP4 3AA
Born December 1955
Director
Appointed 22 Mar 2022

MOBINI, Sirous, Dr

Active
Quebec Drive, IpswichIP5 1HP
Born July 1964
Director
Appointed 27 Mar 2026

SMITH, Susan

Active
Naunton Road, WoodbridgeIP12 4HP
Born September 1958
Director
Appointed 07 Sept 2020

THURTLE, Owen Anthony, Dr

Active
West Road, IpswichIP3 9FJ
Born May 1950
Director
Appointed 03 Sept 2010

ADAIR, Humphry Michael, Dr

Resigned
West Road, IpswichIP3 9FJ
Secretary
Appointed 03 Dec 2019
Resigned 16 Mar 2026

DELISS, Louis John

Resigned
Playford Mount, WoodbridgeIP13 6PH
Secretary
Appointed 11 Mar 1999
Resigned 01 Mar 2001

RENTON, Allistair Thomas

Resigned
West Road, IpswichIP3 9FJ
Secretary
Appointed 01 Mar 2001
Resigned 03 Dec 2019

WILLIAMS, Kimberley Anne

Resigned
4 Gulpher Cottages, FelixstoweIP11 9RF
Secretary
Appointed 04 Nov 2003
Resigned 09 Jun 2006

ADAIR, Humphry Michael

Resigned
West Road, IpswichIP3 9FJ
Born March 1943
Director
Appointed 21 Jun 2007
Resigned 16 Mar 2026

AL-MASUD, Mohammad Salahuddin, Dr

Resigned
West Road, IpswichIP3 9FJ
Born January 1963
Director
Appointed 07 Nov 2018
Resigned 18 Jun 2020

ALAM, Sajid, Doctor

Resigned
Main Road, IpswichIP5 2PT
Born August 1980
Director
Appointed 15 Jan 2020
Resigned 09 Mar 2022

BAKER, David James

Resigned
West Road, IpswichIP3 9FJ
Born October 1953
Director
Appointed 02 Feb 2006
Resigned 01 Oct 2019

BAYLEY, Andrew Philip

Resigned
West Road, IpswichIP3 9FJ
Born October 1961
Director
Appointed 02 Sept 2013
Resigned 24 Mar 2017

CAPASSO, Anna Christopher

Resigned
West Road, IpswichIP3 9FJ
Born June 1963
Director
Appointed 17 Jan 2013
Resigned 20 Mar 2015

CHARNLEY, Alec

Resigned
Herbert Road, IpswichIP5 2XX
Born November 1988
Director
Appointed 07 Sept 2020
Resigned 09 Mar 2026

CHITTOCK, Hazel Mary

Resigned
Helmingham Road, IpswichIP6 9RZ
Born May 1949
Director
Appointed 07 Sept 2020
Resigned 18 Sept 2023

COLWELL, Crystal Elaine

Resigned
West Road, IpswichIP3 9FJ
Born November 1980
Director
Appointed 03 Sept 2018
Resigned 10 Mar 2020

COOK, Thomas Evan

Resigned
West Road, IpswichIP3 9FJ
Born August 1954
Director
Appointed 01 Apr 2014
Resigned 06 Sept 2021

DELISS, Louis John

Resigned
Playford Mount, WoodbridgeIP13 6PH
Born November 1942
Director
Appointed 11 Mar 1999
Resigned 01 Mar 2001

DUNNETT, Roy Victor

Resigned
West Road, IpswichIP3 9FJ
Born May 1947
Director
Appointed 11 Jan 2017
Resigned 10 Sept 2021

FOGG-ELLIOT, Gayle Joan

Resigned
West Road, IpswichIP3 9FJ
Born February 1946
Director
Appointed 05 Sept 2016
Resigned 17 Mar 2026

GRIFFIN, Thomas Kinnear

Resigned
West Road, IpswichIP3 9FJ
Born March 1948
Director
Appointed 16 Nov 2006
Resigned 21 Jan 2013

HODGKINSON, David William, Doctor

Resigned
Highfield Lodge, IpswichIP1 3SB
Born May 1959
Director
Appointed 24 May 2000
Resigned 07 Sept 2009

HUMPAGE, Timothy John

Resigned
West Road, IpswichIP3 9FJ
Born November 1967
Director
Appointed 03 Sept 2018
Resigned 23 Sept 2025

HUMPAGE, Timothy John

Resigned
West Road, IpswichIP3 9FJ
Born November 1967
Director
Appointed 16 Nov 2006
Resigned 05 Sept 2016

HUNT, Terence Dean

Resigned
West Road, IpswichIP3 9FJ
Born March 1957
Director
Appointed 01 Nov 2017
Resigned 27 Oct 2021

JARVIS, Aidan

Resigned
28 Henley Court, IpswichIP1 3SD
Born January 1954
Director
Appointed 11 Jan 2005
Resigned 09 Jun 2006

KANE, David John

Resigned
West Road, IpswichIP3 9FJ
Born March 1960
Director
Appointed 05 Sept 2016
Resigned 13 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Allistair Thomas Renton

Ceased
West Road, IpswichIP3 9FJ
Born January 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Resolution
28 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Memorandum Articles
16 March 2026
MAMA
Statement Of Companys Objects
16 March 2026
CC04CC04
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Memorandum Articles
11 March 2026
MAMA
Statement Of Companys Objects
11 March 2026
CC04CC04
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 January 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Resolution
16 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2011
CC04CC04
Resolution
4 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 March 2011
AR01AR01
Memorandum Articles
7 February 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Made Up Date
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Miscellaneous
1 September 2009
MISCMISC
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 March 2001
AAMDAAMD
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Incorporation Company
11 March 1999
NEWINCIncorporation