Background WavePink WaveYellow Wave

BLUEBELL WOOD CHILDREN'S HOSPICE (03809663)

BLUEBELL WOOD CHILDREN'S HOSPICE (03809663) is an active UK company. incorporated on 19 July 1999. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BLUEBELL WOOD CHILDREN'S HOSPICE has been registered for 26 years. Current directors include BEAUMONT, Louise, DIDLOCK, Nicola, SIMPSON, Richard Robert Gordon and 2 others.

Company Number
03809663
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 1999
Age
26 years
Address
Bluebell Wood Childrens Hospice, Sheffield, S25 4AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEAUMONT, Louise, DIDLOCK, Nicola, SIMPSON, Richard Robert Gordon, THOMAS, Ramani David, WINFIELD, Catherine Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL WOOD CHILDREN'S HOSPICE

BLUEBELL WOOD CHILDREN'S HOSPICE is an active company incorporated on 19 July 1999 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BLUEBELL WOOD CHILDREN'S HOSPICE was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03809663

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

Age

26 Years

Incorporated 19 July 1999

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 31 December 2025 (3 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

THE RICHARD FOUNDATION
From: 19 July 1999To: 7 October 2013
Contact
Address

Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield, S25 4AJ,

Previous Addresses

Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY
From: 19 July 1999To: 4 December 2014
Timeline

75 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
May 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BEAUMONT, Louise

Active
Cramfit Road North Anston, SheffieldS25 4AJ
Born November 1969
Director
Appointed 01 Dec 2022

DIDLOCK, Nicola

Active
Cramfit Road North Anston, SheffieldS25 4AJ
Born February 1972
Director
Appointed 01 Jan 2023

SIMPSON, Richard Robert Gordon

Active
Cramfit Road North Anston, SheffieldS25 4AJ
Born October 1964
Director
Appointed 26 Oct 2023

THOMAS, Ramani David

Active
Cramfit Road North Anston, SheffieldS25 4AJ
Born February 1970
Director
Appointed 05 Jul 2020

WINFIELD, Catherine Anne

Active
Cramfit Road North Anston, SheffieldS25 4AJ
Born December 1961
Director
Appointed 02 Jan 2025

HILLS, Simon Lindsey

Resigned
Cramfit Road, SheffieldS25 4AJ
Secretary
Appointed 05 Oct 2020
Resigned 21 Dec 2021

LISTER, Jon

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Secretary
Appointed 22 Feb 2016
Resigned 26 Mar 2018

MARSH, Richard Webster

Resigned
67a Bawtry Road, DoncasterDN4 7AD
Secretary
Appointed 17 Mar 2014
Resigned 19 Jan 2016

SCHOFIELD, Howard

Resigned
Dundalk Court, OssettWF5 8RJ
Secretary
Appointed 19 Jul 1999
Resigned 17 Mar 2014

ALLEN, Stephen James

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born June 1957
Director
Appointed 25 Jun 2018
Resigned 15 Aug 2023

ATKINSON, Bethan Proctor

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born November 1983
Director
Appointed 26 Jun 2017
Resigned 18 Nov 2019

BILBY, Sarah Louise

Resigned
25 Ferrers Road, DoncasterDN2 4BU
Born February 1969
Director
Appointed 19 Jul 1999
Resigned 24 Mar 2001

BILBY, Timothy David

Resigned
100 Armthorpe Road, DoncasterDN2 5JX
Born February 1972
Director
Appointed 19 Jul 1999
Resigned 04 Dec 2000

BINNINGTON, David

Resigned
9 Ridings Close, DoncasterDN4 6UZ
Born November 1951
Director
Appointed 19 Jul 1999
Resigned 04 Dec 2000

BLACK, Joanne

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born December 1971
Director
Appointed 14 Aug 2023
Resigned 21 Dec 2023

BOWER, John Arthur

Resigned
4 Sparken Dale, WorksopS80 1BL
Born April 1943
Director
Appointed 16 Mar 2009
Resigned 24 Sept 2012

BRIDSON, Jennifer Lesley

Resigned
7 Albany Close, BarnsleyS73 8ER
Born June 1949
Director
Appointed 19 Jul 1999
Resigned 04 Dec 2000

BRIDSON, John, Dr

Resigned
7 Albany Close, BarnsleyS73 8ER
Born December 1940
Director
Appointed 19 Jul 1999
Resigned 04 Dec 2000

CHAPMAN, Rebecca Laura

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born June 1970
Director
Appointed 01 Dec 2022
Resigned 22 Oct 2025

COLLETT, Ian Malcolm

Resigned
Bradgate 15 Croft Court, DoncasterDN9 3PJ
Born May 1943
Director
Appointed 19 Jul 1999
Resigned 23 Apr 2012

COOPER, James Graham

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born March 1992
Director
Appointed 02 Jan 2025
Resigned 31 Oct 2025

DAVIES, Claire

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born February 1976
Director
Appointed 05 Jul 2020
Resigned 14 Sept 2022

DOWNS, Rosemary Jean

Resigned
Cramfit Road North Anston, Sheffield
Born February 1960
Director
Appointed 17 Nov 2014
Resigned 19 Nov 2018

FENNELL, Russell John

Resigned
67a Bawtry Road, DoncasterDN4 7AD
Born March 1970
Director
Appointed 03 Oct 2005
Resigned 31 Mar 2011

FOWLIE, Anne

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born October 1946
Director
Appointed 12 Dec 2016
Resigned 09 Dec 2022

FOWLIE, Elizabeth Anne

Resigned
9 Hall Walk, CottinghamHU16 4RL
Born October 1946
Director
Appointed 19 Jul 1999
Resigned 15 Mar 2010

GREEN, Kevin Leslie

Resigned
80 Boswell Road, DoncasterDN4 7DD
Born March 1952
Director
Appointed 13 May 2002
Resigned 19 Jul 2010

GREEN, Scott Paul

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born May 1974
Director
Appointed 23 May 2016
Resigned 06 Nov 2019

HABERGHAN, Rachel

Resigned
Bluebell Wood Childrens Hospice, SheffieldS25 4AY
Born July 1966
Director
Appointed 20 Sept 2010
Resigned 20 Aug 2012

HALL, Stephen

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born August 1972
Director
Appointed 05 Jul 2020
Resigned 30 Jun 2023

HEATH, Mary Elizabeth, M/S

Resigned
Sandringham Road, MansfieldNG19 9HN
Born November 1948
Director
Appointed 16 Mar 2009
Resigned 17 May 2010

HENDERSON, Kathryn June

Resigned
Cramfit Road North Anston, SheffieldS25 4AJ
Born June 1959
Director
Appointed 20 Aug 2010
Resigned 12 Dec 2016

HOLT, John Raymond

Resigned
St Wilfrids Road, DoncasterDN4 6AA
Born July 1949
Director
Appointed 02 Sept 2002
Resigned 16 Mar 2015

HOWARTH, Michael

Resigned
Underhill Road, ChesterfieldS43 4UX
Born June 1947
Director
Appointed 13 May 2002
Resigned 04 Feb 2016

KEOWN, Gary

Resigned
120 Langsett Avenue, SheffieldS6 4AB
Born January 1965
Director
Appointed 03 Mar 2003
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
15 September 2025
CC04CC04
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
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
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
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Auditors Resignation Company
26 March 2019
AUDAUD
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Auditors Resignation Company
14 April 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Miscellaneous
8 October 2013
MISCMISC
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
20 July 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2011
AR01AR01
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Termination Director Company With Name
30 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2009
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
24 August 2007
287Change of Registered Office
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
26 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Group
16 February 2006
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
4 February 2005
288cChange of Particulars
Legacy
4 February 2005
288cChange of Particulars
Legacy
21 October 2004
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
288cChange of Particulars
Incorporation Company
19 July 1999
NEWINCIncorporation