Background WavePink WaveYellow Wave

THE BENJAMIN FOUNDATION (03825425)

THE BENJAMIN FOUNDATION (03825425) is an active UK company. incorporated on 13 August 1999. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BENJAMIN FOUNDATION has been registered for 26 years. Current directors include MASSINGHAM, Samantha Mary, MATTHEWS, Samuel Charles, MCCULLOCH, James and 1 others.

Company Number
03825425
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 1999
Age
26 years
Address
23 - 27 St. Andrews Street, Norwich, NR2 4TP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MASSINGHAM, Samantha Mary, MATTHEWS, Samuel Charles, MCCULLOCH, James, TOWNSEND, Matthew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BENJAMIN FOUNDATION

THE BENJAMIN FOUNDATION is an active company incorporated on 13 August 1999 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BENJAMIN FOUNDATION was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03825425

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

Age

26 Years

Incorporated 13 August 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 20 December 2025 (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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

23 - 27 St. Andrews Street Norwich, NR2 4TP,

Previous Addresses

Corporate Office Kings Arms Loke North Walsham Norfolk NR28 9JX
From: 13 August 1999To: 24 March 2015
Timeline

72 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
May 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Apr 22
Loan Cleared
May 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MASSINGHAM, Samantha Mary

Active
23 - 27 St. Andrews Street, NorwichNR2 4TP
Born March 1968
Director
Appointed 14 Apr 2021

MATTHEWS, Samuel Charles

Active
St. Andrews Street, NorwichNR2 4TP
Born August 1985
Director
Appointed 31 Jan 2024

MCCULLOCH, James

Active
St. Andrews Street, NorwichNR2 4TP
Born October 1984
Director
Appointed 30 Apr 2019

TOWNSEND, Matthew

Active
St. Andrews Street, NorwichNR2 4TP
Born March 1979
Director
Appointed 19 Jul 2023

BRINE, Teresa Carol

Resigned
Devonia 2 Cherry Tree Lane, North WalshamNR28 0HR
Secretary
Appointed 19 Jul 2002
Resigned 08 Sept 2006

BUTLER, Richard Michael

Resigned
The Street, NorwichNR10 5DU
Secretary
Appointed 08 Sept 2006
Resigned 31 Dec 2008

DRAPER, Richard Peter, Canon

Resigned
Hill Farm, North WalshamNR28 9SY
Secretary
Appointed 13 Aug 1999
Resigned 01 Oct 1999

ROCHE, Mary Theresa

Resigned
3 College Close, ColtishallNR12 7DT
Secretary
Appointed 23 Jun 2000
Resigned 19 Jul 2002

ANDERSON, Gordon Graham

Resigned
St. Andrews Street, NorwichNR2 4TP
Born February 1958
Director
Appointed 30 Apr 2019
Resigned 13 Sept 2019

ARNOLD, Susan Anne

Resigned
Corporate Office, North WalshamNR28 9JX
Born October 1939
Director
Appointed 13 Aug 1999
Resigned 19 Apr 2011

BARRATT, Charles William Legh

Resigned
Corporate Office, North WalshamNR28 9JX
Born October 1949
Director
Appointed 21 Jun 2011
Resigned 07 Oct 2011

BARROW, Keith Mervyn

Resigned
83 Norwich Road, FakenhamNR21 8HH
Born March 1934
Director
Appointed 01 Oct 1999
Resigned 06 Mar 2001

BURTON, Philip John

Resigned
St. Andrews Street, NorwichNR2 4TP
Born December 1954
Director
Appointed 26 Jun 2012
Resigned 31 Mar 2019

CHRISTENSEN, Lisa Ellen Buch

Resigned
St. Andrews Street, NorwichNR2 4TP
Born September 1956
Director
Appointed 17 Dec 2013
Resigned 31 Mar 2017

CLARKE, Diana Margaret

Resigned
Corporate Office, North WalshamNR28 9JX
Born April 1955
Director
Appointed 16 Jul 2008
Resigned 19 Oct 2017

COLLINS, Frances

Resigned
Corporate Office, North WalshamNR28 9JX
Born March 1954
Director
Appointed 10 Jun 2009
Resigned 24 Aug 2011

COLMAN, Mark Trevor

Resigned
Corporate Office, North WalshamNR28 9JX
Born May 1970
Director
Appointed 05 Aug 2009
Resigned 25 May 2011

CORNWALL, Elizabeth Isobel

Resigned
6 Acorn Road, North WalshamNR28 0UA
Born September 1946
Director
Appointed 23 Jun 2000
Resigned 22 Jul 2005

DAVIES, Christine

Resigned
Corporate Office, North WalshamNR28 9JX
Born December 1955
Director
Appointed 24 Feb 2010
Resigned 15 Feb 2011

DAVIES, Jonathan

Resigned
Corporate Office, North WalshamNR28 9JX
Born August 1944
Director
Appointed 16 Jul 2008
Resigned 14 Oct 2009

DRAPER, Richard Peter, Canon

Resigned
Corporate Office, North WalshamNR28 9JX
Born March 1949
Director
Appointed 13 Aug 1999
Resigned 01 Jun 2015

DYBLE, Ian Hugh

Resigned
Little Gables, HoltNR25 6HJ
Born January 1964
Director
Appointed 13 Aug 1999
Resigned 23 Jun 2000

EARL, Stephen John

Resigned
St. Andrews Street, NorwichNR2 4TP
Born August 1952
Director
Appointed 20 Oct 2010
Resigned 19 Oct 2017

EDE, Stephen James

Resigned
St. Andrews Street, NorwichNR2 4TP
Born December 1979
Director
Appointed 13 Aug 2013
Resigned 19 Oct 2022

ELLIOTT, Christopher David

Resigned
Corporate Office, North WalshamNR28 9JX
Born October 1966
Director
Appointed 28 Feb 2012
Resigned 20 Nov 2012

FORD, Christopher Lewis

Resigned
Park Farm, NorwichNR11 7LX
Born November 1941
Director
Appointed 16 Jul 2008
Resigned 06 Jan 2009

FOSTER, Timothy David

Resigned
Gashouse Hill, NorwichNR11 6HY
Born May 1956
Director
Appointed 23 Jun 2005
Resigned 16 Jul 2008

FRANCIS, James Simon

Resigned
23-27, NorwichNR2 4TP
Born May 1978
Director
Appointed 10 Dec 2020
Resigned 18 Sept 2023

GREARSON, Neale

Resigned
Corporate Office, North WalshamNR28 9JX
Born November 1961
Director
Appointed 16 Jul 2008
Resigned 25 May 2011

HARVEY, Thomas Jon

Resigned
St. Andrews Street, NorwichNR2 4TP
Born February 1984
Director
Appointed 30 Jan 2020
Resigned 01 Oct 2025

HODGSON, Lucy Abigail

Resigned
Corporate Office, North WalshamNR28 9JX
Born May 1970
Director
Appointed 13 Aug 2013
Resigned 16 Dec 2014

HOWE, Jacqueline Ann

Resigned
Frogmoor Farm, BristonNR24 2JD
Born July 1946
Director
Appointed 04 Jun 2003
Resigned 01 May 2005

HUTCHINSON, Joanna Elizabeth

Resigned
St. Andrews Street, NorwichNR2 4TP
Born January 1986
Director
Appointed 26 Jan 2022
Resigned 07 Nov 2023

LAIN-SMITH, Philippa Kathryn

Resigned
St. Andrews Street, NorwichNR2 4TP
Born September 1968
Director
Appointed 24 Aug 2011
Resigned 31 Mar 2017

LEIGHTON, Joseph

Resigned
Corporate Office, North WalshamNR28 9JX
Born May 1938
Director
Appointed 03 Nov 2000
Resigned 04 Oct 2011
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2019
CC04CC04
Memorandum Articles
1 December 2019
MAMA
Accounts With Accounts Type Group
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Resolution
13 December 2016
RESOLUTIONSResolutions
Auditors Resignation Company
1 December 2016
AUDAUD
Auditors Resignation Company
17 November 2016
AUDAUD
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Legacy
23 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Resolution
20 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2010
CC04CC04
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
288cChange of Particulars
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
28 July 2003
288cChange of Particulars
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288cChange of Particulars
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Incorporation Company
13 August 1999
NEWINCIncorporation