Background WavePink WaveYellow Wave

AUTISM CARE (UK) LIMITED (03997337)

AUTISM CARE (UK) LIMITED (03997337) is an active UK company. incorporated on 19 May 2000. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. AUTISM CARE (UK) LIMITED has been registered for 25 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
03997337
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM CARE (UK) LIMITED

AUTISM CARE (UK) LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. AUTISM CARE (UK) LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

03997337

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

AGENTPRIZE LIMITED
From: 19 May 2000To: 21 August 2000
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 2 March 2015To: 1 March 2023
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB
From: 19 May 2000To: 2 March 2015
Timeline

45 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Loan Secured
Jul 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 15
Loan Secured
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
May 19
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BEADLE, Mark Ronald Sydney

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born December 1966
Director
Appointed 18 Aug 2022

KINKADE, Andrea Kim

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born March 1970
Director
Appointed 18 Aug 2022

PEARCE, Fraser James

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born August 1968
Director
Appointed 18 Aug 2022

STEELE, Kieron

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born May 1988
Director
Appointed 23 Mar 2023

HARDY, Howard

Resigned
13 North Street, GainsboroughDN21 2HP
Secretary
Appointed 11 Aug 2000
Resigned 26 May 2005

HIGGINS, Paul Antony

Resigned
139 Otley Old Road, LeedsLS16 6HH
Secretary
Appointed 27 Jun 2006
Resigned 06 Oct 2008

KELLY, Howard Kenneth

Resigned
29 Dalderby Crescent, LincolnLN2 2QB
Secretary
Appointed 27 May 2005
Resigned 27 Jun 2006

KELLY, Howard Kenneth

Resigned
29 Dalderby Crescent, LincolnLN2 2QB
Secretary
Appointed 19 May 2000
Resigned 26 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2000
Resigned 11 Aug 2000

ARMSTRONG, Zoe Elizabeth

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1972
Director
Appointed 01 Jan 2011
Resigned 27 Feb 2015

BALL, Christopher

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born June 1968
Director
Appointed 27 Apr 2009
Resigned 27 Feb 2015

BURGAN, Philip John

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1951
Director
Appointed 27 Jun 2006
Resigned 27 Feb 2015

CATE, Anthony David

Resigned
Mole End, CottesmoreLE15 7DH
Born December 1938
Director
Appointed 01 Feb 2001
Resigned 27 Jun 2006

CATE, Anthony David

Resigned
Keepers Cottage 21 Rougham End, Kings LynnPE32 2SN
Born December 1938
Director
Appointed 19 May 2000
Resigned 11 Dec 2000

FAGAN, Peter Gervais

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born October 1957
Director
Appointed 29 Apr 2010
Resigned 27 Feb 2015

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 27 Feb 2015
Resigned 18 Jun 2017

HALL, Martin

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1952
Director
Appointed 01 Jan 2011
Resigned 31 Aug 2011

HARDY, Howard

Resigned
13 North Street, GainsboroughDN21 2HP
Born October 1936
Director
Appointed 11 Aug 2000
Resigned 26 Jan 2001

HARDY, Steven Robert

Resigned
3 Northfield Close, GainsboroughDN21 3GR
Born August 1965
Director
Appointed 11 Aug 2000
Resigned 26 Jan 2001

KAY, Brian

Resigned
5 Lincoln Road, SleafordNG34 8AB
Born October 1949
Director
Appointed 15 Jul 2003
Resigned 01 Aug 2005

KELLY, Howard Kenneth

Resigned
29 Dalderby Crescent, LincolnLN2 2QB
Born February 1945
Director
Appointed 19 May 2000
Resigned 27 Jun 2006

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 27 Feb 2015
Resigned 04 Jun 2018

MILLER, Penelope Julia

Resigned
Hemswell Court Lancaster Green, GainsboroughDN21 5TQ
Born July 1942
Director
Appointed 19 May 2000
Resigned 11 Dec 2000

MOHER, Colman

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1969
Director
Appointed 14 Jan 2020
Resigned 26 Sept 2022

RADCLIFFE, Robert Michael

Resigned
The Old Bowling Green, SpaldingPE12 6PN
Born November 1947
Director
Appointed 19 May 2000
Resigned 27 Jun 2006

STEVENS, Matthew

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1969
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2020

THOMPSON, Gary

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born December 1967
Director
Appointed 23 Dec 2009
Resigned 27 Feb 2015

TWAROWSKI, Maria Elizabeth

Resigned
11 Spinners Chase, LeedsLS28 7BB
Born February 1960
Director
Appointed 06 Jul 2007
Resigned 19 Mar 2010

TYDEMAN, Justin Antony James

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1970
Director
Appointed 04 Jun 2018
Resigned 18 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 2000
Resigned 11 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
Birchwood Boulevard, WarringtonWA3 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Southwark Bridge Road, LondonSE1 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

232

Resolution
25 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 March 2023
OC-ROC-R
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
22 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
6 August 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2017
AAAnnual Accounts
Legacy
7 August 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Legacy
1 December 2016
GUARANTEE2GUARANTEE2
Resolution
1 December 2016
RESOLUTIONSResolutions
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Auditors Resignation Company
2 April 2015
AUDAUD
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 January 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Legacy
30 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
8 October 2009
MG01MG01
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Resolution
3 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
155(6)b155(6)b
Legacy
8 June 2007
155(6)a155(6)a
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 July 2006
AUDAUD
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
155(6)b155(6)b
Legacy
4 July 2006
155(6)a155(6)a
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
287Change of Registered Office
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288cChange of Particulars
Legacy
14 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
88(2)R88(2)R
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
23 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation