Background WavePink WaveYellow Wave

COMMUNITY CARE SOLUTIONS LIMITED (04122627)

COMMUNITY CARE SOLUTIONS LIMITED (04122627) is an active UK company. incorporated on 11 December 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.. COMMUNITY CARE SOLUTIONS 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
04122627
Status
active
Type
ltd
Incorporated
11 December 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
C

COMMUNITY CARE SOLUTIONS LIMITED

COMMUNITY CARE SOLUTIONS LIMITED is an active company incorporated on 11 December 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.. COMMUNITY CARE SOLUTIONS LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04122627

LTD Company

Age

25 Years

Incorporated 11 December 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 4 December 2014To: 1 March 2023
Fisher Building 118 Garratt Lane London SW18 4DJ
From: 4 November 2014To: 4 December 2014
Brook House 13 Brook Street St Neots Cambs PE19 2BP
From: 11 December 2000To: 4 November 2014
Timeline

52 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Loan Secured
May 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Apr 15
Loan Secured
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

BURGOYNE-GERMAN, Deana Mary

Resigned
118 Garratt Lane, LondonSW18 4DJ
Secretary
Appointed 21 Mar 2014
Resigned 04 Nov 2014

CONSTANT, Dawn Kadeja

Resigned
7 Kimbolton Avenue, BedfordMK40 3AD
Secretary
Appointed 19 Jan 2001
Resigned 31 Oct 2005

HAYNES, Anne Jennifer

Resigned
28 Dunster Gardens, BedfordMK41 8BE
Secretary
Appointed 01 Nov 2005
Resigned 06 Jun 2011

SECKINGTON, Claire

Resigned
13 Brook Street, St NeotsPE19 2BP
Secretary
Appointed 06 Jun 2011
Resigned 21 Mar 2014

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2000

CONSTANT, Mark Robert

Resigned
Weybridge Farm, HuntingdonPE28 4HN
Born May 1965
Director
Appointed 19 Jan 2001
Resigned 04 Nov 2014

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 04 Nov 2014
Resigned 18 Jun 2017

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 04 Nov 2014
Resigned 04 Jun 2018

MILNE, Adrian Leslie James

Resigned
Brook End Lodge, KeysoeMK44 2HT
Born December 1961
Director
Appointed 01 Nov 2001
Resigned 18 May 2007

MOHER, Colman

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

STEVENS, Matthew

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

TYDEMAN, Justin Antony James

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

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 Dec 2000
Resigned 11 Dec 2000

Persons with significant control

5

1 Active
4 Ceased
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 04 Nov 2016
Ceased 04 Nov 2016
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
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
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

216

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
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 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 June 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Resolution
30 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 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
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 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
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
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
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
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
15 June 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
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
20 August 2018
PARENT_ACCPARENT_ACC
Legacy
20 August 2018
AGREEMENT2AGREEMENT2
Legacy
20 August 2018
GUARANTEE2GUARANTEE2
Resolution
20 August 2018
RESOLUTIONSResolutions
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 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
26 September 2017
MR05Certification of Charge
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
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
14 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Legacy
23 November 2016
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
15 November 2016
AD03Change of Location of Company Records
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
8 December 2015
AR01AR01
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
17 September 2015
AUDAUD
Memorandum Articles
24 July 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
26 June 2015
RESOLUTIONSResolutions
Resolution
12 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Miscellaneous
19 December 2012
MISCMISC
Miscellaneous
12 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
4 November 2010
MG01MG01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
155(6)b155(6)b
Legacy
29 September 2008
155(6)a155(6)a
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
2 June 2007
288bResignation of Director or Secretary
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
155(6)a155(6)a
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
155(6)a155(6)a
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
287Change of Registered Office
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
88(2)R88(2)R
Legacy
20 February 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
287Change of Registered Office
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
11 December 2000
NEWINCIncorporation