Background WavePink WaveYellow Wave

CARERS FIRST (04144820)

CARERS FIRST (04144820) is an active UK company. incorporated on 19 January 2001. with registered office in Rochester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARERS FIRST has been registered for 25 years. Current directors include CECCHINI, Daniela Domenica, HEYS, Roberta Camilla, HIGHAM, Christian Patrick Shepley and 9 others.

Company Number
04144820
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2001
Age
25 years
Address
Unit 4 Michael Gill Building, Rochester, ME2 4TG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CECCHINI, Daniela Domenica, HEYS, Roberta Camilla, HIGHAM, Christian Patrick Shepley, HUSSAIN, Manir, Dr, JENKINS, Peter Alan, NEAL, Semantha, PICKERSGILL, Sarah, SPARROW, Clive Bertram, TAYLOR, Josephine Mary, USHER, Hannah Elizabeth, WELLS, Vicki Jayne, WITHERS, Caroline Bernadette Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS FIRST

CARERS FIRST is an active company incorporated on 19 January 2001 with the registered office located in Rochester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARERS FIRST was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04144820

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

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 4 Michael Gill Building Tolgate Lane Rochester, ME2 4TG,

Previous Addresses

3 Canterbury Street Gillingham Kent ME7 5TP
From: 25 March 2014To: 13 March 2017
3 Canterbury Street Gillingham Kent ME7 5TP England
From: 25 March 2014To: 25 March 2014
C/O Carers First Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1BE England
From: 21 February 2012To: 25 March 2014
192 High Street Tonbridge Kent TN9 1BE
From: 19 January 2001To: 21 February 2012
Timeline

81 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 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
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

RUST, Kelly Ann

Active
Tolgate Lane, RochesterME2 4TG
Secretary
Appointed 09 Mar 2026

CECCHINI, Daniela Domenica

Active
Tolgate Lane, RochesterME2 4TG
Born August 1963
Director
Appointed 25 Oct 2024

HEYS, Roberta Camilla

Active
Tolgate Lane, RochesterME2 4TG
Born June 1977
Director
Appointed 16 Jun 2023

HIGHAM, Christian Patrick Shepley

Active
Tolgate Lane, RochesterME2 4TG
Born June 1978
Director
Appointed 18 Nov 2025

HUSSAIN, Manir, Dr

Active
Tolgate Lane, RochesterME2 4TG
Born January 1971
Director
Appointed 16 Jun 2023

JENKINS, Peter Alan

Active
High Road, GranthamNG31 8NF
Born July 1971
Director
Appointed 06 Apr 2020

NEAL, Semantha

Active
Tolgate Lane, RochesterME2 4TG
Born March 1965
Director
Appointed 01 Jul 2023

PICKERSGILL, Sarah

Active
Tolgate Lane, RochesterME2 4TG
Born June 1979
Director
Appointed 25 Mar 2026

SPARROW, Clive Bertram

Active
Tolgate Lane, RochesterME2 4TG
Born May 1951
Director
Appointed 16 Jun 2023

TAYLOR, Josephine Mary

Active
Tolgate Lane, RochesterME2 4TG
Born October 1966
Director
Appointed 24 Dec 2025

USHER, Hannah Elizabeth

Active
Tolgate Lane, RochesterME2 4TG
Born July 1984
Director
Appointed 05 Jan 2026

WELLS, Vicki Jayne

Active
Beresford Drive, LincolnLN2 2YH
Born June 1967
Director
Appointed 11 Nov 2020

WITHERS, Caroline Bernadette Elizabeth

Active
Tolgate Lane, RochesterME2 4TG
Born April 1980
Director
Appointed 22 Jan 2026

ALEXANDER, Ronald Anderson

Resigned
Invicta House, WesterhamTN16 1HL
Secretary
Appointed 01 Sept 2005
Resigned 26 Jul 2011

COOPER, Linda Diane

Resigned
Morrells, TauntonTA3 6TB
Secretary
Appointed 19 Jan 2001
Resigned 31 Aug 2005

POPE, Caroline

Resigned
Tolgate Lane, RochesterME2 4TG
Secretary
Appointed 17 May 2019
Resigned 27 Jan 2020

ROWE, Adam

Resigned
Tolgate Lane, RochesterME2 4TG
Secretary
Appointed 22 Aug 2017
Resigned 17 May 2019

TAYLOR, Alison Elizabeth Mary

Resigned
Tolgate Lane, RochesterME2 4TG
Secretary
Appointed 27 Jan 2020
Resigned 08 Mar 2026

TURNER, Peter

Resigned
Tolgate Lane, RochesterME2 4TG
Secretary
Appointed 26 Jul 2011
Resigned 28 Jul 2017

BASSI, Sukwinder Singh

Resigned
Brackley Road, BedfordMK42 9SD
Born November 1967
Director
Appointed 13 Mar 2020
Resigned 31 Dec 2024

BOTTING, Susannah Jayne

Resigned
Tolgate Lane, RochesterME2 4TG
Born March 1973
Director
Appointed 20 Nov 2022
Resigned 06 Aug 2024

BREEZE, John

Resigned
Puckhill, WadhurstTN5 6RT
Born September 1945
Director
Appointed 15 Sept 2003
Resigned 31 Oct 2009

BRIGGS, Shirley

Resigned
Broome House, West MallingME19 6NE
Born February 1959
Director
Appointed 10 May 2001
Resigned 22 Oct 2021

BROCKMAN, Andrew, Dr

Resigned
Branksome, WadhurstTN5 6EH
Born November 1932
Director
Appointed 19 Jan 2001
Resigned 08 Sept 2006

COCKING, Patricia

Resigned
Bardown Cottage, WadhurstTN5 7EL
Born November 1931
Director
Appointed 19 Jan 2001
Resigned 18 Jan 2007

COOK, Alison Joy

Resigned
The Cottage Powder Mill Lane, TonbridgeTN11 8PZ
Born September 1943
Director
Appointed 12 Jul 2001
Resigned 25 Feb 2011

CRABTREE, Margaret Eileen

Resigned
17 Knole Road, SevenoaksTN13 3XH
Born October 1949
Director
Appointed 08 Dec 2006
Resigned 01 Sept 2007

DANIELS, William Roger

Resigned
Tolgate Lane, RochesterME2 4TG
Born June 1948
Director
Appointed 20 Oct 2011
Resigned 20 Nov 2020

DAVIS, Peter Adrian

Resigned
Tolgate Lane, RochesterME2 4TG
Born August 1958
Director
Appointed 19 Dec 2014
Resigned 18 Oct 2024

DENNIS, Robert

Resigned
High Elms, GillinghamME8 7DJ
Born October 1943
Director
Appointed 18 Oct 2016
Resigned 15 Mar 2019

DOWSON, Ruth Josephine

Resigned
Canterbury Street, GillinghamME7 5TP
Born March 1958
Director
Appointed 24 Jun 2011
Resigned 22 Oct 2014

FANE DE SALIS, Phyllida Jane Vavajour

Resigned
Combe Manor, WadhurstTN5 6NU
Born June 1942
Director
Appointed 04 Jul 2002
Resigned 01 Jun 2006

FENNELL, Paul

Resigned
The Links, West MallingME19 5RX
Born May 1953
Director
Appointed 03 Feb 2020
Resigned 24 Jan 2024

FLOWER, Julie Anne

Resigned
Tolgate Lane, RochesterME2 4TG
Born May 1977
Director
Appointed 24 Jun 2011
Resigned 18 Apr 2019

GILL, Raghbir Inder Singh, Dr

Resigned
Park Avenue, GravesendDA11 8DQ
Born March 1958
Director
Appointed 20 Mar 2015
Resigned 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Resolution
9 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Statement Of Companys Objects
10 September 2020
CC04CC04
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Resolution
15 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
10 November 2016
CC04CC04
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Resolution
15 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Resolution
17 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
225Change of Accounting Reference Date
Incorporation Company
19 January 2001
NEWINCIncorporation