Background WavePink WaveYellow Wave

SOCIAL CARE INSTITUTE FOR EXCELLENCE (04289790)

SOCIAL CARE INSTITUTE FOR EXCELLENCE (04289790) is an active UK company. incorporated on 19 September 2001. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOCIAL CARE INSTITUTE FOR EXCELLENCE has been registered for 24 years. Current directors include ARMITAGE, Rachel Jane, BURSTOW, Paul Kenneth, CHIMBANI, Georgia Muripo Maoneyi and 5 others.

Company Number
04289790
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 2001
Age
24 years
Address
Isosceles Head Office, Egham, TW20 9HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMITAGE, Rachel Jane, BURSTOW, Paul Kenneth, CHIMBANI, Georgia Muripo Maoneyi, GOULD, Zoe Katherine, GROSVENOR, John, HALLAM, Zoe Eleanor, LALLY, Margaret Mary, TERRY, Brett
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL CARE INSTITUTE FOR EXCELLENCE

SOCIAL CARE INSTITUTE FOR EXCELLENCE is an active company incorporated on 19 September 2001 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOCIAL CARE INSTITUTE FOR EXCELLENCE was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04289790

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

Age

24 Years

Incorporated 19 September 2001

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 (4 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 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Isosceles Head Office One High Street Egham, TW20 9HJ,

Previous Addresses

83 Baker Street London W1U 6AG England
From: 30 July 2021To: 28 July 2022
Watson House 54 Baker Street London W1U 7EX England
From: 23 March 2018To: 30 July 2021
Kinnaird House 1 Pall Mall East London SW1Y 5BP
From: 28 May 2015To: 23 March 2018
206 2nd Floor 206 Marylebone Road London NW1 6AQ
From: 9 December 2013To: 28 May 2015
5Th Floor 2-4 Cockspur Street London SW1Y 5BH United Kingdom
From: 7 October 2011To: 9 December 2013
1St Floor Goldings House 2 Hays Lane London SE1 2HB
From: 19 September 2001To: 7 October 2011
Timeline

76 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 25
Director Left
Sept 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Kathryn

Active
One High Street, EghamTW20 9HJ
Secretary
Appointed 04 May 2020

ARMITAGE, Rachel Jane

Active
One High Street, EghamTW20 9HJ
Born March 1970
Director
Appointed 24 May 2018

BURSTOW, Paul Kenneth

Active
One High Street, EghamTW20 9HJ
Born May 1962
Director
Appointed 27 Jul 2017

CHIMBANI, Georgia Muripo Maoneyi

Active
One High Street, EghamTW20 9HJ
Born April 1973
Director
Appointed 18 Jul 2023

GOULD, Zoe Katherine

Active
Baker Street, LondonW1U 6AG
Born February 1984
Director
Appointed 14 Jul 2022

GROSVENOR, John

Active
One High Street, EghamTW20 9HJ
Born March 1952
Director
Appointed 06 Sept 2021

HALLAM, Zoe Eleanor

Active
One High Street, EghamTW20 9HJ
Born October 1990
Director
Appointed 14 Jul 2022

LALLY, Margaret Mary

Active
One High Street, EghamTW20 9HJ
Born October 1953
Director
Appointed 21 Mar 2019

TERRY, Brett

Active
One High Street, EghamTW20 9HJ
Born January 1974
Director
Appointed 14 Jul 2022

BRAND, Donald Charles

Resigned
5 The Spires, MaidstoneME16 0JE
Secretary
Appointed 19 Sept 2001
Resigned 02 Apr 2002

GOULDER, Stephen David

Resigned
32 Holsworthy Square, LondonW4X 0BA
Secretary
Appointed 16 Jan 2007
Resigned 21 Mar 2019

HUNTER, Anthony

Resigned
54 Baker Street, LondonW1U 7EX
Secretary
Appointed 21 Mar 2019
Resigned 03 Apr 2020

KILGALLON, William

Resigned
181 Otley Road, LeedsLS6 3QG
Secretary
Appointed 14 Jul 2006
Resigned 16 Jan 2007

LAND, John Anthony

Resigned
32 Holland Park Avenue, LondonW11 3QU
Secretary
Appointed 19 Mar 2002
Resigned 12 Sept 2002

MCNEILL, Victoria

Resigned
Ganders, RushallIP21 4QB
Secretary
Appointed 12 Sept 2002
Resigned 14 Jul 2006

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

AHMED, Nadra Khanum

Resigned
St. Leonards Street, West MallingME19 6PD
Born March 1958
Director
Appointed 05 Jul 2007
Resigned 21 Nov 2013

ALEXANDER, Ziggi

Resigned
37 Kent Road, LondonW4 5EY
Born November 1951
Director
Appointed 08 Apr 2005
Resigned 31 May 2009

ARCHIBALD, David

Resigned
54 Baker Street, LondonW1U 7EX
Born September 1952
Director
Appointed 10 Nov 2011
Resigned 30 Nov 2017

ATKINSON, Mark

Resigned
One High Street, EghamTW20 9HJ
Born September 1979
Director
Appointed 21 Mar 2019
Resigned 19 Jan 2023

BABUL, Shokatali

Resigned
27 Heathdene Road, LondonSW16 3NZ
Born January 1951
Director
Appointed 28 May 2002
Resigned 27 May 2010

BERESFORD, Peter, Professor

Resigned
27 Winders Road, LondonSW11 3HE
Born May 1945
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2009

BICHARD, Michael George, Lord

Resigned
1 Pall Mall East, LondonSW1Y 5BP
Born January 1947
Director
Appointed 02 Apr 2013
Resigned 27 Jul 2017

BOWMAN, Allan John

Resigned
8 Oxford Mews, HoveBN3 3NF
Born January 1950
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2013

BRENNAN, Katie

Resigned
Baker Street, LondonW1U 6AG
Born August 1979
Director
Appointed 23 May 2018
Resigned 06 Sept 2021

BROWN, Louise, Dr

Resigned
Eden Villas, BathBA1 6SH
Born November 1964
Director
Appointed 19 Nov 2009
Resigned 01 May 2012

CAMPBELL, Jane Susan, Baroness

Resigned
116a Princes Avenue, SurbitonKT6 7JW
Born April 1959
Director
Appointed 19 Sept 2001
Resigned 31 Mar 2006

COLDHAM, Tina Ruth

Resigned
54 Baker Street, LondonW1U 7EX
Born November 1964
Director
Appointed 22 Mar 2012
Resigned 29 Mar 2018

DESOUSA, Eustace

Resigned
54 Baker Street, LondonW1U 7EX
Born September 1960
Director
Appointed 21 Mar 2019
Resigned 17 Dec 2020

DUTT, Ratna

Resigned
62 Mitchell Road, LondonN13 6EE
Born February 1951
Director
Appointed 20 Mar 2002
Resigned 18 Mar 2007

EVANS, John

Resigned
54 Baker Street, LondonW1U 7EX
Born May 1950
Director
Appointed 21 Jan 2016
Resigned 21 Mar 2019

FARQUHARSON, Clenton Anthony

Resigned
One High Street, EghamTW20 9HJ
Born July 1965
Director
Appointed 21 Jan 2021
Resigned 31 Jan 2024

FENTON, John

Resigned
35 Chestnut Glen, CrumlinBT29 4GJ
Born September 1956
Director
Appointed 25 Jan 2005
Resigned 31 Jan 2008

FOX, Alex

Resigned
The Corn Exchange, LiverpoolL3 9JR
Born July 1974
Director
Appointed 17 Sept 2013
Resigned 31 Jan 2022

GLASBY, Jonathan Paul, Professor

Resigned
323 Mary Vale Road, BirminghamB30 1PL
Born June 1976
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

214

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