Background WavePink WaveYellow Wave

SOLOR CARE GROUP LIMITED (04299004)

SOLOR CARE GROUP LIMITED (04299004) is an active UK company. incorporated on 4 October 2001. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SOLOR CARE GROUP LIMITED has been registered for 24 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
04299004
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOR CARE GROUP LIMITED

SOLOR CARE GROUP LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SOLOR CARE GROUP LIMITED was registered 24 years ago.(SIC: 87300)

Status

active

Active since 24 years ago

Company No

04299004

LTD Company

Age

24 Years

Incorporated 4 October 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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SOLOR CARE GROUP LTD
From: 15 February 2010To: 26 February 2010
ROBINIA CARE SOUTH LIMITED
From: 18 November 2002To: 15 February 2010
ROBINIA ELIFAR LIMITED
From: 24 October 2001To: 18 November 2002
LANESVIEW LIMITED
From: 4 October 2001To: 24 October 2001
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD
From: 3 May 2012To: 25 September 2013
Carriage Court 25 Circus Mews Bath BA1 2PW
From: 4 October 2001To: 3 May 2012
Timeline

31 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Mar 10
Funding Round
Jul 10
Capital Update
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Loan Cleared
Feb 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 15 Apr 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 09 Jul 2024

ARTHUR, Simon David

Resigned
128 The Oaks, NewburyRG14 7UZ
Secretary
Appointed 29 Apr 2004
Resigned 25 Jan 2006

BAILEY, Christina

Resigned
Garrick House, LichfieldWS13 6QD
Secretary
Appointed 04 Jan 2010
Resigned 20 Apr 2012

DOLEMAN, Kit

Resigned
Priory Road, NottinghamNG2 5HU
Secretary
Appointed 06 Jan 2009
Resigned 04 Jan 2010

HARRISON, Adam Chapman

Resigned
42 Marina Drive, TrowbridgeBA14 8UR
Secretary
Appointed 09 Nov 2001
Resigned 25 Jun 2002

JORDAN, Laura Cheryl

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 10 Jan 2019
Resigned 01 Nov 2023

MCGINN, Benjamin John

Resigned
11 Maurice Road, BristolBS6 5BZ
Secretary
Appointed 25 Jan 2006
Resigned 30 Mar 2007

SEALEY, Philip

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 20 Apr 2012
Resigned 10 Jan 2019

SILLIS, Paul Jeremy

Resigned
33 Lavington Road, LondonW13 9NN
Secretary
Appointed 23 Oct 2001
Resigned 29 Oct 2001

SPOORS, Mark

Resigned
Carriage Court, BathBA1 2PW
Secretary
Appointed 30 Mar 2007
Resigned 11 Dec 2008

THORNTON, Martin Hewson

Resigned
18 Church Road, ExeterEX5 4HS
Secretary
Appointed 25 Jun 2002
Resigned 11 May 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Oct 2001
Resigned 23 Oct 2001

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Born January 1956
Director
Appointed 23 Oct 2001
Resigned 29 Oct 2001

BAINS, Satwant Singh

Resigned
8 Waldemar Road, LondonSW19 7LJ
Born November 1965
Director
Appointed 10 Sept 2007
Resigned 14 Oct 2008

BALL, Julian Charles

Resigned
Mill Fleam, DerbyDE65 5HE
Born May 1964
Director
Appointed 30 Jun 2003
Resigned 09 Aug 2004

BROOKES, Richard Dennis

Resigned
Cress Farm House, Welford On AvonCV37 8EA
Born July 1947
Director
Appointed 02 Apr 2002
Resigned 25 Jan 2006

CANNON, Andrew John

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1969
Director
Appointed 25 Aug 2015
Resigned 07 Mar 2024

DOLEMAN, Kit

Resigned
Priory Road, NottinghamNG2 5HU
Born October 1964
Director
Appointed 06 Jan 2009
Resigned 20 Apr 2012

FORD, Katherine Frances

Resigned
Garrick House, LichfieldWS13 6QD
Born June 1973
Director
Appointed 01 Mar 2010
Resigned 20 Apr 2012

HARRISON, Adam Chapman

Resigned
42 Marina Drive, TrowbridgeBA14 8UR
Born August 1959
Director
Appointed 09 Nov 2001
Resigned 25 Jun 2002

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 29 May 2024
Resigned 05 Jan 2026

MCGINN, Benjamin John

Resigned
11 Maurice Road, BristolBS6 5BZ
Born March 1969
Director
Appointed 01 Oct 2002
Resigned 30 Mar 2007

MCKENDRICK, Bruce

Resigned
Garrick House, LichfieldWS13 6QD
Born March 1962
Director
Appointed 20 Apr 2012
Resigned 06 Aug 2013

PARKER, Shaun

Resigned
Wall Island, LichfieldWS14 0QP
Born February 1961
Director
Appointed 10 Jan 2019
Resigned 21 May 2024

PERRY, Roland Robert Joseph

Resigned
Race Farm Lane, BagpuizeOX13 5AY
Born October 1965
Director
Appointed 13 May 2009
Resigned 20 Apr 2012

ROBERTS, Kevin Wei

Resigned
Wall Island, LichfieldWS14 0QP
Born January 1969
Director
Appointed 06 Aug 2013
Resigned 09 Jan 2015

SEALEY, Philip Andre

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1950
Director
Appointed 09 Jan 2015
Resigned 10 Jan 2019

SPOORS, Mark

Resigned
Carriage Court, BathBA1 2PW
Born November 1971
Director
Appointed 30 Mar 2007
Resigned 11 Dec 2008

VON MALACHOWSKI, Glen

Resigned
Priory Cottage, AlcesterB49 5DU
Born August 1954
Director
Appointed 09 Nov 2001
Resigned 18 Apr 2008

WAGSTAFF, Elizabeth Anne

Resigned
Abbey Rectory, BathBA1 2XH
Born May 1948
Director
Appointed 09 Nov 2001
Resigned 25 Jan 2006

WINNING, Andrew

Resigned
Wall Island, LichfieldWS14 0QP
Born January 1965
Director
Appointed 20 Apr 2012
Resigned 09 Nov 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

1

Wall Island, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Resolution
28 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
4 February 2013
MG01MG01
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
3 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
19 April 2012
SH19Statement of Capital
Legacy
19 April 2012
SH20SH20
Legacy
19 April 2012
CAP-SSCAP-SS
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
12 November 2009
MG01MG01
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Resolution
7 April 2009
RESOLUTIONSResolutions
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
155(6)a155(6)a
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
288cChange of Particulars
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2003
MEM/ARTSMEM/ARTS
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
155(6)a155(6)a
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Resolution
21 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
19 November 2001
MEM/ARTSMEM/ARTS
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2001
NEWINCIncorporation