Background WavePink WaveYellow Wave

SPIRE HEALTHCARE (HOLDINGS) LIMITED (04313887)

SPIRE HEALTHCARE (HOLDINGS) LIMITED (04313887) is an active UK company. incorporated on 31 October 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPIRE HEALTHCARE (HOLDINGS) LIMITED has been registered for 24 years. Current directors include BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh.

Company Number
04313887
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUDHDEV, Mantraraj Dipak, CORFIELD, Peter James, SAMRA, Harbant Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE HEALTHCARE (HOLDINGS) LIMITED

SPIRE HEALTHCARE (HOLDINGS) LIMITED is an active company incorporated on 31 October 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPIRE HEALTHCARE (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04313887

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BHS (HOLDINGS) LIMITED
From: 19 November 2001To: 12 October 2007
DELTASCOOP LIMITED
From: 31 October 2001To: 19 November 2001
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

120 Holborn London EC1N 2TD
From: 31 October 2001To: 12 December 2013
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Jul 14
Loan Cleared
Oct 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Apr 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Director Joined
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Loan Secured
Jan 26
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

BUDHDEV, Mantraraj Dipak

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1986
Director
Appointed 09 May 2024

CORFIELD, Peter James

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1971
Director
Appointed 22 Mar 2018

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 30 Mar 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Mar 2020
Resigned 21 May 2025

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Aug 2007
Resigned 31 Mar 2020

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 12 Nov 2001
Resigned 01 Sept 2005

BUPA SECRETARIES LIMITED

Resigned
Bupa House, LondonWC1A 2BA
Corporate secretary
Appointed 01 Sept 2005
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2001
Resigned 12 Nov 2001

ASH, Justinian Joseph

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1965
Director
Appointed 30 Oct 2017
Resigned 09 May 2024

BEAZLEY, Nicholas Tetley

Resigned
The Dower House, BuntingfordSG9 9LY
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2007

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 12 Nov 2001
Resigned 31 Aug 2007

DE GORTER, Jean Jacques, Dr

Resigned
Holborn, LondonEC1N 2TD
Born June 1968
Director
Appointed 20 Jul 2011
Resigned 01 Feb 2012

DUGDALE, Michael Ian

Resigned
29 Magnolia Dene, HazlemereHP15 7QE
Born June 1962
Director
Appointed 01 Jan 2002
Resigned 15 Sept 2005

GIBSON, Rebecca Fleur

Resigned
28 Campden Hill Gardens, LondonW8 7AZ
Born December 1974
Director
Appointed 26 Oct 2007
Resigned 20 Mar 2008

GOLDSMITH, Andrew Clinton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1979
Director
Appointed 27 Jun 2017
Resigned 27 Oct 2017

GORDON, Simon

Resigned
Dorset Rise, LondonEC4Y 8EN
Born April 1970
Director
Appointed 20 Jul 2011
Resigned 01 Mar 2018

GRAY, Duncan Archibald

Resigned
51 Exchange Building, LondonE1 6NG
Born November 1953
Director
Appointed 12 Nov 2001
Resigned 15 Mar 2005

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 01 Aug 2005
Resigned 26 Sept 2007

HEBERLING, Pascal

Resigned
Goldhurst Terrace, LondonNW6 3HA
Born July 1972
Director
Appointed 31 Aug 2007
Resigned 20 Mar 2008

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 12 Nov 2001
Resigned 31 Dec 2001

HOLLINGSWORTH, Clare Margaret

Resigned
House Farm, LingfieldRH7 6LR
Born April 1960
Director
Appointed 12 Nov 2001
Resigned 02 Apr 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 26 Sept 2007
Resigned 24 Nov 2009

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2007

KING, Raymond

Resigned
Westlands House, HorshamRH13 8LZ
Born May 1953
Director
Appointed 12 Nov 2001
Resigned 31 Aug 2007

MASFURROLL, Gabriel

Resigned
Av. Diagonal 652, Barcelona 08034
Born June 1953
Director
Appointed 26 Oct 2007
Resigned 20 Mar 2008

MASON, Catherine Lois

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1961
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2017

ROGER, Robert

Resigned
Dorset Rise, LondonEC4Y 8EN
Born December 1960
Director
Appointed 08 Oct 2007
Resigned 30 Jun 2016

ROWLANDS, Simon Nicholas

Resigned
27 Hyde Park Gate, LondonSW7 5DJ
Born June 1957
Director
Appointed 31 Aug 2007
Resigned 20 Mar 2008

SODHA, Jitesh Himatlal

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 14 Jan 2019
Resigned 09 May 2024

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2020

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Born September 1945
Director
Appointed 12 Nov 2001
Resigned 01 Sept 2005

WHITE, Andrew Warren Newton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born September 1966
Director
Appointed 01 Jul 2016
Resigned 22 Jul 2017

WISE, Robert Jeffrey

Resigned
Holborn, LondonEC1N 2TD
Born June 1958
Director
Appointed 26 Oct 2007
Resigned 30 Apr 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2001
Resigned 12 Nov 2001

Persons with significant control

5

1 Active
4 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 28 May 2021
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Dorset Rise, LondonEC4Y 8EN

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
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

200

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 June 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Memorandum Articles
22 July 2021
MAMA
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Resolution
22 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
19 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 July 2017
MR05Certification of Charge
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Miscellaneous
8 April 2009
MISCMISC
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Resolution
28 October 2008
RESOLUTIONSResolutions
Resolution
9 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
353a353a
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
287Change of Registered Office
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 September 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
88(2)O88(2)O
Legacy
14 June 2007
88(2)O88(2)O
Legacy
14 June 2007
88(2)O88(2)O
Legacy
14 June 2007
88(2)O88(2)O
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
4 May 2007
88(2)R88(2)R
Legacy
4 May 2007
88(2)R88(2)R
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Legacy
1 November 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
18 November 2002
363aAnnual Return
Legacy
17 September 2002
288cChange of Particulars
Statement Of Affairs
21 February 2002
SASA
Legacy
21 February 2002
88(2)R88(2)R
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
27 November 2001
MEM/ARTSMEM/ARTS
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2001
NEWINCIncorporation