Background WavePink WaveYellow Wave

CARING TOGETHER CHARITY (04379948)

CARING TOGETHER CHARITY (04379948) is an active UK company. incorporated on 22 February 2002. with registered office in St. Ives. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CARING TOGETHER CHARITY has been registered for 24 years. Current directors include BLAKE, Mark Colin, EVANS, Stuart Mclellan, HEPTON, Katherine and 3 others.

Company Number
04379948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2002
Age
24 years
Address
Ldh House, St. Ives, PE27 4AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BLAKE, Mark Colin, EVANS, Stuart Mclellan, HEPTON, Katherine, PISANI, Anita, SCOTT, Steven Fergus, TALBOT, Donna Marie
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING TOGETHER CHARITY

CARING TOGETHER CHARITY is an active company incorporated on 22 February 2002 with the registered office located in St. Ives. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CARING TOGETHER CHARITY was registered 24 years ago.(SIC: 88100, 88990)

Status

active

Active since 24 years ago

Company No

04379948

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

Age

24 Years

Incorporated 22 February 2002

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 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WEST ANGLIA CROSSROADS CARING FOR CARERS
From: 20 July 2006To: 16 August 2019
CROSSROADS CARING FOR CARERS, HUNTINGDONSHIRE, SOUTH AND EAST CAMBRIDGESHIRE
From: 10 August 2005To: 20 July 2006
CROSSROADS CARING FOR CARERS SOUTH & EAST CAMBRIDGESHIRE
From: 22 February 2002To: 10 August 2005
Contact
Address

Ldh House Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Caring Together Si Two Parsons Green St. Ives Cambridgeshire PE27 4AA England
From: 7 January 2022To: 3 February 2022
North Wing, First Floor Ldh House, St Ives Business Park Parsons Green St. Ives PE27 4AA England
From: 23 December 2021To: 7 January 2022
Caring Together Charity 4 Meadow Lane St. Ives PE27 4LG England
From: 24 November 2020To: 23 December 2021
Carers Trust Cambridgeshire 4 Meadow Park Meadow Lane St. Ives Cambridgeshire PE27 4LG England
From: 2 March 2016To: 24 November 2020
Carers Trust Cambridgeshire 4 the Meadow Meadow Lane St. Ives Cambridgeshire PE27 4LG England
From: 27 August 2015To: 2 March 2016
C/O Crossroads Care Cambridgeshire 4 the Meadow Meadow Lane St. Ives Cambridgeshire PE27 4LG
From: 26 January 2011To: 27 August 2015
8 the Meadow Meadow Lane St. Ives Huntingdon Cambridgeshire PE27 4LG
From: 22 February 2002To: 26 January 2011
Timeline

73 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 09
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PORTOR, Neil

Active
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 17 Oct 2022

BLAKE, Mark Colin

Active
Parsons Green, St. IvesPE27 4AA
Born October 1964
Director
Appointed 22 Jan 2025

EVANS, Stuart Mclellan

Active
Parsons Green, St. IvesPE27 4AA
Born October 1949
Director
Appointed 06 Aug 2017

HEPTON, Katherine

Active
Parsons Green, St. IvesPE27 4AA
Born February 1980
Director
Appointed 16 Sept 2024

PISANI, Anita

Active
Parsons Green, St. IvesPE27 4AA
Born January 1969
Director
Appointed 16 Sept 2024

SCOTT, Steven Fergus

Active
Parsons Green, St. IvesPE27 4AA
Born September 1968
Director
Appointed 22 Jan 2025

TALBOT, Donna Marie

Active
Parsons Green, St. IvesPE27 4AA
Born November 1978
Director
Appointed 02 Jun 2021

BRAITHWAITE, Ann

Resigned
The Meadow, St. IvesPE27 4LG
Secretary
Appointed 12 Sept 2012
Resigned 29 Oct 2014

DE SPRETTER, Helen

Resigned
4 Meadow Lane, St. IvesPE27 4LG
Secretary
Appointed 25 Oct 2018
Resigned 15 Feb 2021

KEEGAN, Robert

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 15 Feb 2021
Resigned 28 Jun 2022

SWANSON, Jean Susan

Resigned
75 Cavendish Avenue, CambridgeCB1 7UR
Secretary
Appointed 22 Feb 2002
Resigned 25 Jan 2012

WEEDON, Wayne Richard

Resigned
4 Meadow Park, St. IvesPE27 4LG
Secretary
Appointed 08 Apr 2015
Resigned 25 Oct 2018

ANSLOW, Mary Anne

Resigned
2 Silver Street, ElyCB6 2LF
Born June 1941
Director
Appointed 18 Sept 2002
Resigned 30 Mar 2004

AUSTEN, Susan Vittoria

Resigned
5 Mayfield Close, ElyCB6 3AB
Born November 1944
Director
Appointed 22 May 2002
Resigned 30 Sept 2005

BRAITHWAITE, Ann

Resigned
4 Meadow Park, St. IvesPE27 4LG
Born July 1949
Director
Appointed 24 Mar 2010
Resigned 15 May 2019

BRITT, Timothy Jerome

Resigned
4 Meadow Lane, St. IvesPE27 4LG
Born December 1977
Director
Appointed 29 Nov 2019
Resigned 01 Feb 2021

COLLUMBELL, Linda

Resigned
368 Oilmills Road, Ramsey MeresidePE26 2TT
Born December 1947
Director
Appointed 23 Jan 2008
Resigned 21 Sept 2017

COLLUMBELL, Linda

Resigned
368 Oilmills Road, Ramsey MeresidePE26 2TT
Born December 1947
Director
Appointed 01 Oct 2005
Resigned 01 Jun 2006

CRICK, John William

Resigned
10 The Fairway, CambridgeCB3 8SR
Born November 1941
Director
Appointed 22 May 2002
Resigned 06 Oct 2006

DAVIS, Anne Julia

Resigned
4 Meadow Park, St. IvesPE27 4LG
Born January 1968
Director
Appointed 01 Dec 2012
Resigned 30 Jun 2017

FROGGATT, Bernice

Resigned
3 Desborough Road, HuntingdonPE29 1RN
Born October 1938
Director
Appointed 01 Oct 2005
Resigned 11 Sept 2008

GREATREX, Andrew, Dr

Resigned
8 Daintree, St. IvesPE27 4SP
Born January 1969
Director
Appointed 01 Oct 2005
Resigned 01 May 2006

GRIFFITHS, Alison Barbara

Resigned
Parsons Green, St. IvesPE27 4AA
Born June 1964
Director
Appointed 29 Jun 2016
Resigned 06 Aug 2025

HAYES, Victoria Jane, Dr

Resigned
Parsons Green, St. IvesPE27 4AA
Born December 1977
Director
Appointed 15 Nov 2023
Resigned 20 Oct 2024

HILL, Amanda Marie-Claire

Resigned
Parsons Green, St. IvesPE27 4AA
Born July 1969
Director
Appointed 20 Sept 2021
Resigned 12 May 2025

HIPPLE, David Stewart

Resigned
Parsons Green, St. IvesPE27 4AA
Born May 1956
Director
Appointed 22 Feb 2017
Resigned 19 Feb 2026

HOWARD, Beverley Ann

Resigned
4 Meadow Park, St. IvesPE27 4LG
Born October 1964
Director
Appointed 26 Oct 2016
Resigned 14 Feb 2017

KIME, Nicholas Henry

Resigned
Orchard Road, MarchPE15 9DD
Born July 1939
Director
Appointed 14 May 2008
Resigned 10 Oct 2009

KINGSLEY, Helen

Resigned
The Meadow, St. IvesPE27 4LG
Born February 1952
Director
Appointed 26 May 2010
Resigned 12 Sept 2012

KNIGHT, Keith William

Resigned
The Spinneys, St IvesPE27 6RN
Born January 1947
Director
Appointed 23 Jan 2008
Resigned 22 May 2012

LANGWORTHY, Ian Jonathan

Resigned
4 Sayers Court, BluntishamPE28 3NP
Born February 1949
Director
Appointed 25 Mar 2009
Resigned 19 Jan 2011

LESTER, Matthew Ross

Resigned
Parsons Green, St. IvesPE27 4AA
Born January 1962
Director
Appointed 29 Jun 2016
Resigned 10 Feb 2023

LEVERTON, Leanne

Resigned
Parsons Green, St. IvesPE27 4AA
Born December 1974
Director
Appointed 20 Sept 2023
Resigned 05 Feb 2024

MARSDEN, Alan

Resigned
Sutton Road, WisbechPE13 5DR
Born February 1947
Director
Appointed 14 May 2008
Resigned 04 Nov 2009

MATTHEWS, Stephanie Gillian

Resigned
Woodgate, PeterboroughPE6 7ED
Born May 1958
Director
Appointed 24 May 2017
Resigned 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

213

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