Background WavePink WaveYellow Wave

HEADWAY DERBY (04658919)

HEADWAY DERBY (04658919) is an active UK company. incorporated on 6 February 2003. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEADWAY DERBY has been registered for 23 years. Current directors include CROSSLEY-HOBSON, Tezney, ORMAN, Katie Rose, WALSH, James Anthony and 1 others.

Company Number
04658919
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2003
Age
23 years
Address
83 Friar Gate, Derby, DE1 1FL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROSSLEY-HOBSON, Tezney, ORMAN, Katie Rose, WALSH, James Anthony, WRIGHT, Alison Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY DERBY

HEADWAY DERBY is an active company incorporated on 6 February 2003 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HEADWAY DERBY was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04658919

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

Age

23 Years

Incorporated 6 February 2003

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

83 Friar Gate Derby, DE1 1FL,

Previous Addresses

Suite C Suite C Bateman Court, Bateman Street Derby Derbyshire DE23 8JQ United Kingdom
From: 17 December 2024To: 5 April 2025
Suite a Bateman Court Bateman Street Derby DE23 8JQ England
From: 6 January 2019To: 17 December 2024
The Coach House 14 George Street Derby DE1 1EH England
From: 23 August 2016To: 6 January 2019
61 Canal Street Derby DE1 2RJ
From: 30 July 2013To: 23 August 2016
C/O Pace 3 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ England
From: 19 December 2012To: 30 July 2013
100 Canal Street Derby DE1 2RJ
From: 6 February 2003To: 19 December 2012
Timeline

87 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
85
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORRIS, Emma Elizabeth

Active
Friar Gate, DerbyDE1 1FL
Secretary
Appointed 10 Dec 2025

CROSSLEY-HOBSON, Tezney

Active
Friar Gate, DerbyDE1 1FL
Born March 1990
Director
Appointed 10 Dec 2025

ORMAN, Katie Rose

Active
Friar Gate, DerbyDE1 1FL
Born July 1981
Director
Appointed 29 Jan 2026

WALSH, James Anthony

Active
Friar Gate, DerbyDE1 1FL
Born July 1947
Director
Appointed 10 Dec 2025

WRIGHT, Alison Claire

Active
Friar Gate, DerbyDE1 1FL
Born September 1967
Director
Appointed 10 Dec 2025

COLLINS, Christine

Resigned
14 George Street, DerbyDE1 1EH
Secretary
Appointed 18 Oct 2016
Resigned 06 Sept 2018

COLLINS, Christine Alice

Resigned
Hillcrest, BelperDE56 0JF
Secretary
Appointed 15 Dec 2012
Resigned 22 Jul 2014

DALBY, Nicola Karen

Resigned
Tamworth Street, BelperDE56 4ER
Secretary
Appointed 23 Apr 2010
Resigned 11 Oct 2012

LAWRENCE, Patricia Anne

Resigned
18 Hazel Drive, DerbyDE21 7DS
Secretary
Appointed 06 Feb 2003
Resigned 31 Mar 2004

MANSHIP, Rebecca Sara Louise

Resigned
Bateman Street, DerbyDE23 8JQ
Secretary
Appointed 03 Sept 2018
Resigned 16 Mar 2023

MORRIS, Debra Ann

Resigned
Friar Gate, DerbyDE1 1FL
Secretary
Appointed 31 Mar 2023
Resigned 15 Jul 2025

MORRIS, Debra Ann

Resigned
14 George Street, DerbyDE1 1EH
Secretary
Appointed 20 May 2014
Resigned 18 Oct 2016

MURRAY-LESLIE, Christian Francis Victor

Resigned
122 Derby Road, DerbyDE73 8FL
Secretary
Appointed 31 Mar 2004
Resigned 23 Apr 2010

SHUTTLEWORTH, Lindsay Fiona

Resigned
Friar Gate, DerbyDE1 1FL
Secretary
Appointed 08 Apr 2025
Resigned 25 Nov 2025

BLOUNT, Jill Claire

Resigned
Bateman Street, DerbyDE23 8JQ
Born November 1957
Director
Appointed 18 Oct 2016
Resigned 21 May 2019

BREALEY, Leslie, Dr

Resigned
Burbage, BurnastonDE65 6LF
Born June 1922
Director
Appointed 10 Apr 2005
Resigned 14 Feb 2007

BROWN, Simon Edward

Resigned
Bateman Street, DerbyDE23 8JQ
Born February 1981
Director
Appointed 19 Jan 2016
Resigned 21 May 2019

CAMPBELL-REAY, Alice, Dr

Resigned
Bateman Street, DerbyDE23 8JQ
Born October 1960
Director
Appointed 16 Jan 2017
Resigned 22 Sept 2019

CHAPMAN, Claire Ann

Resigned
14 George Street, DerbyDE1 1EH
Born December 1978
Director
Appointed 16 Oct 2013
Resigned 18 Oct 2016

COLLINS, Christine Alice

Resigned
Friar Gate, DerbyDE1 1FL
Born December 1946
Director
Appointed 28 Dec 2006
Resigned 30 Dec 2025

CORK, Margaret Ann

Resigned
Melbourne Road, Ashby-De-La-ZouchLE65 1RT
Born March 1959
Director
Appointed 21 Dec 2016
Resigned 06 Aug 2018

DALBY, Nicola Karen

Resigned
21 Tamworth Street, DuffieldDE56 4ER
Born March 1958
Director
Appointed 15 Jul 2009
Resigned 11 Oct 2012

DALBY, Nicola Karen

Resigned
21 Tamworth Street, DuffieldDE56 4ER
Born March 1958
Director
Appointed 15 Jul 2009
Resigned 11 Oct 2012

DURAIRAJ, Venugopal

Resigned
Friar Gate, DerbyDE1 1FL
Born March 1975
Director
Appointed 19 Aug 2025
Resigned 25 Nov 2025

FLORES NEWBURN, Marcela Catalina

Resigned
Marsh Lane, BelperDE56 1GT
Born May 1968
Director
Appointed 15 Dec 2020
Resigned 25 Nov 2025

GILLESPIE, Gregory

Resigned
Friar Gate, DerbyDE1 1FL
Born May 1983
Director
Appointed 05 Nov 2024
Resigned 25 Nov 2025

HALEY, Georgia Louise

Resigned
Kingston Avenue, IlkestonDE7 4BD
Born October 1968
Director
Appointed 15 Jan 2018
Resigned 09 Dec 2019

HALLAM, Anthony David

Resigned
Robin Hill, BelperDE56 2TJ
Born March 1944
Director
Appointed 06 Feb 2003
Resigned 06 Feb 2004

HARDING, Nigel Brynmor

Resigned
39 Melton Avenue, MelbourneDE73 8FP
Born September 1935
Director
Appointed 30 Nov 2005
Resigned 18 Aug 2007

HUGHES, Sarah Julie

Resigned
Bateman Street, DerbyDE23 8JQ
Born December 1968
Director
Appointed 14 Dec 2021
Resigned 29 Mar 2022

KOZLOWSKI, Kathy

Resigned
Western Road, DerbyDE3 9GR
Born September 1972
Director
Appointed 15 Jul 2009
Resigned 12 May 2012

LAWRENCE, Patricia Anne

Resigned
18 Hazel Drive, DerbyDE21 7DS
Born May 1939
Director
Appointed 06 Feb 2003
Resigned 23 Apr 2010

LISTER, David

Resigned
Rymill Drive, DerbyDE21 2UW
Born July 1972
Director
Appointed 15 Jul 2009
Resigned 21 May 2019

LYONS, Patricia

Resigned
Charleston Close, SwadlincoteDE11 0HW
Born June 1961
Director
Appointed 22 Sept 2014
Resigned 31 Jul 2019

MASON, Henry Roger

Resigned
269 Birchover Way, DerbyDE22 2RS
Born March 1952
Director
Appointed 31 Mar 2004
Resigned 08 Oct 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs Debra Ann Morris

Ceased
Bateman Street, DerbyDE23 8JQ
Born July 1966

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
29 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2014
AR01AR01
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
288aAppointment of Director or Secretary
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
363sAnnual Return (shuttle)
Incorporation Company
6 February 2003
NEWINCIncorporation