Background WavePink WaveYellow Wave

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD (04693666)

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD (04693666) is an active UK company. incorporated on 11 March 2003. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD has been registered for 23 years. Current directors include JOHNSON, Tammy, MCKAIN, Jamie Bruce, MCLARDY, Joanne and 3 others.

Company Number
04693666
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2003
Age
23 years
Address
District Council Offices, Lichfield, WS13 6YU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHNSON, Tammy, MCKAIN, Jamie Bruce, MCLARDY, Joanne, PEACH, Denise Lesley, POWERS, Rebecca Jane, SCOTT, Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD

STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD is an active company incorporated on 11 March 2003 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STAFFORDSHIRE NETWORK FOR MENTAL HEALTH LTD was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04693666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 March 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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH
From: 11 March 2003To: 26 July 2021
Contact
Address

District Council Offices Frog Lane Lichfield, WS13 6YU,

Previous Addresses

49 Hillside Lichfield Staffordshire WS14 9DH United Kingdom
From: 8 November 2020To: 30 May 2024
Mansell House 22 Bore Street Lichfield Staffordshire WS13 6LL
From: 11 March 2003To: 8 November 2020
Timeline

80 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JOHNSON, Tammy

Active
Frog Lane, LichfieldWS13 6YU
Born July 1976
Director
Appointed 24 Oct 2025

MCKAIN, Jamie Bruce

Active
Beacon Street, LichfieldWS13 7AR
Born October 1975
Director
Appointed 17 Dec 2021

MCLARDY, Joanne

Active
Frog Lane, LichfieldWS13 6YU
Born July 1967
Director
Appointed 05 Jan 2026

PEACH, Denise Lesley

Active
Frog Lane, LichfieldWS13 6YU
Born May 1958
Director
Appointed 05 Jan 2026

POWERS, Rebecca Jane

Active
Frog Lane, LichfieldWS13 6YU
Born June 1979
Director
Appointed 17 Nov 2025

SCOTT, Ian

Active
Frog Lane, LichfieldWS13 6YU
Born January 1957
Director
Appointed 01 Apr 2019

COLE, Suzanne

Resigned
Mansell House, LichfieldWS13 6LL
Secretary
Appointed 01 Jun 2012
Resigned 14 Sept 2012

COMMONS, Brendan Robert

Resigned
Ivy Cottage, TamworthB79 9BX
Secretary
Appointed 03 Nov 2005
Resigned 30 Nov 2006

DOUTHWAITE, Carol

Resigned
9 Park End, LichfieldWS14 9US
Secretary
Appointed 11 Mar 2003
Resigned 03 Nov 2005

HUNT, Karen

Resigned
Mansell House, LichfieldWS13 6LL
Secretary
Appointed 27 Oct 2016
Resigned 21 Nov 2017

HUNT, Karen Joy

Resigned
20 Freeth Road, WalsallWS8 6JG
Secretary
Appointed 05 Feb 2007
Resigned 01 Jun 2012

LAWRENCE, Keri

Resigned
Mansell House, LichfieldWS13 6LL
Secretary
Appointed 17 Sept 2012
Resigned 27 Oct 2016

NIXON, Tracey

Resigned
Frog Lane, LichfieldWS13 6YU
Secretary
Appointed 29 May 2024
Resigned 16 Oct 2024

STANLEY, Keith Patrick

Resigned
Mansell House, LichfieldWS13 6LL
Secretary
Appointed 17 Oct 2017
Resigned 29 Mar 2018

ADAMS, Christine Margaret

Resigned
1 Marlpit Lane, UttoxeterST14 5HH
Born March 1962
Director
Appointed 03 Sept 2004
Resigned 27 Mar 2006

ALLEN, Rebecca Louise

Resigned
56a Grange Lane, LichfieldWS13 7EE
Born January 1974
Director
Appointed 20 Nov 2006
Resigned 07 Oct 2010

ATTWOOD, Robert Leonard

Resigned
Mansell House, LichfieldWS13 6LL
Born October 1946
Director
Appointed 05 Dec 2012
Resigned 21 Feb 2018

BOOTH, Nigel Johnson

Resigned
186 Silkmore Lane, StaffordST17 4JD
Born April 1955
Director
Appointed 03 Sept 2004
Resigned 05 May 2008

BRAIN, Nickolas Ian

Resigned
25 Cottage Lane, LichfieldWS7 4XZ
Born December 1960
Director
Appointed 13 Sept 2004
Resigned 15 Nov 2006

BROOKES, Joanne

Resigned
24 Kempson Road, StaffordST19 5BG
Born November 1965
Director
Appointed 11 Mar 2003
Resigned 12 Jul 2005

CLAYTON, Carol Kay

Resigned
Mansell House, LichfieldWS13 6LL
Born February 1947
Director
Appointed 17 Mar 2015
Resigned 26 Nov 2019

COATES, Christopher John

Resigned
31 Mount Avenue, CannockWS12 4DA
Born November 1968
Director
Appointed 11 Mar 2003
Resigned 03 Sept 2004

COLLIER, Susan Jane

Resigned
Dunstanburgh House, The Keep, TelfordTF7 5NN
Born October 1949
Director
Appointed 11 Mar 2003
Resigned 13 Aug 2003

COPE, Donna Teresa

Resigned
Grange Lane, LichfieldWS13 8HU
Born July 1963
Director
Appointed 19 Dec 2022
Resigned 26 Jul 2023

CRAIG, Joanne Elizabeth

Resigned
Radleigh Grange, SwadlincoteDE11 7DF
Born February 1970
Director
Appointed 12 Apr 2021
Resigned 23 Oct 2024

DAY, Nichola Toni

Resigned
Mansell House, LichfieldWS13 6LL
Born November 1985
Director
Appointed 27 Jan 2010
Resigned 19 Mar 2013

EDMONDS, Nicola

Resigned
Courtland Mews, StaffordST16 3GR
Born December 1976
Director
Appointed 01 Aug 2008
Resigned 15 Dec 2009

EVERETT, Paul Raymond

Resigned
Hollyhedge Road, West BromwichB71 3AA
Born March 1984
Director
Appointed 21 Jan 2022
Resigned 06 Oct 2023

FIRMSTONE, Dennis

Resigned
50 Cannock Road, CannockWS12 3HG
Born August 1934
Director
Appointed 25 Sept 2006
Resigned 07 Aug 2010

FLEETWOOD, Ian Michael

Resigned
The Maltings, LichfieldWS14 0AP
Born January 1966
Director
Appointed 27 Jan 2010
Resigned 07 Mar 2011

FLETCHER, Graham Gordon

Resigned
Fradley Junction, Burton-On-TrentDE13 7DN
Born November 1953
Director
Appointed 04 Dec 2006
Resigned 17 Oct 2007

FOLEY, Nicola Louise

Resigned
Luther Way, LichfieldWS13 8XS
Born August 1990
Director
Appointed 23 Nov 2022
Resigned 23 Aug 2023

GARRATTY, Donna Tracy Jeanette

Resigned
Frog Lane, LichfieldWS13 6YU
Born January 1964
Director
Appointed 20 Feb 2025
Resigned 03 Mar 2026

GOUDIE, John Mckenzie

Resigned
High Street, TamworthB78 1DX
Born March 1948
Director
Appointed 14 Nov 2018
Resigned 26 Nov 2019

GREAVES, David

Resigned
Mansell House, LichfieldWS13 6LL
Born January 1952
Director
Appointed 11 Feb 2011
Resigned 25 Jun 2011
Fundings
Financials
Latest Activities

Filing History

203

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