Background WavePink WaveYellow Wave

CARERS NETWORK WESTMINSTER (04712756)

CARERS NETWORK WESTMINSTER (04712756) is an active UK company. incorporated on 26 March 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARERS NETWORK WESTMINSTER has been registered for 23 years. Current directors include MCALLISTER, Patricia, MCHUGH, Linda, TAYLOR, Nadia and 1 others.

Company Number
04712756
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2003
Age
23 years
Address
Office 8 Beethoven Centre, London, W10 4JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCALLISTER, Patricia, MCHUGH, Linda, TAYLOR, Nadia, THOMAS, Theresa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS NETWORK WESTMINSTER

CARERS NETWORK WESTMINSTER is an active company incorporated on 26 March 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARERS NETWORK WESTMINSTER was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04712756

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

Age

23 Years

Incorporated 26 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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Office 8 Beethoven Centre Third Avenue London, W10 4JL,

Timeline

110 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Jun 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
May 19
Director Joined
May 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Jan 21
Director Left
Dec 21
Owner Exit
Jun 22
Owner Exit
Nov 22
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Sept 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Mar 26
0
Funding
75
Officers
34
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOSS, Deirdre

Active
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 01 Jul 2022

MCALLISTER, Patricia

Active
Office 8 Beethoven Centre, LondonW10 4JL
Born December 1949
Director
Appointed 23 Jan 2025

MCHUGH, Linda

Active
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1949
Director
Appointed 23 Jan 2025

TAYLOR, Nadia

Active
Office 8 Beethoven Centre, LondonW10 4JL
Born September 1975
Director
Appointed 04 Dec 2014

THOMAS, Theresa

Active
Office 8 Beethoven Centre, LondonW10 4JL
Born September 1971
Director
Appointed 21 Nov 2023

EVANS, Jonathan Luke, Mr.

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 27 Mar 2014
Resigned 21 May 2020

FALVEY, Edward Christopher

Resigned
23 Ducketts Road, CrayfordDA1 4BA
Secretary
Appointed 26 Mar 2003
Resigned 20 Apr 2004

JUSU SHERIFF, Gladys

Resigned
162 Castellain Mansions, LondonW9 1HD
Secretary
Appointed 20 Apr 2004
Resigned 01 Feb 2005

KIRWAN, Paul William

Resigned
Flat 4, LondonNW6 7XS
Secretary
Appointed 01 Feb 2005
Resigned 19 Apr 2010

KUSOTERA, Mercy

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 17 Jan 2012
Resigned 15 Jan 2013

O'MAHONY, Ellen

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 14 Jan 2013
Resigned 27 Mar 2014

PRENTICE, Sally

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 19 May 2021
Resigned 01 Jul 2022

SMITH, Kerrie

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Secretary
Appointed 19 May 2010
Resigned 16 Dec 2011

ABU-BAKIR, Hassan Hamidi

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born October 1986
Director
Appointed 13 Jan 2020
Resigned 02 Dec 2021

ADAIR, Elizabeth Anne

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1963
Director
Appointed 15 Mar 2017
Resigned 07 Mar 2024

ADENIRAN, Charles

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born June 1968
Director
Appointed 21 May 2019
Resigned 01 Dec 2024

AJDARI-MOGHADAM, Farnaz

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born July 1961
Director
Appointed 29 Nov 2011
Resigned 17 Jan 2012

AL HASANI, Mariam

Resigned
10 Parsons House, LondonW2 1NE
Born December 1961
Director
Appointed 26 Mar 2003
Resigned 06 Sept 2005

ALLEN, Robert

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born August 1984
Director
Appointed 01 Jan 2011
Resigned 18 May 2017

BARNES, Steven

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born May 1974
Director
Appointed 26 Sept 2013
Resigned 28 Oct 2016

BIRLY, Punam

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born August 1963
Director
Appointed 15 Mar 2017
Resigned 01 Jun 2023

BRAMLEY, Steven

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1961
Director
Appointed 19 Feb 2013
Resigned 21 May 2020

CARNELLI, Etta

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born October 1956
Director
Appointed 19 Feb 2013
Resigned 26 Sept 2013

CARUSO, Ambra

Resigned
Wilberforce Road, LondonN4 2SN
Born April 1979
Director
Appointed 01 Oct 2008
Resigned 23 Nov 2011

CHEUNG, Simon Sai Man

Resigned
Lichfield Court, SurbitonKT6 4RN
Born September 1964
Director
Appointed 01 Oct 2008
Resigned 04 Dec 2012

DOREY, Rosemary Anne

Resigned
Flat 8, LondonW1U 6JZ
Born February 1942
Director
Appointed 26 Mar 2003
Resigned 27 Jul 2005

DUFFY, Siobhan

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born October 1966
Director
Appointed 21 Nov 2023
Resigned 02 Dec 2024

EVANS, David

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1953
Director
Appointed 19 Feb 2013
Resigned 05 Jun 2018

FAHEY, Gillian Marjorie Durnford

Resigned
113a Kilburn Park Road, LondonNW6 5LB
Born November 1947
Director
Appointed 26 Mar 2003
Resigned 20 Apr 2004

FINDLAY, Sarah

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born June 1985
Director
Appointed 31 Jul 2023
Resigned 28 Nov 2024

FRAZER, Alan Neil, Dr

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born May 1952
Director
Appointed 23 Nov 2011
Resigned 23 Feb 2012

GIBSON, Eleanor Mary

Resigned
9 King William Iv Gardens, LondonSE20 7EG
Born June 1952
Director
Appointed 10 Jan 2006
Resigned 01 Sept 2008

HAYTER, Myrna

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1943
Director
Appointed 17 Dec 2013
Resigned 13 Jan 2020

HAYWARD, Ping

Resigned
Woodberry Way, LondonN12 0HG
Born February 1963
Director
Appointed 01 Oct 2008
Resigned 04 Dec 2012

HINKSMAN, Jarka

Resigned
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1968
Director
Appointed 26 Sept 2013
Resigned 13 Jan 2020

Persons with significant control

17

0 Active
17 Ceased

Mr Hassan Hamidi Abu-Bakir

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born October 1986

Nature of Control

Significant influence or control
Notified 13 Jan 2020
Ceased 01 Jul 2022

Miss Jennifer Catherine Nel

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born June 1979

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 17 Dec 2024

Mr Charles Adeniran

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born June 1968

Nature of Control

Significant influence or control
Notified 21 May 2019
Ceased 07 Mar 2024

Mrs Nadia Taylor

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born September 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Aug 2018
Ceased 13 Nov 2024

Mr U'Hla Htay

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born November 1938

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 07 Mar 2024

Ms Linda Elizabeth Mchugh

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1949

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 07 Mar 2024

Ms Punam Birly

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born August 1963

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 01 Jun 2023

Ms. Sonia Benitez Rodriguez

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Aug 2018
Ceased 02 Mar 2023

Mrs Alison Katerji

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Aug 2018
Ceased 12 Nov 2022

Ms Sally Miller

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born September 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Aug 2018
Ceased 12 Jan 2021

Mr Steven Bramley

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1961

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 21 May 2020

Ms Myrna Hayter

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1945

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 13 Jan 2020

Ms Jenny Ousbey

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born September 1984

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 13 Jan 2020

Ms Jarka Hinksman

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1968

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 13 Jan 2020

Ms Jihan Salha

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born April 1967

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 20 Nov 2019

Ms Emma Margaret Snow

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born May 1988

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 13 Jun 2019

Ms Elizabeth Anne Adair

Ceased
Office 8 Beethoven Centre, LondonW10 4JL
Born March 1963

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

236

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Statement Of Companys Objects
26 March 2024
CC04CC04
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Memorandum Articles
22 September 2023
MAMA
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Resolution
13 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2022
CC04CC04
Memorandum Articles
21 November 2022
MAMA
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Statement Of Companys Objects
14 December 2018
CC04CC04
Resolution
14 December 2018
RESOLUTIONSResolutions
Resolution
14 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2017
TM01Termination of Director
Memorandum Articles
10 March 2017
MAMA
Accounts Amended With Accounts Type Full
5 January 2017
AAMDAAMD
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Change Person Director Company With Change Date
4 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Resolution
18 July 2013
RESOLUTIONSResolutions
Resolution
3 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Statement Of Companys Objects
1 March 2011
CC04CC04
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
1 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 November 2008
AAMDAAMD
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation