Background WavePink WaveYellow Wave

YOUNG FOUNDATIONS LIMITED (05029887)

YOUNG FOUNDATIONS LIMITED (05029887) is an active UK company. incorporated on 29 January 2004. with registered office in Denbighshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YOUNG FOUNDATIONS LIMITED has been registered for 22 years. Current directors include EDWARDS-ALLEN, Lynette, HEFFERNAN, Paul Gordon, KELLY, Niall Stephen and 2 others.

Company Number
05029887
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
Alexander House Highfield Park, Denbighshire, LL16 4LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EDWARDS-ALLEN, Lynette, HEFFERNAN, Paul Gordon, KELLY, Niall Stephen, ROACH, David Mark, MRA UK INVESTMENTS LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG FOUNDATIONS LIMITED

YOUNG FOUNDATIONS LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Denbighshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YOUNG FOUNDATIONS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05029887

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CROSSCO (768) LIMITED
From: 29 January 2004To: 19 March 2004
Contact
Address

Alexander House Highfield Park Llandyrnog Denbighshire, LL16 4LU,

Previous Addresses

Alexander House Highfield Roac Llandyrnog Denbigh LL16 4LU Wales
From: 6 March 2023To: 27 April 2023
7 Grosvenor Street Chester CH1 2DD England
From: 9 May 2019To: 6 March 2023
20 Nicholas Street Chester CH1 2NX England
From: 28 March 2019To: 9 May 2019
C/O Head Office Suite 1, 2nd Floor, Southwood House Greenwood Business Centre Regent Road Salford M5 4QH England
From: 2 February 2016To: 28 March 2019
C/O Head Office 2 Acrefield Road Prenton Wirral CH42 8LD England
From: 15 January 2016To: 2 February 2016
C/O Roberto Pino 2 Acrefield Road Birkenhead Merseyside CH42 8LD
From: 4 March 2014To: 15 January 2016
Alexander House Highfield Park Llandrynog Denbigh Denbighshire LL16 4LU
From: 20 December 2013To: 4 March 2014
Alexander House Highfield Llandyrnog Denbighshire Denbighshire LL16 4LU
From: 8 March 2013To: 20 December 2013
Young Foundations Chesnut Street Darlington England DL1 1QL England
From: 6 December 2011To: 8 March 2013
C/O Castlebeck Chestnut Street Darlington England DH1 1QL
From: 12 October 2011To: 6 December 2011
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 29 January 2004To: 12 October 2011
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDWARDS-ALLEN, Lynette

Active
Highfield Park, DenbighshireLL16 4LU
Born December 1977
Director
Appointed 11 Nov 2024

HEFFERNAN, Paul Gordon

Active
Highfield Park, DenbighshireLL16 4LU
Born August 1990
Director
Appointed 01 Jan 2025

KELLY, Niall Stephen

Active
Highfield Park, DenbighshireLL16 4LU
Born June 1971
Director
Appointed 21 Nov 2013

ROACH, David Mark

Active
Highfield Park, DenbighshireLL16 4LU
Born October 1980
Director
Appointed 11 Dec 2023

MRA UK INVESTMENTS LIMITED

Active
Highfield Park, LlangwyfanLL16 4LU
Corporate director
Appointed 18 Nov 2019

HALLOWS, Graham

Resigned
Highfield Park, DenbighLL16 4LU
Secretary
Appointed 07 Dec 2015
Resigned 12 Sept 2016

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 27 Nov 2006
Resigned 03 Nov 2011

PINO, Roberto

Resigned
Acrefield Road, BirkenheadCH42 8LD
Secretary
Appointed 28 Feb 2013
Resigned 07 Dec 2015

QUEEN, Roger Charles

Resigned
The Old Rectory, ThirskYO7 3LP
Secretary
Appointed 25 Feb 2004
Resigned 13 Dec 2006

SELWYN, Mark

Resigned
Llangwyfan, DenbighLL16 4LU
Secretary
Appointed 12 Sept 2016
Resigned 26 Jan 2018

SHORT, Peter Mark Iain

Resigned
Chesnut Street, County DurhamDL1 1QL
Secretary
Appointed 20 Sept 2011
Resigned 28 Feb 2013

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 29 Jan 2004
Resigned 25 Feb 2004

ADEY, Joanne

Resigned
Greenwood Business Centre, SalfordM5 4QH
Born May 1968
Director
Appointed 04 Sept 2014
Resigned 15 Aug 2016

BENN, Mark

Resigned
12 Ch Des Moissons, 1294 Genthod
Born January 1963
Director
Appointed 05 Jul 2006
Resigned 12 Jul 2006

BROSNAN, Denis

Resigned
Croom House, Croom
Born November 1944
Director
Appointed 05 Jul 2006
Resigned 21 Jan 2009

BROSNAN, Paul

Resigned
The Chambers, LondonSW10 0XF
Born August 1975
Director
Appointed 25 Sept 2008
Resigned 13 Jul 2011

COLE, David John

Resigned
The Old Stables, NorthallertonDL7 0QN
Born September 1962
Director
Appointed 25 Feb 2004
Resigned 25 Sept 2008

CROW, Alexandra Elizabeth Emily

Resigned
Llangwyfan, DenbighLL16 4LU
Born January 1978
Director
Appointed 15 Aug 2016
Resigned 26 Jan 2018

DEAN, Anthony Frederick, Dr

Resigned
Llangwyfan, DenbighLL16 4LU
Born September 1973
Director
Appointed 01 Apr 2017
Resigned 01 Nov 2017

DIXON, Nicola Marie

Resigned
Highfield Park, DenbighshireLL16 4LU
Born February 1977
Director
Appointed 22 Jun 2022
Resigned 30 Nov 2024

DURHAM, Brian

Resigned
Highfield, DenbighshireLL16 4LU
Born November 1958
Director
Appointed 28 Feb 2013
Resigned 15 Nov 2013

ELLISON, Thomas Matthew

Resigned
Grosvenor Street, ChesterCH1 2DD
Born August 1970
Director
Appointed 01 Apr 2018
Resigned 30 Nov 2022

HALLOWS, Graham

Resigned
Llangwyfan, DenbighLL16 4LU
Born January 1962
Director
Appointed 15 Aug 2016
Resigned 26 Jan 2018

KHAWAJA, Ali Azmat

Resigned
Grosvenor Street, ChesterCH1 2DD
Born August 1984
Director
Appointed 22 Jun 2022
Resigned 31 Dec 2022

MANN, Jonathan, Dr

Resigned
The Chambers, LondonSW10 0XF
Born August 1960
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2010

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 05 Jul 2006
Resigned 04 Oct 2007

MCLEAN, Anthony

Resigned
Woodlands, Bishops StortfordCM22 7HP
Born September 1962
Director
Appointed 03 Jan 2006
Resigned 05 Dec 2007

MOORE, Kim Caulfeild

Resigned
Llangwyfan, DenbighLL16 4LU
Born December 1958
Director
Appointed 15 Aug 2016
Resigned 01 Nov 2017

OATWAY, Michelle Louise

Resigned
Highfield Park, DenbighshireLL16 4LU
Born April 1987
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 05 Jul 2006
Resigned 03 Nov 2011

QUEEN, Roger Charles

Resigned
The Old Rectory, ThirskYO7 3LP
Born March 1964
Director
Appointed 25 Feb 2004
Resigned 13 Dec 2006

REED, Lee

Resigned
Chesnut Street, County DurhamDL1 1QL
Born April 1963
Director
Appointed 01 Jun 2009
Resigned 31 Oct 2012

RUSSELL, Denise

Resigned
Highfield Park, DenbighshireLL16 4LU
Born July 1971
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

SANDHAM, Christopher John

Resigned
Old Rectory, Aylesbury
Born March 1948
Director
Appointed 25 Feb 2004
Resigned 05 Jul 2006

SANDICK, Ryan Edward

Resigned
Llangwyfan, DenbighLL16 4LU
Born July 1984
Director
Appointed 01 Apr 2017
Resigned 26 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Nicholas Street, ChesterCH1 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Highfield Park, LlangwyfanLL16 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2018
Ceased 18 Nov 2019

Mr Michael Adey

Ceased
Highfield Park, DenbighLL16 4LU
Born August 1950

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Graham Hallows

Ceased
Highfield Park, DenbighLL16 4LU
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
7 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
287Change of Registered Office
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
155(6)a155(6)a
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
363sAnnual Return (shuttle)
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2004
NEWINCIncorporation