Background WavePink WaveYellow Wave

HOME-START CAMBRIDGESHIRE (05139596)

HOME-START CAMBRIDGESHIRE (05139596) is an active UK company. incorporated on 27 May 2004. with registered office in Papworth Everard. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOME-START CAMBRIDGESHIRE has been registered for 21 years. Current directors include CHALLIS, Margaret Eva, Dr, CHAPMAN, Janet Man Yin, COGHLAN, Julia Anne and 6 others.

Company Number
05139596
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2004
Age
21 years
Address
F103/F104 Upper Pendrill Court Ermine Street North, Papworth Everard, CB23 3UY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHALLIS, Margaret Eva, Dr, CHAPMAN, Janet Man Yin, COGHLAN, Julia Anne, HEATH, Chloe Victoria, HOLLAND, Wilhelmina Michaela Maria, LOVE, Gavin, PIRIE, Fiona Jane Findlay, RYAN, Nina, VENABLES, Aaron
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START CAMBRIDGESHIRE

HOME-START CAMBRIDGESHIRE is an active company incorporated on 27 May 2004 with the registered office located in Papworth Everard. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOME-START CAMBRIDGESHIRE was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05139596

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

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

HOME-START CAMBRIDGE AND DISTRICT
From: 27 May 2004To: 15 April 2014
Contact
Address

F103/F104 Upper Pendrill Court Ermine Street North Papworth Everard, CB23 3UY,

Previous Addresses

F103/F104 Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY United Kingdom
From: 2 December 2017To: 20 January 2018
The Fields Children's Centre Galfrid Road Cambridge CB5 8nd
From: 9 June 2010To: 2 December 2017
the Fields Early Years Centre Abbey Meadows School Site Galfrid Road Cambridge CB5 8ND
From: 27 May 2004To: 9 June 2010
Timeline

82 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LOVE, Gavin

Active
Ermine Street North, Papworth EverardCB23 3UY
Secretary
Appointed 27 Mar 2025

CHALLIS, Margaret Eva, Dr

Active
Ermine Street North, Papworth EverardCB23 3UY
Born August 1952
Director
Appointed 21 Sept 2020

CHAPMAN, Janet Man Yin

Active
Ermine Street North, Papworth EverardCB23 3UY
Born August 1988
Director
Appointed 07 Jan 2025

COGHLAN, Julia Anne

Active
Ermine Street North, Papworth EverardCB23 3UY
Born February 1986
Director
Appointed 27 Mar 2025

HEATH, Chloe Victoria

Active
Ermine Street North, Papworth EverardCB23 3UY
Born July 1984
Director
Appointed 20 Oct 2023

HOLLAND, Wilhelmina Michaela Maria

Active
Ermine Street North, Papworth EverardCB23 3UY
Born December 1964
Director
Appointed 07 Jan 2025

LOVE, Gavin

Active
Ermine Street North, Papworth EverardCB23 3UY
Born December 1978
Director
Appointed 27 Mar 2025

PIRIE, Fiona Jane Findlay

Active
Ermine Street North, Papworth EverardCB23 3UY
Born April 1957
Director
Appointed 14 Nov 2023

RYAN, Nina

Active
Ermine Street North, Papworth EverardCB23 3UY
Born June 1979
Director
Appointed 02 Nov 2023

VENABLES, Aaron

Active
Ermine Street North, Papworth EverardCB23 3UY
Born August 1977
Director
Appointed 01 Sept 2015

BLOWER, Nigel

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Secretary
Appointed 11 Mar 2013
Resigned 30 Sept 2018

CARROLL, Vera Mary

Resigned
19 Worts Causeway, CambridgeCB1 8RJ
Secretary
Appointed 16 Jan 2006
Resigned 21 Nov 2011

ECHLIN, Shirley Anne

Resigned
65 Milton Road, CambridgeCB4 1XA
Secretary
Appointed 27 May 2004
Resigned 16 Jan 2006

PHILLIPS, Fiona Muriel Margaret

Resigned
Galfrid Road, CambridgeCB5 8ND
Secretary
Appointed 21 Nov 2011
Resigned 05 Nov 2012

WILSON, Susan Mary

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Secretary
Appointed 30 Sept 2018
Resigned 27 Mar 2025

ABBOTT, Sheila

Resigned
Galfrid Road, CambridgeCB5 8ND
Born March 1943
Director
Appointed 01 Apr 2014
Resigned 16 May 2016

AHMED, Evelyn Anne Travers

Resigned
28 Millington Road, CambridgeCB3 9HP
Born September 1941
Director
Appointed 28 Apr 2005
Resigned 10 Mar 2010

ANDREW, Jennifer Ann Alicia

Resigned
67 Grantchester Meadows, CambridgeCB3 9JL
Born August 1939
Director
Appointed 28 Apr 2005
Resigned 06 May 2010

BANKS, Margaret Felicity Coles

Resigned
24 Millington Road, CambridgeCB3 9HP
Born July 1940
Director
Appointed 27 May 2004
Resigned 18 Oct 2010

BARKER, Carol Elaine

Resigned
Galfrid Road, CambridgeCB5 8ND
Born April 1971
Director
Appointed 08 Jan 2013
Resigned 28 Jan 2014

BLOWER, Nigel

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born October 1962
Director
Appointed 08 Jan 2013
Resigned 30 Sept 2018

BUNCE, Alaine

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born September 1967
Director
Appointed 07 Feb 2019
Resigned 05 Sept 2019

CARROLL, Vera Mary

Resigned
19 Worts Causeway, CambridgeCB1 8RJ
Born July 1936
Director
Appointed 27 May 2004
Resigned 06 Feb 2012

CLUCAS, John Reginald

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born June 1953
Director
Appointed 07 Feb 2019
Resigned 16 Jul 2022

COX, Rosemary

Resigned
125a Cambridge Road, CambridgeCB22 5JJ
Born March 1947
Director
Appointed 29 Oct 2007
Resigned 19 Oct 2009

CRAGG, John Maurice

Resigned
5 Gurney Way, CambridgeCB4 2ED
Born January 1932
Director
Appointed 28 Apr 2005
Resigned 16 Jul 2012

ECHLIN, Shirley Anne

Resigned
65 Milton Road, CambridgeCB4 1XA
Born October 1935
Director
Appointed 27 May 2004
Resigned 31 May 2015

FERGUSON, Katharine Ann

Resigned
Galfrid Road, CambridgeCB5 8ND
Born January 1971
Director
Appointed 28 Jul 2015
Resigned 20 May 2016

FRANKLAND, Gillian Margaret

Resigned
Galfrid Road, CambridgeCB5 8ND
Born October 1949
Director
Appointed 25 May 2012
Resigned 05 Jun 2013

FROST, Anthony Edwin

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born January 1963
Director
Appointed 26 Mar 2020
Resigned 07 Sept 2022

GARRICK GREEN, Michael James

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born March 1976
Director
Appointed 11 May 2020
Resigned 22 Dec 2023

GERIGHTY, Katharine Jane

Resigned
Galfrid Road, CambridgeCB5 8ND
Born December 1970
Director
Appointed 01 Apr 2014
Resigned 11 Aug 2014

HALL, Roger

Resigned
Galfrid Road, CambridgeCB5 8ND
Born September 1953
Director
Appointed 09 Jun 2010
Resigned 31 Aug 2010

HIEATT, Lynn

Resigned
Grantchester Road, CambridgeCB3 9ED
Born December 1945
Director
Appointed 25 Mar 2009
Resigned 01 Nov 2015

HOATHER, Claire Louise

Resigned
Ermine Street North, Papworth EverardCB23 3UY
Born March 1978
Director
Appointed 12 Jan 2021
Resigned 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Miscellaneous
15 April 2014
MISCMISC
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Termination Secretary Company With Name
16 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
9 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
190190
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
26 October 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288cChange of Particulars
Legacy
15 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
225Change of Accounting Reference Date
Incorporation Company
27 May 2004
NEWINCIncorporation