Background WavePink WaveYellow Wave

YORK CARES (05346480)

YORK CARES (05346480) is an active UK company. incorporated on 28 January 2005. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORK CARES has been registered for 21 years. Current directors include COOPER, Leanne Janine, DICKINSON, Suzanne Kelly, FERGUSON, Andrew and 6 others.

Company Number
05346480
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2005
Age
21 years
Address
York Cares C/O Careers University Of York, York, YO10 5DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Leanne Janine, DICKINSON, Suzanne Kelly, FERGUSON, Andrew, HENNELL, Holly Rebecca, KEW-ROBSON, Jamie, NEWMAN, Katie Susan, SCAIFE, Mora Lindsay, SPENCER, Adele Catherine, TREHAN, Kiran, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK CARES

YORK CARES is an active company incorporated on 28 January 2005 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORK CARES was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05346480

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

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

York Cares C/O Careers University Of York Harewood Way, Heslington York, YO10 5DD,

Previous Addresses

Arabesque House Monks Cross Drive Huntington York YO32 9GW
From: 28 January 2005To: 29 January 2013
Timeline

92 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

POSTLE, Nicola

Active
Fairfields Drive, YorkYO30 1YP
Secretary
Appointed 09 Sept 2024

COOPER, Leanne Janine

Active
Haxby Road, YorkYO31 8TA
Born March 1986
Director
Appointed 02 Dec 2024

DICKINSON, Suzanne Kelly

Active
Lord Mayor's Walk, YorkYO31 7EX
Born August 1963
Director
Appointed 09 Sept 2024

FERGUSON, Andrew

Active
University Of York, YorkYO10 5DD
Born November 1965
Director
Appointed 12 May 2009

HENNELL, Holly Rebecca

Active
Wellington Row, YorkYO90 1WR
Born April 1978
Director
Appointed 23 Feb 2026

KEW-ROBSON, Jamie

Active
University Of York, YorkYO10 5DD
Born March 1973
Director
Appointed 26 Jun 2023

NEWMAN, Katie Susan

Active
Portakabin Limited, YorkYO32 9PT
Born September 1983
Director
Appointed 09 Sept 2024

SCAIFE, Mora Lindsay

Active
Station Rise, YorkYO1 6GA
Born July 1965
Director
Appointed 23 Feb 2026

SPENCER, Adele Catherine

Active
Holgate Park Drive, YorkYO26 4GG
Born March 1978
Director
Appointed 09 Sept 2024

TREHAN, Kiran, Professor

Active
Heslington Hall, YorkYO10 5DD
Born September 1962
Director
Appointed 24 Oct 2025

FIELD, Emily Anne

Resigned
Wellington Row, YorkYO90 1WR
Secretary
Appointed 15 Jul 2011
Resigned 05 Feb 2018

OKIKE, Adaeze

Resigned
Wellington Row, YorkYO90 1WR
Secretary
Appointed 07 Dec 2009
Resigned 15 Jul 2011

VINCE, James Edward

Resigned
7 Monroe Close, YorkYO30 5NA
Secretary
Appointed 23 Aug 2005
Resigned 07 Dec 2009

WHITELEY, Sarah Elizabeth

Resigned
Wellington Row, YorkYO90 1WR
Secretary
Appointed 05 Feb 2018
Resigned 09 Sept 2024

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 28 Jan 2005
Resigned 23 Aug 2005

ALLAN, Richard Graham

Resigned
9 Rougier Street, YorkYO1 6HZ
Born March 1973
Director
Appointed 20 Jan 2014
Resigned 06 Apr 2017

BARENTHIEN, Katharina

Resigned
Danebury Drive, YorkYO26 5EJ
Born August 1969
Director
Appointed 15 Sept 2008
Resigned 16 Nov 2011

BIRCH, Zoe

Resigned
Sand Hutton, YorkYO41 1LZ
Born January 1973
Director
Appointed 23 Feb 2015
Resigned 31 Oct 2015

BOSTON-SMITHSON, Claire Constance

Resigned
Sand Hutton, YorkYO41 1LZ
Born June 1966
Director
Appointed 11 Jul 2016
Resigned 31 Dec 2016

BURLES, Jamie Neil Peter

Resigned
Floor, YorkYO1 6HZ
Born November 1972
Director
Appointed 22 Apr 2010
Resigned 19 Oct 2012

BURNS, Sally Ann

Resigned
The Guildhall, YorkYO1 9QN
Born September 1961
Director
Appointed 19 Oct 2012
Resigned 25 Oct 2016

CAMPBELL, Wayne, Dr

Resigned
Academic Registrar's Office, Information Centre,, Heslington, YorkYO10 5DD
Born December 1962
Director
Appointed 24 Dec 2019
Resigned 18 Nov 2020

CLARKE, James Edward

Resigned
New Lane, YorkYO32 9PT
Born April 1977
Director
Appointed 03 Feb 2020
Resigned 09 Sept 2024

COLLINS, Terence Albert

Resigned
46 Torcross Way, RedcarTS10 2RU
Born November 1960
Director
Appointed 02 May 2007
Resigned 29 Feb 2008

CREWS, Helen Mary

Resigned
Room 10ga05, YorkYO41 1LZ
Born November 1951
Director
Appointed 17 Apr 2012
Resigned 23 Feb 2015

CURTIS, Graham

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1967
Director
Appointed 22 Apr 2010
Resigned 01 Oct 2010

DARLINGTON, Angela Jane

Resigned
2 Rougier Street, YorkYO90 1UU
Born May 1968
Director
Appointed 16 Jul 2012
Resigned 30 Jun 2015

DIBBS, Caroline Anne

Resigned
Wellington Row, YorkYO90 1WR
Born March 1969
Director
Appointed 04 Jul 2017
Resigned 06 Jul 2020

DRAPER, Susan Jane

Resigned
Haxby Road, YorkYO91 1XY
Born October 1966
Director
Appointed 05 Feb 2018
Resigned 31 Oct 2024

DUNCAN, David John, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born August 1964
Director
Appointed 22 Apr 2010
Resigned 17 Mar 2017

FENWICK, Karen Ann

Resigned
7 Clark Beck Close, HarrogateHG3 1RS
Born December 1971
Director
Appointed 23 Aug 2005
Resigned 15 Feb 2006

FLEETHAM, Marc James

Resigned
Lord Mayors Walk, YorkYO31 7EX
Born August 1963
Director
Appointed 07 Oct 2019
Resigned 30 Jun 2024

GRAY, Lynn Carol

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1963
Director
Appointed 08 Oct 2010
Resigned 30 Mar 2012

GRIFFIN, Matthew Ben

Resigned
East Moor House, Green Park Business Centre, Sutton On The ForestYO61 1ET
Born September 1982
Director
Appointed 03 Feb 2020
Resigned 12 Apr 2021

HENSHALL, Christopher Harry, Dr

Resigned
13 St Marys Grove, LondonN1 2NT
Born February 1954
Director
Appointed 12 May 2009
Resigned 24 Mar 2010
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 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
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Move Registers To Sail Company
30 January 2014
AD03Change of Location of Company Records
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Move Registers To Registered Office Company
12 February 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
3 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
353353
Legacy
8 November 2005
288cChange of Particulars
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Incorporation Company
28 January 2005
NEWINCIncorporation