Background WavePink WaveYellow Wave

ORBIS EDUCATION AND CARE LIMITED (05521347)

ORBIS EDUCATION AND CARE LIMITED (05521347) is an active UK company. incorporated on 28 July 2005. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ORBIS EDUCATION AND CARE LIMITED has been registered for 20 years. Current directors include CRESSWELL, Andrew Paul, DAVIES, Gavin George, FABUSUYI, Olu and 3 others.

Company Number
05521347
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
Vision Court Caxton Place, Cardiff, CF23 8HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CRESSWELL, Andrew Paul, DAVIES, Gavin George, FABUSUYI, Olu, JOHN, Dafydd Rhys, POTTINGER, Lucy Helen, PRICE, Lyndsey
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIS EDUCATION AND CARE LIMITED

ORBIS EDUCATION AND CARE LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ORBIS EDUCATION AND CARE LIMITED was registered 20 years ago.(SIC: 87200)

Status

active

Active since 20 years ago

Company No

05521347

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ORBIS EDUCATION LIMITED
From: 6 August 2007To: 10 July 2009
ORBIS HEALTHCARE LIMITED
From: 28 July 2005To: 6 August 2007
Contact
Address

Vision Court Caxton Place Pentwyn Cardiff, CF23 8HA,

Previous Addresses

1st Floor, 18 Windsor Place Cardiff CF10 3BY
From: 4 February 2015To: 28 February 2017
1St Floor 17 Windsor Place Cardiff CF10 3BY
From: 1 April 2014To: 4 February 2015
5Th Floor Harlech Court Bute Terrace Cardiff South Wales CF10 2FE Wales
From: 5 May 2011To: 1 April 2014
1St Floor, Willow House 6 Cedar Court Hazell Drive Newport Gwent NP10 8FY
From: 4 August 2010To: 5 May 2011
Branton House 1a Gower Street Cardiff South Glamorgan CF24 4PA
From: 28 July 2005To: 4 August 2010
Timeline

104 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
May 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Capital Update
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Aug 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Left
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
3
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CRESSWELL, Andrew Paul

Active
Caxton Place, CardiffCF23 8HA
Born March 1969
Director
Appointed 12 May 2025

DAVIES, Gavin George

Active
Caxton Place, CardiffCF23 8HA
Born November 1979
Director
Appointed 28 Nov 2022

FABUSUYI, Olu

Active
Caxton Place, CardiffCF23 8HA
Born December 1978
Director
Appointed 28 Nov 2022

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

POTTINGER, Lucy Helen

Active
Caxton Place, CardiffCF23 8HA
Born July 1984
Director
Appointed 09 May 2017

PRICE, Lyndsey

Active
Caxton Place, CardiffCF23 8HA
Born September 1978
Director
Appointed 07 Sept 2021

CURRIER, Michael Edward

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 14 Mar 2014
Resigned 14 Apr 2021

MALLETT, Andrew Simon

Resigned
Floor Harlech Court, CardiffCF10 2FE
Secretary
Appointed 01 Oct 2013
Resigned 14 Mar 2014

MCCARTHY, Andrew Edward

Resigned
Llandennis Avenue, CardiffCF23 6JG
Secretary
Appointed 28 Jul 2005
Resigned 11 May 2011

WILLIAMS, Lindsay Anne

Resigned
Floor Harlech Court, CardiffCF10 2FE
Secretary
Appointed 11 May 2011
Resigned 01 Oct 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

BARTLEY, Stephen

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1958
Director
Appointed 07 Sept 2021
Resigned 10 Jan 2022

BARTLEY, Stephen

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1958
Director
Appointed 01 Dec 2020
Resigned 07 Sept 2021

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 01 Jun 2017
Resigned 19 Aug 2022

CURRIER, Michael Edward

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1975
Director
Appointed 14 Mar 2014
Resigned 01 Dec 2021

FRAY, Kelley

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1973
Director
Appointed 29 Apr 2022
Resigned 22 Oct 2024

HOBBS, Tristan Stephen

Resigned
Glenside, CardiffCF14 0SP
Born December 1972
Director
Appointed 24 Mar 2008
Resigned 13 Feb 2009

JACKSON, Darren Reginald

Resigned
Floor Harlech Court, CardiffCF10 2FE
Born December 1974
Director
Appointed 21 Nov 2013
Resigned 14 Mar 2014

JONES, Jane Helen

Resigned
Floor Harlech Court, CardiffCF10 2FE
Born September 1961
Director
Appointed 11 May 2011
Resigned 14 Mar 2014

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 14 Apr 2021
Resigned 30 Jan 2023

MALLETT, Andrew Simon

Resigned
Floor Harlech Court, CardiffCF10 2FE
Born April 1966
Director
Appointed 11 May 2011
Resigned 14 Mar 2014

MARTIN, Andrew William

Resigned
West Hill, CardiffCF14 0SH
Born October 1960
Director
Appointed 07 Feb 2007
Resigned 13 May 2008

MCCARTHY, Andrew Edward

Resigned
18 Windsor Place, CardiffCF10 3BY
Born October 1972
Director
Appointed 28 Jul 2005
Resigned 26 Aug 2016

MCKAY, Rob Douglas

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1968
Director
Appointed 31 Jul 2019
Resigned 20 May 2020

MORGAN-TAYLOR, Amanda Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1964
Director
Appointed 01 Dec 2020
Resigned 22 Mar 2022

REES, Helen Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1966
Director
Appointed 09 May 2017
Resigned 31 Jul 2019

RIDOUT, Michael William

Resigned
Parc Tynywaun, MaestegCF34 9RH
Born August 1953
Director
Appointed 13 May 2008
Resigned 06 Feb 2009

SPILLANE, Sally

Resigned
Caxton Place, CardiffCF23 8HA
Born November 1964
Director
Appointed 31 Jul 2019
Resigned 05 Jun 2023

VELLACOTT, Jonathan James

Resigned
Caxton Place, CardiffCF23 8HA
Born March 1959
Director
Appointed 30 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 19 Aug 2022
Resigned 11 Nov 2022

WILLIAMS, Christopher David

Resigned
The Forge, CardiffCF3 6UY
Born December 1952
Director
Appointed 28 Jul 2005
Resigned 02 Apr 2007

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 30 Nov 2018

Mr Andrew Edward Mccarthy

Ceased
Caxton Place, CardiffCF23 8HA
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 26 Aug 2016

Mr Michael Edward Currier

Ceased
Caxton Place, CardiffCF23 8HA
Born September 1975

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Legacy
2 November 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Resolution
12 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2016
CC04CC04
Auditors Resignation Limited Company
7 September 2016
AA03AA03
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
1 April 2016
SH19Statement of Capital
Legacy
1 April 2016
SH20SH20
Legacy
1 April 2016
CAP-SSCAP-SS
Resolution
1 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Legacy
13 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Legacy
30 December 2011
MG01MG01
Change Account Reference Date Company Previous Extended
18 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
3 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Resolution
3 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Memorandum Articles
5 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288cChange of Particulars
Legacy
30 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363aAnnual Return
Legacy
14 March 2007
122122
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Incorporation Company
28 July 2005
NEWINCIncorporation