Background WavePink WaveYellow Wave

HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)

HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443) is an active UK company. incorporated on 26 October 2005. with registered office in Basingstoke. 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 NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. has been registered for 20 years. Current directors include ASLAM, Naila Naheed, Dr, BAILEY, Susan Lesley, BAKER, Samantha Jayne and 9 others.

Company Number
05604443
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2005
Age
20 years
Address
Oakridge Hall For All Oakridge Hall For All, Basingstoke, RG21 5RG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASLAM, Naila Naheed, Dr, BAILEY, Susan Lesley, BAKER, Samantha Jayne, BRITTON, Amanda Elizabeth Mary, Dr, FLETCHER, Natalie Jane, FOX, Patricia Louise, HEWITT, Janette Margaret, JAMES, Nicola Narisha, NORTHAM, Jeffrey, PARKER, Garry, SILINA, Zanda Jansone-, TAYLOR, Elizabeth Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.

HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. is an active company incorporated on 26 October 2005 with the registered office located in Basingstoke. 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 NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05604443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 October 2005

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 5 November 2025 (5 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

HOME-START NORTH-WEST HAMPSHIRE
From: 15 August 2006To: 10 February 2024
HOME-START CLERE
From: 26 October 2005To: 15 August 2006
Contact
Address

Oakridge Hall For All Oakridge Hall For All Forsythia Walk Basingstoke, RG21 5RG,

Previous Addresses

Oakridge Hall for All Forsythia Walk Basingstoke Hampshire RG21 5RG England
From: 26 April 2025To: 26 April 2025
Oakridge Hall for All Forsythia Walk Basingstoke Hampshire RG21 5RG England
From: 26 April 2025To: 26 April 2025
Rucstall Community Centre Holbein Close Basingstoke Hampshire RG21 3QN England
From: 13 January 2021To: 26 April 2025
Rucstall Community Centre Black Dam Centre Holbein Close Basingstoke RG21 3QN England
From: 2 September 2019To: 13 January 2021
Rucstall Community Centre Holbein Close Basingstoke RG21 3EX England
From: 19 September 2018To: 2 September 2019
Dame Mary Fagan House Lutyens Close Lychpit Basingstoke RG24 8AG England
From: 26 October 2017To: 19 September 2018
Vertex Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG
From: 5 September 2013To: 26 October 2017
49 Cliddesden Road Basingstoke Hampshire RG21 3ET United Kingdom
From: 26 October 2005To: 5 September 2013
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
May 25
Director Joined
Dec 25
0
Funding
42
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

NORTHAM, Jeffrey

Active
Forsythia Walk, BasingstokeRG21 5RG
Secretary
Appointed 26 Oct 2017

ASLAM, Naila Naheed, Dr

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born December 1982
Director
Appointed 19 Nov 2021

BAILEY, Susan Lesley

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born February 1957
Director
Appointed 26 May 2023

BAKER, Samantha Jayne

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born August 1975
Director
Appointed 26 May 2023

BRITTON, Amanda Elizabeth Mary, Dr

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born September 1957
Director
Appointed 28 Jun 2023

FLETCHER, Natalie Jane

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born May 1968
Director
Appointed 18 Nov 2016

FOX, Patricia Louise

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born April 1966
Director
Appointed 18 Sept 2020

HEWITT, Janette Margaret

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born September 1949
Director
Appointed 18 Apr 2017

JAMES, Nicola Narisha

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born March 1964
Director
Appointed 20 Sept 2024

NORTHAM, Jeffrey

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born June 1946
Director
Appointed 10 May 2017

PARKER, Garry

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born August 1957
Director
Appointed 21 Nov 2025

SILINA, Zanda Jansone-

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born March 1982
Director
Appointed 16 May 2025

TAYLOR, Elizabeth Jane

Active
Oakridge Hall For All, BasingstokeRG21 5RG
Born April 1986
Director
Appointed 07 Feb 2019

ANDERSON, Carolyn Anne

Resigned
Lutyens Close, BasingstokeRG24 8AG
Secretary
Appointed 16 Feb 2011
Resigned 04 Sept 2013

CROUCH, Louise Margaret Ruth

Resigned
5 Stanbury Close, ChichesterPO18 8NS
Secretary
Appointed 26 Oct 2005
Resigned 31 Oct 2005

FOX WILLIAMSON, Patricia

Resigned
Windy Corner 13 Longfield Close, BasingstokeRG25 2EL
Secretary
Appointed 08 Dec 2006
Resigned 16 Feb 2011

FOX-WILLIAMSON, Patricia

Resigned
Lutyens Close, BasingstokeRG24 8AG
Secretary
Appointed 04 Sept 2013
Resigned 26 Jul 2017

HENSMAN, Linda Ann

Resigned
Yarde Cottage Old Lane, ThatchamRG19 8BG
Secretary
Appointed 26 Oct 2005
Resigned 19 May 2006

YOUNG, John

Resigned
Whychwood Cottage, ThatchamRG19 8BG
Secretary
Appointed 19 May 2006
Resigned 25 Nov 2006

ANDERSON, Carolyn Anne

Resigned
Wedmans Lane, HookRG27 9BN
Born January 1943
Director
Appointed 02 Jan 2010
Resigned 17 Jun 2015

ASH, Patricia Rosemary

Resigned
The Beanie, TadleyRG26 5LF
Born July 1947
Director
Appointed 19 May 2006
Resigned 14 Nov 2008

ATTRIDGE, Josephine Anne

Resigned
18 Chaffinch Close, BasingstokeRG22 5QD
Born October 1950
Director
Appointed 30 Apr 2007
Resigned 31 Dec 2019

BATES, Margaret Louisa

Resigned
27 Henshaw Crescent, NewburyRG14 6ES
Born September 1943
Director
Appointed 26 Oct 2005
Resigned 19 Nov 2021

BUSHELL, Stephen Hallowes

Resigned
Black Dam Centre, BasingstokeRG21 3QN
Born July 1970
Director
Appointed 28 Jan 2015
Resigned 20 Sept 2019

BUTLER, Sheren Rose

Resigned
New Road, SouthamptonSO31 9SB
Born February 1965
Director
Appointed 16 Mar 2018
Resigned 17 Mar 2023

DENNESS, Alan

Resigned
Falcons 1 Newbury Road, NewburyRG20 5SH
Born July 1934
Director
Appointed 26 Oct 2005
Resigned 19 May 2006

DREW, Jane

Resigned
Holbein Close, BasingstokeRG21 3QN
Born May 1951
Director
Appointed 19 Jun 2020
Resigned 18 Mar 2022

ENGLISH, Lauren Rebecca

Resigned
Holbein Close, BasingstokeRG21 3QN
Born July 1980
Director
Appointed 18 Sept 2020
Resigned 17 May 2024

FLOWER, Mark

Resigned
Holbein Close, BasingstokeRG21 3QN
Born July 1957
Director
Appointed 17 May 2017
Resigned 17 May 2024

FOX WILLIAMSON, Patricia

Resigned
Windy Corner 13 Longfield Close, BasingstokeRG25 2EL
Born April 1966
Director
Appointed 08 Dec 2006
Resigned 26 Jul 2017

GIBB, Cecily Olive

Resigned
4 Phoenix Court, NewburyRG20 5PH
Born August 1935
Director
Appointed 26 Oct 2005
Resigned 14 Nov 2008

HEWITT, Andrew Peter

Resigned
Redwood House, NewburyRG20 9BW
Born November 1942
Director
Appointed 26 Oct 2005
Resigned 19 May 2006

HEWITT, Janette Margaret

Resigned
Oak Cottage, BaughurstRG26 5LP
Born September 1947
Director
Appointed 27 Mar 2007
Resigned 18 Apr 2017

JANSONE-SILINA, Zanda

Resigned
Black Dam Centre, BasingstokeRG21 3QN
Born March 1982
Director
Appointed 22 Mar 2019
Resigned 17 Jan 2020

JARDINE-BROWN, Karin Anne, Dr

Resigned
Holbein Close, BasingstokeRG21 3QN
Born March 1942
Director
Appointed 03 Mar 2014
Resigned 14 May 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Staphen Hallowes Bushell

Ceased
Lutyens Close, BasingstokeRG24 8AG
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2017

Mrs Margeret Louisa Bates

Ceased
Lutyens Close, BasingstokeRG24 8AG
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2017

Mrs Josephine Anne Attridge

Ceased
Lutyens Close, BasingstokeRG24 8AG
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2017

Ms Patricia Louise Fox

Ceased
Lutyens Close, BasingstokeRG24 8AG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

146

Memorandum Articles
5 February 2026
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Resolution
10 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Certificate Change Of Name Company
15 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
225Change of Accounting Reference Date
Incorporation Company
26 October 2005
NEWINCIncorporation