Background WavePink WaveYellow Wave

CORINTHIAN HEALTHCARE LIMITED (06268563)

CORINTHIAN HEALTHCARE LIMITED (06268563) is an active UK company. incorporated on 4 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORINTHIAN HEALTHCARE LIMITED has been registered for 18 years. Current directors include ESSEX, Nicholas James, PETRIE, David Martin, SPERLING, Emma.

Company Number
06268563
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Highbury Crescent Rooms, London, N5 1XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESSEX, Nicholas James, PETRIE, David Martin, SPERLING, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINTHIAN HEALTHCARE LIMITED

CORINTHIAN HEALTHCARE LIMITED is an active company incorporated on 4 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORINTHIAN HEALTHCARE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06268563

LTD Company

Age

18 Years

Incorporated 4 June 2007

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

ST PETER'S HEALTHCARE GROUP LIMITED
From: 4 June 2007To: 12 September 2008
Contact
Address

Highbury Crescent Rooms 70 Ronalds Road London, N5 1XA,

Previous Addresses

Highbury Crescent Rooms 70 Ronalds Road London N5 1XB England
From: 21 March 2014To: 26 March 2014
Hampton House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ
From: 4 June 2007To: 21 March 2014
Timeline

93 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Jan 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Feb 21
Owner Exit
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Dec 21
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ESSEX, Nicholas James

Active
70 Ronalds Road, LondonN5 1XA
Born December 1985
Director
Appointed 03 Sept 2025

PETRIE, David Martin

Active
70 Ronalds Road, LondonN5 1XA
Born September 1969
Director
Appointed 28 Apr 2023

SPERLING, Emma

Active
70 Ronalds Road, LondonN5 1XA
Born December 1970
Director
Appointed 28 Apr 2023

BACON, Elaine

Resigned
147 Longcroft Drive, Waltham CrossEN8 7QW
Secretary
Appointed 11 Feb 2008
Resigned 17 Sept 2008

SAYER, Jennifer

Resigned
53 The Ridgeway, WestcliffSS0 8PY
Secretary
Appointed 04 Jun 2007
Resigned 29 Nov 2007

SIDERAS, Renos

Resigned
Hampton House, CheshuntEN8 8JJ
Secretary
Appointed 04 May 2010
Resigned 31 May 2013

TAYLOR, John Stuart Clifton

Resigned
50 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 17 Sept 2008
Resigned 04 May 2010

TAYLOR, John Stuart Clifton

Resigned
50 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 01 Dec 2007
Resigned 11 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jun 2007
Resigned 04 Jun 2007

BURKE, David

Resigned
70 Ronalds Road, LondonN5 1XA
Born October 1966
Director
Appointed 21 Oct 2015
Resigned 23 Jul 2020

COLDRICK, Ian

Resigned
70 Ronalds Road, LondonN5 1XA
Born October 1964
Director
Appointed 12 Jan 2015
Resigned 20 Mar 2017

DALRYMPLE, Robert Iain

Resigned
70 Ronalds Road, LondonN5 1XA
Born April 1985
Director
Appointed 23 Jul 2020
Resigned 01 Jun 2023

DOLEMAN, Christopher Francis

Resigned
70 Ronalds Road, LondonN5 1XA
Born October 1964
Director
Appointed 31 May 2013
Resigned 05 Dec 2014

FEDERMAN, Raoul Grant

Resigned
Hampton House, CheshuntEN8 8JJ
Born August 1969
Director
Appointed 31 May 2011
Resigned 31 May 2013

FORD, Katherine Frances

Resigned
70 Ronalds Road, LondonN5 1XA
Born June 1973
Director
Appointed 31 May 2013
Resigned 28 Sept 2015

GEORGIOU, Ruth

Resigned
13 Hobbs Cross Cottages, EppingCM16 7NY
Born July 1965
Director
Appointed 01 Dec 2007
Resigned 29 Feb 2012

HAYNES, Carol

Resigned
44 Upper Clabdens, WareSG12 7HB
Born January 1972
Director
Appointed 01 Dec 2007
Resigned 29 Feb 2012

HEGARTY, Tony John

Resigned
70 Ronalds Road, LondonN5 1XA
Born July 1969
Director
Appointed 28 Apr 2016
Resigned 28 Jan 2022

KENNEDY, Claire

Resigned
70 Ronalds Road, LondonN5 1XA
Born February 1981
Director
Appointed 28 Apr 2023
Resigned 03 Sept 2025

MCKENZIE, Richard William James

Resigned
Hampton House, CheshuntEN8 8JJ
Born February 1965
Director
Appointed 10 Jan 2013
Resigned 31 May 2013

PALEY, Michele Anne

Resigned
70 Ronalds Road, LondonN5 1XA
Born June 1966
Director
Appointed 21 Oct 2015
Resigned 08 Jan 2016

PERRY, Roland Robert Joseph

Resigned
70 Ronalds Road, LondonN5 1XA
Born October 1965
Director
Appointed 04 Dec 2014
Resigned 19 Nov 2015

PROUDLOCK, James Nathan

Resigned
70 Ronalds Road, LondonN5 1XA
Born June 1973
Director
Appointed 23 Jul 2020
Resigned 28 Sept 2021

SALMON, Constance Mae

Resigned
70 Ronalds Road, LondonN5 1XA
Born December 1989
Director
Appointed 27 Jul 2020
Resigned 28 Apr 2023

SIDERAS, Elaine Denise

Resigned
Hampton House, CheshuntEN8 8JJ
Born May 1973
Director
Appointed 05 Dec 2012
Resigned 31 May 2013

SIDERAS, Elaine

Resigned
Crooked Mile, Waltham AbbeyEN9 2ES
Born May 1973
Director
Appointed 17 Sept 2008
Resigned 29 Feb 2012

SIDERAS, Renos

Resigned
174 Crooked Mile, Waltham AbbeyEN9 2ES
Born November 1963
Director
Appointed 23 Jan 2009
Resigned 31 May 2013

SIDERAS, Renos

Resigned
174 Crooked Mile, Waltham AbbeyEN9 2ES
Born November 1963
Director
Appointed 04 Jun 2007
Resigned 11 Feb 2008

SPINKS, Paul

Resigned
Hampton House, CheshuntEN8 8JJ
Born April 1967
Director
Appointed 16 Mar 2010
Resigned 07 Sept 2010

SWEETLAND, Duncan Barrington John

Resigned
70 Ronalds Road, LondonN5 1XA
Born May 1964
Director
Appointed 05 Nov 2013
Resigned 03 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jun 2007
Resigned 04 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Ronalds Road, LondonN5 1XA

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Apr 2016
Ceased 23 Apr 2016
70 Ronalds Road, LondonN5 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
5 October 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 October 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 September 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 September 2018
MR05Certification of Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Notice Restriction On Company Articles
18 June 2013
CC01CC01
Resolution
18 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Legacy
3 March 2012
MG01MG01
Legacy
28 February 2012
MG02MG02
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Statement Of Companys Objects
17 November 2011
CC04CC04
Resolution
17 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
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 Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
27 March 2010
MG01MG01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
5 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation