Background WavePink WaveYellow Wave

OSHCR LIMITED (07498386)

OSHCR LIMITED (07498386) is an active UK company. incorporated on 19 January 2011. with registered office in Wigston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OSHCR LIMITED has been registered for 15 years. Current directors include LAKE, Ruth Alison, LANGLEY, Patrick Anthony, WHITELEY, Sonia Louise.

Company Number
07498386
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2011
Age
15 years
Address
The Grange, Wigston, LE18 1NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAKE, Ruth Alison, LANGLEY, Patrick Anthony, WHITELEY, Sonia Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSHCR LIMITED

OSHCR LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Wigston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OSHCR LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07498386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Grange Highfield Drive Wigston, LE18 1NN,

Previous Addresses

42 Crosby Road North Liverpool L22 4QQ
From: 23 September 2013To: 27 July 2022
Po Box 169 Redgrave Court Merton Road Bootle Merseyside L20 7WU England
From: 21 February 2011To: 23 September 2013
Drury House 19 Water Street Liverpool Merseyside L2 0RP
From: 19 January 2011To: 21 February 2011
Timeline

130 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Jan 18
Director Joined
Jan 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Feb 19
New Owner
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Owner Exit
Apr 22
Owner Exit
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
89
Officers
40
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SCOTT, Natalie

Active
Highfield Drive, WigstonLE18 1NN
Secretary
Appointed 24 Dec 2025

LAKE, Ruth Alison

Active
Highfield Drive, WigstonLE18 1NN
Born August 1977
Director
Appointed 26 Jan 2022

LANGLEY, Patrick Anthony

Active
Highfield Drive, WigstonLE18 1NN
Born March 1979
Director
Appointed 07 Aug 2025

WHITELEY, Sonia Louise

Active
Highfield Drive, WigstonLE18 1NN
Born April 1979
Director
Appointed 20 May 2025

DALTON, Jolene

Resigned
Highfield Drive, WigstonLE18 1NN
Secretary
Appointed 04 Jan 2024
Resigned 23 Dec 2025

AULD, Brian

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born December 1980
Director
Appointed 04 Apr 2014
Resigned 31 Mar 2016

BAKER, Anthony Philip

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born February 1960
Director
Appointed 03 Oct 2011
Resigned 19 Feb 2021

BAMPTON, Kevin Paul, Professor

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born July 1967
Director
Appointed 21 Feb 2020
Resigned 19 Feb 2021

BARRACLOUGH, Steve

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born May 1957
Director
Appointed 30 Sept 2014
Resigned 01 Oct 2019

BEAMISH, Karen Angela

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born June 1962
Director
Appointed 07 Dec 2018
Resigned 19 Feb 2021

BIBBINGS, Roger Edward

Resigned
Calthorpe Road, BirminghamB20 3LY
Born February 1949
Director
Appointed 19 Jan 2011
Resigned 14 Feb 2014

BIGGS, John Graham

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born May 1953
Director
Appointed 19 Feb 2021
Resigned 15 Sept 2021

BLOWER, David

Resigned
Highfield Drive, WigstonLE18 1NN
Born August 1970
Director
Appointed 14 Nov 2024
Resigned 17 Mar 2025

BLOWER, David

Resigned
Highfield Drive, WigstonLE18 1NN
Born August 1970
Director
Appointed 25 Oct 2022
Resigned 01 Apr 2024

BOWEN, Simon

Resigned
Highfield Drive, WigstonLE18 1NN
Born December 1970
Director
Appointed 01 Apr 2013
Resigned 01 Jun 2015

BUDWORTH, Teresa Maria

Resigned
5 Dominus Way, LeicesterLE19 1QW
Born December 1960
Director
Appointed 19 Jan 2011
Resigned 30 Sept 2018

BURGON, Robert Alexander

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born August 1961
Director
Appointed 14 Feb 2014
Resigned 19 Feb 2021

BUSK, Vincent Charles

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born July 1950
Director
Appointed 19 Feb 2021
Resigned 15 Sept 2021

FESTING, Simon

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born November 1962
Director
Appointed 19 Feb 2018
Resigned 21 Feb 2020

FORSHAW, Mark John, Dr

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born August 1968
Director
Appointed 31 Oct 2012
Resigned 07 Dec 2018

FROST, Shelley

Resigned
The Grange, Wigston
Born December 1972
Director
Appointed 27 Jan 2017
Resigned 29 May 2018

GODFREY, Anne

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born September 1963
Director
Appointed 04 Jan 2016
Resigned 10 Jun 2020

HALL, Louise Ruth

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born July 1977
Director
Appointed 01 Oct 2021
Resigned 10 Feb 2022

HARVEY, Hazel Noreen

Resigned
Highfield Drive, LeicesterLE18 1NN
Born July 1949
Director
Appointed 19 Jan 2011
Resigned 31 Mar 2013

HOOKE, Geoffrey Roland

Resigned
St Asaph Business Park, St AsaphLL17 0JE
Born January 1944
Director
Appointed 19 Jan 2011
Resigned 03 Oct 2011

HOWE, Robert Craig

Resigned
Torphichen Street, EdinburghEH3 8HX
Born September 1954
Director
Appointed 31 Mar 2016
Resigned 09 Jun 2016

HOWE, Robert Craig

Resigned
Torphichen Street, EdinburghEH3 8HX
Born September 1954
Director
Appointed 15 Feb 2011
Resigned 04 Apr 2014

JOYCE, Rebecca Katherine

Resigned
Highfield Drive, WigstonLE18 1NN
Born February 1959
Director
Appointed 19 Feb 2021
Resigned 25 Oct 2022

JUKES, Graham Michael

Resigned
15 Hatfields, LondonSE1 8DJ
Born October 1952
Director
Appointed 19 Jan 2011
Resigned 04 Jan 2016

KEELEY, Karen May

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born August 1971
Director
Appointed 13 May 2019
Resigned 19 Feb 2021

KELLIE, Ian William

Resigned
14 Church Street, BlairgowriePH12 8TY
Born March 1947
Director
Appointed 15 Feb 2011
Resigned 19 Feb 2018

LINDSAY, Paul

Resigned
Highfield Drive, WigstonLE18 1NN
Born December 1961
Director
Appointed 01 Apr 2024
Resigned 20 May 2025

LIVSEY, Ian, Dr

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born April 1957
Director
Appointed 18 Dec 2013
Resigned 26 Nov 2018

LUNDY, Shaun James, Dr

Resigned
Crosby Road North, LiverpoolL22 4QQ
Born September 1969
Director
Appointed 01 Jul 2019
Resigned 19 Feb 2021

NIMICK, Brian Edward

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born July 1949
Director
Appointed 19 Jan 2011
Resigned 21 Jan 2013

Persons with significant control

25

0 Active
25 Ceased

Miss Ruth Alison Lake

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born August 1977

Nature of Control

Significant influence or control
Notified 26 Jan 2022
Ceased 04 Apr 2022
Highfield Drive, WigstonLE18 1NN

Nature of Control

Significant influence or control
Notified 15 Sept 2021
Ceased 25 Oct 2021

Mr Matthew James Powell-Howard

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born December 1974

Nature of Control

Significant influence or control
Notified 01 Nov 2020
Ceased 15 Sept 2021

Miss Deborah Jean Wood

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born May 1968

Nature of Control

Significant influence or control
Notified 10 Jun 2020
Ceased 15 Sept 2021

Professor Kevin Paul Bampton

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born July 1967

Nature of Control

Significant influence or control
Notified 21 Feb 2020
Ceased 19 Feb 2021

Mr Noorzaman Rashid

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 15 Sept 2021

Mr Michael Stuart Robinson

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born May 1964

Nature of Control

Significant influence or control
Notified 14 Aug 2019
Ceased 15 Sept 2021

Dr Shaun James Lundy

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born September 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 15 Sept 2021

Ms Karen May Keeley

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born August 1971

Nature of Control

Significant influence or control
Notified 13 May 2019
Ceased 15 Sept 2021

Mrs Karen Angela Beamish

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born June 1962

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 19 Feb 2021

Mr Barry Wilkes

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born February 1966

Nature of Control

Significant influence or control
Notified 30 Sept 2018
Ceased 03 Jul 2020

Mr Richard Colin Orton

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born February 1968

Nature of Control

Significant influence or control
Notified 29 May 2018
Ceased 31 Dec 2021

Mr David Parr

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born January 1959

Nature of Control

Significant influence or control
Notified 29 May 2018
Ceased 14 Aug 2019

Mr Simon Festing

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born November 1962

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 21 Feb 2020

Mr Robert Alexander Burgon

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born August 1961

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 15 Sept 2021

Mr Phillip Anthony James Pearson

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born May 1969

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 15 Sept 2021

Mr Anthony Philip Baker

Ceased
Crosby Road North, CrosbyL22 4QQ
Born February 1960

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 19 Feb 2021

Ms Anne Godfrey

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born September 1963

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 10 Jun 2020

Mr Steve Barraclough

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born May 1957

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 01 Oct 2019

Mr Mark John Forshaw

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born August 1968

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 07 Dec 2018

Mr John Wardrope Sleith

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born December 1957

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 03 Dec 2018

Mr Ian Livsey

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born April 1957

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 26 Nov 2018

Mrs Teresa Maria Budworth

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born December 1960

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 30 Sept 2018

Mrs Louise Claire Ward

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born October 1974

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 29 May 2018

Mr Ian William Kellie

Ceased
Crosby Road North, LiverpoolL22 4QQ
Born March 1947

Nature of Control

Significant influence or control
Notified 19 Jan 2017
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
10 September 2024
MAMA
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Memorandum Articles
16 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 March 2019
RP04AP01RP04AP01
Legacy
18 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Auditors Resignation Limited Company
30 July 2015
AA03AA03
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Incorporation Company
19 January 2011
NEWINCIncorporation