Background WavePink WaveYellow Wave

THE WHITE HORSE FEDERATION (08075785)

THE WHITE HORSE FEDERATION (08075785) is an active UK company. incorporated on 18 May 2012. with registered office in Swindon. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE WHITE HORSE FEDERATION has been registered for 13 years. Current directors include AWBERY, Roy Paul, Dr, BEER, Matthew, CLEVERLY, Simon and 8 others.

Company Number
08075785
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2012
Age
13 years
Address
The White Horse Federation, Swindon, SN1 2LB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AWBERY, Roy Paul, Dr, BEER, Matthew, CLEVERLY, Simon, GIBSON, Linda Clare Terry, GRAHAM, Hugh Edward, GUPTA, Deepak, LAFFEY, Moira Angela, Dr, MCVEIGH, Mark William, MONTGOMERY, Gordon Scott Alexander, POUND, Gaelle, SIMLER, Anthony Edward Michael
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE HORSE FEDERATION

THE WHITE HORSE FEDERATION is an active company incorporated on 18 May 2012 with the registered office located in Swindon. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE WHITE HORSE FEDERATION was registered 13 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 13 years ago

Company No

08075785

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

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The White Horse Federation Plymouth Street Swindon, SN1 2LB,

Previous Addresses

Drove Campus Plymouth Street Swindon SN1 2LA United Kingdom
From: 21 June 2012To: 23 May 2013
Drove Campus Plymouth Street Swindon Wiltshire SN21 2LA United Kingdom
From: 18 May 2012To: 21 June 2012
Timeline

94 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Feb 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
89
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WILKINS, Elizabeth Helen

Active
Plymouth Street, SwindonSN1 2LB
Secretary
Appointed 16 Mar 2024

AWBERY, Roy Paul, Dr

Active
Plymouth Street, SwindonSN1 2LB
Born September 1969
Director
Appointed 13 Jun 2025

BEER, Matthew

Active
Plymouth Street, SwindonSN1 2LB
Born February 1990
Director
Appointed 20 May 2025

CLEVERLY, Simon

Active
Plymouth Street, SwindonSN1 2LB
Born February 1963
Director
Appointed 19 May 2022

GIBSON, Linda Clare Terry

Active
Plymouth Street, SwindonSN1 2LB
Born December 1961
Director
Appointed 12 Dec 2017

GRAHAM, Hugh Edward

Active
Plymouth Street, SwindonSN1 2LB
Born July 1961
Director
Appointed 09 Jan 2024

GUPTA, Deepak

Active
Plymouth Street, SwindonSN1 2LB
Born August 1959
Director
Appointed 11 Dec 2024

LAFFEY, Moira Angela, Dr

Active
Plymouth Street, SwindonSN1 2LB
Born November 1951
Director
Appointed 01 Sept 2020

MCVEIGH, Mark William

Active
Plymouth Street, SwindonSN1 2LB
Born March 1961
Director
Appointed 16 Jan 2024

MONTGOMERY, Gordon Scott Alexander

Active
Plymouth Street, SwindonSN1 2LB
Born January 1957
Director
Appointed 16 Apr 2024

POUND, Gaelle

Active
Plymouth Street, SwindonSN1 2LB
Born July 1976
Director
Appointed 28 Apr 2024

SIMLER, Anthony Edward Michael

Active
Plymouth Street, SwindonSN1 2LB
Born May 1971
Director
Appointed 16 Feb 2024

BOWLER, Sarah

Resigned
Plymouth Street, SwindonSN1 2LB
Secretary
Appointed 11 Mar 2019
Resigned 07 Dec 2020

GILLEARD, Rachael Helen

Resigned
Plymouth Street, SwindonSN1 2LB
Secretary
Appointed 14 Dec 2023
Resigned 15 Mar 2024

HAYDON, Lorna Marie

Resigned
Plymouth Street, SwindonSN1 2LB
Secretary
Appointed 01 Sept 2013
Resigned 08 Jan 2019

RICKERBYS LLP

Resigned
Wellington Street, CheltenhamGL50 1YD
Corporate secretary
Appointed 18 May 2012
Resigned 01 Sept 2013

ARCHER, Kelly

Resigned
Plymouth Street, SwindonSN21 2LA
Born February 1978
Director
Appointed 18 May 2012
Resigned 02 Oct 2012

BARKER, Christine

Resigned
Plymouth Street, SwindonSN21 2LA
Born December 1949
Director
Appointed 18 May 2012
Resigned 15 Nov 2012

BEATON, Robbie John

Resigned
Plymouth Street, SwindonSN21 2LA
Born January 1973
Director
Appointed 18 May 2012
Resigned 30 Sept 2013

BECKETT, Nick

Resigned
Plymouth Street, SwindonSN1 2LB
Born October 1960
Director
Appointed 03 Nov 2020
Resigned 21 Jul 2023

BOND, Darren

Resigned
Corby Avenue, SwindonSN3 1PR
Born September 1972
Director
Appointed 08 Oct 2012
Resigned 30 Sept 2013

BRAY, Gavin John

Resigned
Plymouth Street, SwindonSN1 2LB
Born June 1959
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2018

BROWN, Hayley

Resigned
Plymouth Street, SwindonSN1 2LB
Born February 1976
Director
Appointed 18 May 2012
Resigned 09 Feb 2015

CAMPKIN, Bridget

Resigned
Church Road, SwindonSN4 0BZ
Born April 1962
Director
Appointed 17 Sept 2012
Resigned 21 Jun 2013

CAPSTICK, Nicholas Richard, Dr

Resigned
Plymouth Street, SwindonSN1 2LB
Born April 1960
Director
Appointed 18 May 2012
Resigned 31 Aug 2022

CHECCHIA, Michael

Resigned
Plymouth Street, SwindonSN21 2LA
Born August 1971
Director
Appointed 18 May 2012
Resigned 18 Apr 2013

CHRISTIE, Charlotte Eleanor

Resigned
Plymouth Street, SwindonSN1 2LB
Born January 1960
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2020

COLLEDGE, Steve John

Resigned
Plymouth Street, SwindonSN1 2LB
Born April 1955
Director
Appointed 15 Jan 2014
Resigned 01 Sept 2014

COLLINS, Michael

Resigned
Plymouth Street, SwindonSN1 2LB
Born February 1962
Director
Appointed 01 Sept 2014
Resigned 10 Dec 2018

COOKE, Ian David

Resigned
Plymouth Street, SwindonSN21 2LA
Born April 1961
Director
Appointed 18 May 2012
Resigned 03 Mar 2014

COSTELLO, Lauren

Resigned
Plymouth Street, SwindonSN1 2LB
Born June 1965
Director
Appointed 18 May 2012
Resigned 07 Apr 2017

COWLEY, Simon James Debeys

Resigned
Plymouth Street, SwindonSN1 2LB
Born May 1972
Director
Appointed 15 Jan 2014
Resigned 01 Sept 2014

DAY, Leighton

Resigned
Plymouth Street, SwindonSN21 2LA
Born February 1980
Director
Appointed 18 May 2012
Resigned 03 Sept 2012

HAGAN, Shaun

Resigned
Plymouth Street, SwindonSN1 2LB
Born March 1969
Director
Appointed 18 May 2012
Resigned 06 Oct 2017

HALL, Charlotte Heather

Resigned
Plymouth Street, SwindonSN1 2LB
Born August 1970
Director
Appointed 23 Apr 2018
Resigned 02 Feb 2022

Persons with significant control

4

0 Active
4 Ceased
The Avenue, SalisburySP2 0FG

Nature of Control

Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 26 Jan 2023
Ceased 03 Jul 2024

Mr Ian Cooke

Ceased
Plymouth Street, SwindonSN1 2LB
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 10 Jul 2017

Dr Fiona Barbara Hammans

Ceased
Plymouth Street, SwindonSN1 2LB
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 10 Jul 2017

Mr Simon Nicholas Mcmurtrie

Ceased
Plymouth Street, SwindonSN1 2LB
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 July 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2020
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Resolution
20 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2018
CC04CC04
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2012
NEWINCIncorporation