Company NameSpeech And Language UK Services Ltd
Company StatusActive
Company Number00890517
CategoryPrivate Limited Company
Incorporation Date26 October 1966(57 years, 5 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Jane Harris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMrs Carol Elizabeth Payne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(54 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleInterim Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Secretary NameMrs Carol Elizabeth Payne
StatusCurrent
Appointed09 September 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMrs Susan Patricia Gregory
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(56 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector/Part Time Education Consultant
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Secretary NameMs Sarah Marie Pearson
StatusCurrent
Appointed21 September 2023(56 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameMr Duncan John Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(57 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address17-21 Wenlock Road
London
N1 7GT
Director NameBrian James Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 1997)
RoleCharity Director
Correspondence Address40 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Director NameMrs Josephine Rees Meyer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 February 1996)
RoleCompany Director
Correspondence Address13 Chelsea Square
London
SW3 6LF
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 1996)
RoleBanker
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Secretary NameMrs Daphne Tams
NationalityBritish
StatusResigned
Appointed31 January 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address101 Eastcote Lane
Northolt
Middlesex
UB5 5RH
Director NameMrs Susan Blackwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1996)
RolePicture Framer
Correspondence AddressSt Andrews Farmhouse
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Secretary NameMrs Karen Elizabeth Park
NationalityBritish
StatusResigned
Appointed01 May 1995(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Colin Henry Senior
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(30 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHome Farm
Lypiatt
Stroud
Gloucestershire
GL6 7LN
Wales
Director NameMr Martin Read Lovegrove
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2003)
RoleOil Industry Advisor
Country of ResidenceEngland
Correspondence AddressHenden Manor
Ide Hill
Sevenoaks
Kent
TN14 6LA
Director NameMr Phillip Malcolm Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 March 2007)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Wray Park Road
Reigate
Surrey
RH2 0DF
Secretary NameRodney Jackson
NationalityBritish
StatusResigned
Appointed10 December 1998(32 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 1999)
RoleAccountant
Correspondence Address25 Sheepcote
Welwyn Garden City
Hertfordshire
AL7 4QA
Secretary NameSarah Ann (Sally Ann) Alsop
NationalityBritish
StatusResigned
Appointed14 February 2000(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address48 Elphinstone Court
Barrow Road
London
SW16 5NG
Secretary NameMr Robert Drummond Watson
NationalityBritish
StatusResigned
Appointed02 November 2001(35 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2006)
RoleAccountant
Correspondence Address2 Whybourne Crest
Tunbridge Wells
Kent
TN2 5BS
Director NameSusan Jane Cordingley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(35 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sharon Road
Chiswick
London
W4 4PD
Secretary NameMr Patrick Rupert Cooper Stewart
NationalityBritish
StatusResigned
Appointed02 May 2006(39 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Angel Gate
Goswell Road
London
EC1V 2PT
Director NameSean Milo Nesbitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wessing 5 New Street Square
London
EC4A 3TW
Director NameMiss Frances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(41 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 September 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Patrick Rupert Cooper Stewart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(44 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Angel Gate
Goswell Road
London
EC1V 2PT
Director NameMr Christopher Mark Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(46 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Angel Gate
Goswell Road
London
EC1V 2PT
Director NameMr Robert Joseph Reitemeier
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT
Director NameMr Stephen Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT
Secretary NameMr Stephen Williams
StatusResigned
Appointed30 May 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2022)
RoleCompany Director
Correspondence Address31 Angel Gate
Goswell Road
London
EC1V 2PT
Director NameMr Stuart Michael Shepley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(50 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2024)
RoleActuary
Country of ResidenceEngland
Correspondence Address2 Angel Gate
London
EC1V 2PT

Contact

Websiteican.org.uk

Location

Registered Address17-21 Wenlock Road
London
N1 7GT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Ican Charity
100.00%
Ordinary

Financials

Year2014
Turnover£4,825,570
Gross Profit£96,511
Net Worth£15
Cash£90
Current Liabilities£766,048

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

22 January 2021Full accounts made up to 31 March 2020 (11 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (11 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (11 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 31 March 2017 (10 pages)
7 June 2017Appointment of Mr Stuart Michael Shepley as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Stuart Michael Shepley as a director on 7 June 2017 (2 pages)
31 May 2017Secretary's details changed for Mr Steve Williams on 30 May 2017 (1 page)
31 May 2017Secretary's details changed for Mr Steve Williams on 30 May 2017 (1 page)
30 May 2017Appointment of Mr Steve Williams as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Steve Williams as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Stephen Williams as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Stephen Williams as a director on 30 May 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (11 pages)
8 December 2016Full accounts made up to 31 March 2016 (11 pages)
5 October 2016Termination of appointment of Christopher Mark Richardson as a director on 29 September 2016 (1 page)
5 October 2016Termination of appointment of Christopher Mark Richardson as a director on 29 September 2016 (1 page)
20 September 2016Appointment of Mr Robert Joseph Reitemeier as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Robert Joseph Reitemeier as a director on 20 September 2016 (2 pages)
18 August 2016Termination of appointment of Patrick Rupert Cooper Stewart as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Patrick Rupert Cooper Stewart as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Patrick Rupert Cooper Stewart as a secretary on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Patrick Rupert Cooper Stewart as a secretary on 18 August 2016 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(4 pages)
24 November 2015Full accounts made up to 31 March 2015 (11 pages)
24 November 2015Full accounts made up to 31 March 2015 (11 pages)
12 August 2015Registered office address changed from 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT England to 31 Angel Gate Goswell Road London EC1V 2PT on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT England to 31 Angel Gate Goswell Road London EC1V 2PT on 12 August 2015 (1 page)
30 April 2015Registered office address changed from Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT England to 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT England to 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT on 30 April 2015 (1 page)
17 April 2015Registered office address changed from 8 Wakley Street London EC1V 7QE to Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 8 Wakley Street London EC1V 7QE to Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT on 17 April 2015 (1 page)
2 February 2015Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page)
2 February 2015Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(4 pages)
2 February 2015Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
4 February 2014Appointment of Mr Christopher Mark Richardson as a director (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
4 February 2014Appointment of Mr Christopher Mark Richardson as a director (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(4 pages)
14 November 2013Termination of appointment of Frances Jacob as a director (1 page)
14 November 2013Termination of appointment of Frances Jacob as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (11 pages)
10 October 2013Full accounts made up to 31 March 2013 (11 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
17 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 March 2012Amended full accounts made up to 31 March 2011 (11 pages)
21 March 2012Amended full accounts made up to 31 March 2011 (11 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
8 July 2011Appointment of Mr Patrick Rupert Cooper Stewart as a director (2 pages)
8 July 2011Appointment of Mr Patrick Rupert Cooper Stewart as a director (2 pages)
4 February 2011Termination of appointment of Sean Nesbitt as a director (1 page)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Sean Nesbitt as a director (1 page)
27 January 2011Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages)
27 January 2011Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages)
27 January 2011Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (9 pages)
8 December 2010Full accounts made up to 31 March 2010 (9 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 January 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2009Director appointed miss frances carol jacob (2 pages)
4 February 2009Director appointed miss frances carol jacob (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Appointment terminated director susan cordingley (1 page)
4 February 2009Appointment terminated director susan cordingley (1 page)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
18 September 2007Full accounts made up to 31 March 2007 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: 4 dyers building london EC1N 2QP (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4 dyers building london EC1N 2QP (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (8 pages)
5 December 2006Full accounts made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2006Return made up to 31/01/06; full list of members (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (8 pages)
19 December 2005Full accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Full accounts made up to 31 March 2004 (8 pages)
19 October 2004Full accounts made up to 31 March 2004 (8 pages)
18 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2003Full accounts made up to 31 March 2003 (8 pages)
24 December 2003Full accounts made up to 31 March 2003 (8 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2002Full accounts made up to 31 March 2002 (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 March 2002New secretary appointed (2 pages)
9 November 2001Full accounts made up to 31 March 2001 (7 pages)
9 November 2001Full accounts made up to 31 March 2001 (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 March 2000 (7 pages)
9 October 2000Full accounts made up to 31 March 2000 (7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 31/01/00; full list of members (7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 31/01/00; full list of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
3 March 1999Registered office changed on 03/03/99 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
18 February 1999Return made up to 31/01/99; full list of members (9 pages)
18 February 1999Return made up to 31/01/99; full list of members (9 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
20 March 1997Return made up to 31/01/97; full list of members (7 pages)
20 March 1997Return made up to 31/01/97; full list of members (7 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996£ nc 100/50000 12/03/96 (1 page)
15 November 1996£ nc 100/50000 12/03/96 (1 page)
15 November 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 31 March 1996 (6 pages)
9 October 1996Full accounts made up to 31 March 1996 (6 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 March 1996Company name changed ican trade LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed ican trade LIMITED\certificate issued on 29/03/96 (2 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)