Company NameNspcc Pension Scheme Limited
Company StatusActive
Company Number00922359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1967(56 years, 5 months ago)
Previous NameN.S.P.C.C. Pension Scheme Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameAlexander John Camm
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(33 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakfield Road
Bartley
Southampton
Hampshire
SO40 2LQ
Director NameMs Tracey Lorraine Dawkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Inspection
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road London
EC2A 3NH
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed11 November 2019(52 years after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressThe Annex, Oathall House Oathall Road
Haywards Heath
RH16 3EN
Director NameMrs Susan Pamela Rose
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 1993)
RoleCompany Director
Correspondence Address37 Pembroke Square
London
W8 6PE
Director NameMr John Lindsey Norton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1995)
RoleChartered Accountant
Correspondence AddressThe Old Rectory Holwell
Sherborne
Dorset
DT9 5LB
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 July 1995)
RoleFinancial Counsellor
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN
Director NameMr John David William Low
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2000)
RoleRetired
Correspondence Address114 Bridgewater Drive
Westcliff On Sea
Essex
SS0 0DH
Director NameMr Peter David King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
Director NameMrs Irene Ruth Spellman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address3 Balsams Close
Hertford
SG13 8BN
Director NameMr Christopher Brown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address7 Baronia Croft
Highwoods
Colchester
Essex
CO4 4EE
Secretary NameMr Graham Colin Hill
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address11 Flinders Close
St Albans
Hertfordshire
AL1 5SZ
Director NameRaymond Leslie Castle
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1995)
RoleProfessioanl Adviser
Correspondence AddressMoon Raker 108 Cliff Gardens
Minster On Sea
Sheerness
Kent
ME12 3QZ
Secretary NameLesley Barbara Coates
NationalityBritish
StatusResigned
Appointed20 July 1993(25 years, 8 months after company formation)
Appointment Duration9 years (resigned 25 July 2002)
RoleCompany Director
Correspondence Address90 Tarnwood Park Court Road
Eltham
London
SE9 5PD
Director NameEwart Agnew Boddington
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(28 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressFanshawe Brook Farm
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameStuart Angus
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2001)
RoleChild Protection Officer
Correspondence AddressThe Haven 16 Heathy Lane
Halsall
Ormskirk
Lancashire
L39 8SH
Director NameMiss Clare Anne Murray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(28 years, 1 month after company formation)
Appointment Duration25 years (resigned 09 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Baker Street
Rochester
Kent
ME1 3DN
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(28 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMs Elizabeth Wendy Booth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(31 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 June 2009)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
IG10 1BW
Director NameCountess Of Marion Carolina Eglinton & Winton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressBalhomie House
Cargill
Perth
Perthshire
PH2 6DS
Scotland
Director NameHarry Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address5 The Mews
Great Bowden Hall
Market Harborough
Leicestershire
LE16 7HP
Director NameDavid Allan Newton Sale
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2007)
RoleRetired
Correspondence AddressMilkwood 8 Venesta Avenue
Salford
Greater Manchester
M6 8FE
Director NameMichael Cawley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(34 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2009)
RolePensions Specialist
Correspondence Address7 Wood Farm Road
Malvern Wells
Worcestershire
WR14 4PL
Secretary NameMr John Martin Graham
NationalityBritish
StatusResigned
Appointed25 July 2002(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Director NameMrs Ann Forrest Shaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2004)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence AddressElmfield 23 Moyallan
Portadown
BT63 5JX
Northern Ireland
Director NameMr Locksley Christopher Ryan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameHarry Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 The Mews
Great Bowden Hall
Market Harborough
Leicestershire
LE16 7HP
Secretary NameMs Elizabeth Wendy Booth
NationalityBritish
StatusResigned
Appointed18 February 2008(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2009)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
IG10 1BW
Director NameMr Ian Chivers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(41 years, 7 months after company formation)
Appointment Duration1 day (resigned 24 June 2009)
RoleFinance Director
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Secretary NameMr Ian Chivers
NationalityBritish
StatusResigned
Appointed23 June 2009(41 years, 7 months after company formation)
Appointment Duration1 day (resigned 24 June 2009)
RoleFinance Director
Correspondence AddressWeston House 42 Curtain Road
London
EC2A 3NH
Director NameMs Elizabeth Wendy Booth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(41 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2009)
RoleDirector Of Hr
Country of ResidenceEngland
Correspondence Address10 Brook Road
Loughton
Essex
IG10 1BW
Director NameMr Sagar Dave
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2011)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road London
EC2A 3NH
Director NameMr Phil Horrobin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(42 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2010)
RoleEmployee Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road London
EC2A 3NH
Director NameMr Wayne John Casey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(44 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2018)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
42 Curtain Road London
EC2A 3NH
Director NameMs Tracey Lorraine Dawkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2020)
RoleHead Of Inspection
Country of ResidenceEngland
Correspondence AddressWeston House
42 Curtain Road London
EC2A 3NH
Director NamePan Trustees UK Llp (Corporation)
StatusResigned
Appointed01 December 2009(42 years after company formation)
Appointment Duration10 years, 4 months (resigned 24 April 2020)
Correspondence Address3 Castlefield Court
Church Street
Reigate
Surrey
RH2 0AH

Contact

Websitenspcc.org.uk
Email address[email protected]
Telephone020 78252500
Telephone regionLondon

Location

Registered AddressWeston House
42 Curtain Road London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

3 November 2020Full accounts made up to 31 March 2020 (9 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Pan Governance Limited Liability Partnership as a director on 24 April 2020 (1 page)
24 April 2020Appointment of Pan Trustees Uk Llp as a director on 11 November 2019 (2 pages)
19 December 2019Full accounts made up to 31 March 2019 (9 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (9 pages)
21 August 2018Appointment of Ms Tracey Lorraine Dawkins as a director on 9 August 2018 (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Wayne John Casey as a director on 16 February 2018 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (9 pages)
10 October 2017Full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 December 2016Full accounts made up to 31 March 2016 (8 pages)
17 December 2016Full accounts made up to 31 March 2016 (8 pages)
8 July 2016Annual return made up to 10 June 2016 no member list (5 pages)
8 July 2016Annual return made up to 10 June 2016 no member list (5 pages)
1 March 2016Full accounts made up to 31 March 2015 (8 pages)
1 March 2016Full accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
26 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
22 December 2014Full accounts made up to 31 March 2014 (8 pages)
22 December 2014Full accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 10 June 2014 no member list (6 pages)
17 June 2014Annual return made up to 10 June 2014 no member list (6 pages)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
27 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
27 June 2013Annual return made up to 10 June 2013 no member list (6 pages)
20 November 2012Full accounts made up to 31 March 2012 (7 pages)
20 November 2012Full accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
3 May 2012Appointment of Mr Wayne John Casey as a director (2 pages)
3 May 2012Appointment of Mr Wayne John Casey as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
7 July 2011Annual return made up to 10 June 2011 no member list (5 pages)
4 July 2011Termination of appointment of Sagar Dave as a director (1 page)
4 July 2011Termination of appointment of Sagar Dave as a director (1 page)
8 February 2011Company name changed N.S.P.C.C. pension scheme LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed N.S.P.C.C. pension scheme LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2010Full accounts made up to 31 March 2010 (7 pages)
16 November 2010Full accounts made up to 31 March 2010 (7 pages)
20 July 2010Termination of appointment of a director (1 page)
20 July 2010Annual return made up to 10 June 2010 no member list (6 pages)
20 July 2010Annual return made up to 10 June 2010 no member list (6 pages)
20 July 2010Termination of appointment of a director (1 page)
20 July 2010Termination of appointment of Phil Horrobin as a director (1 page)
20 July 2010Termination of appointment of Phil Horrobin as a director (1 page)
19 July 2010Termination of appointment of Harry Brown as a director (1 page)
19 July 2010Termination of appointment of Harry Brown as a director (1 page)
19 July 2010Director's details changed for Alexander John Camm on 10 June 2010 (2 pages)
19 July 2010Termination of appointment of Phil Horrobin as a director (1 page)
19 July 2010Termination of appointment of Phil Horrobin as a director (1 page)
19 July 2010Director's details changed for Alexander John Camm on 10 June 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (7 pages)
25 January 2010Full accounts made up to 31 March 2009 (7 pages)
19 January 2010Appointment of Mr Phil Horrobin as a director (2 pages)
19 January 2010Appointment of Mr Phil Horrobin as a director (2 pages)
15 January 2010Termination of appointment of Michael Cawley as a director (1 page)
15 January 2010Termination of appointment of Elizabeth Booth as a director (1 page)
15 January 2010Termination of appointment of Elizabeth Booth as a director (1 page)
15 January 2010Termination of appointment of Michael Cawley as a director (1 page)
9 December 2009Appointment of Mr Sagar Dave as a director (2 pages)
9 December 2009Appointment of Mrs Philippa Pia Webster as a director (2 pages)
9 December 2009Appointment of Mrs Philippa Pia Webster as a director (2 pages)
9 December 2009Appointment of Mr Sagar Dave as a director (2 pages)
8 December 2009Appointment of Pan Governance Llp as a director (2 pages)
8 December 2009Appointment of Pan Governance Llp as a director (2 pages)
17 November 2009Appointment of Ms Elizabeth Booth as a director (1 page)
17 November 2009Termination of appointment of Locksley Ryan as a director (1 page)
17 November 2009Termination of appointment of Locksley Ryan as a director (1 page)
17 November 2009Appointment of Ms Elizabeth Booth as a director (1 page)
3 November 2009Termination of appointment of Ian Chivers as a director (1 page)
3 November 2009Termination of appointment of Ian Chivers as a secretary (1 page)
3 November 2009Termination of appointment of Ian Chivers as a secretary (1 page)
3 November 2009Termination of appointment of Ian Chivers as a director (1 page)
23 June 2009Annual return made up to 10/06/09 (4 pages)
23 June 2009Director appointed mr ian chivers (1 page)
23 June 2009Secretary appointed mr ian chivers (1 page)
23 June 2009Director appointed mr ian chivers (1 page)
23 June 2009Appointment terminated director elizabeth booth (1 page)
23 June 2009Appointment terminated secretary elizabeth booth (1 page)
23 June 2009Appointment terminated director elizabeth booth (1 page)
23 June 2009Secretary appointed mr ian chivers (1 page)
23 June 2009Annual return made up to 10/06/09 (4 pages)
23 June 2009Appointment terminated secretary elizabeth booth (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 03/03/2009
(2 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 03/03/2009
(2 pages)
21 January 2009Full accounts made up to 31 March 2008 (7 pages)
21 January 2009Full accounts made up to 31 March 2008 (7 pages)
19 June 2008Annual return made up to 10/06/08 (4 pages)
19 June 2008Annual return made up to 10/06/08 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (7 pages)
27 November 2007Full accounts made up to 31 March 2007 (7 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
12 June 2007Annual return made up to 10/06/07 (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Annual return made up to 10/06/07 (2 pages)
11 October 2006Full accounts made up to 31 March 2006 (7 pages)
11 October 2006Full accounts made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Annual return made up to 10/06/06 (2 pages)
21 June 2006Annual return made up to 10/06/06 (2 pages)
4 November 2005Full accounts made up to 31 March 2005 (7 pages)
4 November 2005Full accounts made up to 31 March 2005 (7 pages)
11 July 2005Annual return made up to 10/06/05 (3 pages)
11 July 2005Annual return made up to 10/06/05 (3 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 March 2004 (7 pages)
22 October 2004Full accounts made up to 31 March 2004 (7 pages)
1 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Full accounts made up to 31 March 2003 (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (7 pages)
9 July 2003Annual return made up to 10/06/03
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
9 July 2003Annual return made up to 10/06/03
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
14 January 2003Full accounts made up to 31 March 2002 (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
24 June 2002Annual return made up to 10/06/02
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2002Annual return made up to 10/06/02
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2002Full accounts made up to 31 March 2001 (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
6 July 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 July 2000Annual return made up to 10/06/00 (5 pages)
7 July 2000Annual return made up to 10/06/00 (5 pages)
3 December 1999Full accounts made up to 31 March 1999 (5 pages)
3 December 1999Full accounts made up to 31 March 1999 (5 pages)
12 July 1999Annual return made up to 10/06/99 (6 pages)
12 July 1999Annual return made up to 10/06/99 (6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
16 November 1998Full accounts made up to 31 March 1998 (5 pages)
16 November 1998Full accounts made up to 31 March 1998 (5 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (5 pages)
24 October 1997Full accounts made up to 31 March 1997 (5 pages)
13 July 1997Annual return made up to 10/06/97 (6 pages)
13 July 1997Annual return made up to 10/06/97 (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (5 pages)
18 November 1996Full accounts made up to 31 March 1996 (5 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
23 July 1996Annual return made up to 10/06/96 (6 pages)
23 July 1996Annual return made up to 10/06/96 (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
24 October 1967Incorporation (21 pages)
24 October 1967Incorporation (21 pages)