Company NameHelp The Aged
Company StatusActive
Company Number01263446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1976(47 years, 10 months ago)
Previous NameHelp The Aged Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Richard Jonathan Hawtin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMs Victoria Anne Thornton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameAge UK (Corporation)
StatusCurrent
Appointed01 April 2009(32 years, 9 months after company formation)
Appointment Duration15 years
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NamePriscilla Campbell Allen
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 September 2003)
RoleFinancial Consultant (Retired)
Correspondence Address90 Gloucester Mews West
London
W2 6DY
Director NameDr William George Hastings
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2000)
RoleChairman
Correspondence AddressThe Midland Hotel
Whitla Street
Belfast
BT15 1NH
Northern Ireland
Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 August 2002)
RoleStockbroker/Member Securities
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NameFranklin Harold Baker
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1993)
RoleRetired
Correspondence Address21 Derby Road
Caversham
Reading
Berkshire
RG4 0HE
Director NameAnne Macintosh Harris
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 September 2003)
RoleRetired
Correspondence AddressThe Old Vicarage
Brenchley
Tonbridge
Kent
TN12 7NQ
Director NamePeter Bowring
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2000)
RoleRetired
Correspondence Address79 New Concordia Wharf
London
SE1 2BA
Director NameMiss Vera Harley
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2001)
RoleRetired
Correspondence Address345 Crescent House
Golden Lane
London
EC1Y 0SN
Director NameDudley Henry Fisher
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 1997)
RoleRetired
Correspondence AddressNorwood Edge
8 Cyncoed Avenue
Cardiff
South Glamorgan
CF2 6SU
Wales
Director NameAnthony Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleRetired
Correspondence Address25 Copthall Avenue
London
EC2R 7DR
Director NameJosephine Lilian Connell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Pipers Hill
Great Gaddesden
Hertfordshire
HP1 3BY
Director NameMr Sydney George Hoult Davis
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 1991)
RoleCompany Director
Correspondence Address1 Old Posting House
62 Old Bath Road Speen
Newbury
Berkshire
RG13 1QL
Secretary NameMr John Ernest Morgan Wheatley
NationalityBritish
StatusResigned
Appointed02 August 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address4 Hall Place Gardens
St Albans
Hertfordshire
AL1 3SP
Secretary NameMr Stephen Denis Burgess
NationalityBritish
StatusResigned
Appointed11 February 1993(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleFinancial Director, Co. Sec.
Correspondence Address8 Spenser Close
Royston
Herts
SG8 5TB
Director NameHenry John Bowrey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(18 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2004)
RoleRetired Director
Correspondence Address37 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NP
Director NameDr Beverly Ann Castleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(22 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2009)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyne Place Manor
Bridge Lane
Virginia Water
Surrey
GU25 4ED
Director NameMr Brian Michael Fox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(22 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Osborne Road
Hornchurch
Essex
RM11 1HG
Secretary NameMr Keith Robin Hickey
NationalityBritish
StatusResigned
Appointed01 June 1999(22 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameAnna Coote
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address8 La Gare
51 Surrey Row
London
SE1 0BZ
Director NameWilliam Barry Keates
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2007)
RoleConsultant
Correspondence Address15 Bunkers Lane
Hemel Hempstead
Hertfordshire
HP3 8AX
Director NameProf Gary Robert Andrews
Date of BirthMay 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2004)
RoleProfessor Of Medicine
Correspondence Address23 Caithness Avenue
Beaumont
South Australia
5066
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wood
Heronway
Brentwood
Essex
CM13 2LX
Director NameProf Leslie Lars Iversen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doctors House
High Street Little Milton
Oxford
OX44 7PU
Director NameProf Oliver Francis Wintour James
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2006)
RoleProf Of Medicine
Correspondence AddressSleightholmedale Lodge
Kirkby Moorside
North Yorkshire
YO6 6JG
Director NameSir Roger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHorton Park Farm
Monks Horton
Ashford
Kent
TN25 6DR
Director NameDr June Madge Crown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address118 Whitfield Street
London
W1P 5RZ
Director NameMr Henry Strachan Cathcart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAingarth
Fort Road
Kilcreggan
G84 0LQ
Scotland
Director NameDavid Glencross
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleRetired TV Executive
Correspondence Address81 Old Park Ridings
London
N21 2ER
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed03 March 2006(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(32 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2014)
RoleHead Of Legal Services Solicitor
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMrs Dianne Michelle Jeffrey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(37 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameRajeev Arya
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMs Stephanie Jane Harland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(42 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA

Contact

Websiteageuk.org.uk
Telephone0800 1696565
Telephone regionFreephone

Location

Registered Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 pevensey road west hastings east sussex title no ht 1174.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 156 ravensknowle road, dalton huddersfield west yorkshire title no yk 11535.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H copford place colchester essex title no ex 27505.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Copford place. London road. Colchester essex title no ex 136263.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beacon height 4 church road haywards heath west sussex title no wsx 70078.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 48 woodwille gardens london borough of ealing title no ngl 304330.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 blyth road london borough of bromley title no sgl 283010.
Fully Satisfied
4 January 1989Delivered on: 25 January 1989
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 7 sekforde street and 16 to 18 st. James walk, l/b of islington t/no: ngl 309383.
Fully Satisfied
11 June 1984Delivered on: 2 July 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H parcels of land in closure nos. 1442 and 1443 comprising 22.04 acres in the parish of larewery, cornwall as comprised in a deed of gift dated 14.7.82.
Fully Satisfied
11 June 1984Delivered on: 2 July 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: East side of house lane, rustington, west sussex t/n wsx 49022. f/H.
Fully Satisfied
11 June 1984Delivered on: 2 July 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West preston manor, station road, rustington, west sussex title no. Wsx 47786.
Fully Satisfied
11 June 1984Delivered on: 2 July 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H little bramingham farm, luton, bedfordshire, as comprised in a deed of gift dated 11.5.78.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 227 to 245 & 255 to 269 (odd nos) archway road, 2-12 (even nos) highgate avenue, 10-34 (even nos) southwood avenue & land & buildings on the south side of jackson's lane london borough of haringey title no mx 214229.
Fully Satisfied
22 May 1984Delivered on: 6 June 1984
Satisfied on: 12 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greysfield great barrow, cheshire.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 'woodcot' salcombe devon.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cockey close or cokhay or meashams cocky & land at repton derbyshire.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H howden dene corbridge northumberland.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H winburne 122 north road hythe kent.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30 greenhead road huddersfield west yorkshire.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 31 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H woodside holiday centre grosvenor road stegness lincolnshire.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H gun room cottage howden dene corbridge northumberland.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stokefield 98 graham road great malvern hereford & worcester.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bramshaw west street reigate surrey title no sy 521127.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 burnage lane burnage greater manchester title no la 39455.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page)
30 January 2022Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Appointment of Ms Victoria Anne Thornton as a director on 28 September 2021 (2 pages)
28 September 2021Termination of appointment of Stephanie Jane Harland as a director on 28 September 2021 (1 page)
9 August 2021Cessation of Agnes Christina Lynch as a person with significant control on 30 September 2020 (1 page)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page)
26 March 2019Appointment of Ms Stephanie Jane Harland as a director on 26 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Appointment of Mr Rajeev Arya as a director on 31 January 2018 (2 pages)
15 August 2018Cessation of Dianne Michelle Jeffrey as a person with significant control on 31 January 2018 (1 page)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Dianne Michelle Jeffrey as a director on 31 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 December 2015Appointment of Miss Agnes Christina Lynch as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Miss Agnes Christina Lynch as a director on 23 December 2015 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
17 June 2014Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages)
17 June 2014Termination of appointment of Mark Harvey as a director (1 page)
17 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
17 June 2014Termination of appointment of Mark Harvey as a director (1 page)
17 June 2014Termination of appointment of Mark Harvey as a secretary (1 page)
17 June 2014Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
28 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page)
14 August 2012Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page)
14 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
14 August 2012Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages)
14 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
14 August 2012Annual return made up to 2 August 2012 no member list (3 pages)
14 August 2012Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 September 2011Director's details changed for Age Uk on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
7 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
7 September 2011Annual return made up to 2 August 2011 no member list (4 pages)
7 September 2011Director's details changed for Age Uk on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Age Uk on 1 August 2011 (2 pages)
1 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page)
24 January 2011Full accounts made up to 31 March 2010 (21 pages)
24 January 2011Full accounts made up to 31 March 2010 (21 pages)
6 September 2010Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages)
6 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
6 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Age Uk on 2 August 2010 (1 page)
6 September 2010Annual return made up to 2 August 2010 no member list (4 pages)
6 September 2010Director's details changed for Age Uk on 2 August 2010 (1 page)
6 September 2010Director's details changed for Age Uk on 2 August 2010 (1 page)
4 January 2010Group of companies' accounts made up to 31 March 2009 (61 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (61 pages)
30 September 2009Memorandum and Articles of Association (7 pages)
30 September 2009Memorandum and Articles of Association (7 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2009Annual return made up to 02/08/09 (2 pages)
6 August 2009Annual return made up to 02/08/09 (2 pages)
22 April 2009Appointment terminate, director john williams logged form (1 page)
22 April 2009Appointment terminate, director john williams logged form (1 page)
7 April 2009Appointment terminated director william rice (1 page)
7 April 2009Appointment terminated director janet lord (1 page)
7 April 2009Appointment terminated director leonard sanderson (1 page)
7 April 2009Appointment terminated director john williams (1 page)
7 April 2009Appointment terminated director simon waugh (1 page)
7 April 2009Appointment terminated director simon waugh (1 page)
7 April 2009Appointment terminated director john williams (1 page)
7 April 2009Appointment terminated director christopher woodbridge (1 page)
7 April 2009Appointment terminated director beverly castleton (1 page)
7 April 2009Appointment terminated director william rice (1 page)
7 April 2009Appointment terminated director michael roberts (1 page)
7 April 2009Appointment terminated director rosemary kelly (1 page)
7 April 2009Appointment terminated director brian fox (1 page)
7 April 2009Appointment terminated director michael roberts (1 page)
7 April 2009Appointment terminated director leonard sanderson (1 page)
7 April 2009Appointment terminated director beverly castleton (1 page)
7 April 2009Appointment terminated director angus young (1 page)
7 April 2009Appointment terminated director angus young (1 page)
7 April 2009Appointment terminated director june crown (1 page)
7 April 2009Appointment terminated director josephine connell (1 page)
7 April 2009Appointment terminated director janet lord (1 page)
7 April 2009Appointment terminated director josephine connell (1 page)
7 April 2009Appointment terminated director june crown (1 page)
7 April 2009Appointment terminated director rosemary kelly (1 page)
7 April 2009Appointment terminated director christopher woodbridge (1 page)
7 April 2009Appointment terminated director brian fox (1 page)
6 April 2009Director appointed age uk (1 page)
6 April 2009Director appointed mr mark ian harvey (1 page)
6 April 2009Director appointed mr mark ian harvey (1 page)
6 April 2009Director appointed age uk (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 February 2009Appointment terminate, director john williams logged form (1 page)
11 February 2009Appointment terminated director hilary wiseman (1 page)
11 February 2009Appointment terminated director henry cathcart (1 page)
11 February 2009Appointment terminate, director john williams logged form (1 page)
11 February 2009Appointment terminated director henry cathcart (1 page)
11 February 2009Appointment terminated director hilary wiseman (1 page)
25 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 October 2008Group of companies' accounts made up to 30 April 2008 (77 pages)
8 October 2008Group of companies' accounts made up to 30 April 2008 (77 pages)
5 September 2008Annual return made up to 02/08/08 (7 pages)
5 September 2008Annual return made up to 02/08/08 (7 pages)
23 July 2008Appointment terminated director john mather (1 page)
23 July 2008Appointment terminated director john mather (1 page)
6 May 2008Director appointed hilary wiseman (3 pages)
6 May 2008Director appointed simon waugh (4 pages)
6 May 2008Director appointed hilary wiseman (3 pages)
6 May 2008Director appointed simon waugh (4 pages)
11 March 2008Appointment terminated director david glencross (1 page)
11 March 2008Appointment terminated director david glencross (1 page)
10 March 2008Appointment terminated director kevin williams (1 page)
10 March 2008Appointment terminated director kevin williams (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 January 2008Group of companies' accounts made up to 30 April 2007 (50 pages)
10 January 2008Group of companies' accounts made up to 30 April 2007 (50 pages)
17 August 2007Annual return made up to 02/08/07 (4 pages)
17 August 2007Annual return made up to 02/08/07 (4 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
29 September 2006Group of companies' accounts made up to 30 April 2006 (49 pages)
29 September 2006Group of companies' accounts made up to 30 April 2006 (49 pages)
29 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
31 October 2005Group of companies' accounts made up to 30 April 2005 (48 pages)
31 October 2005Group of companies' accounts made up to 30 April 2005 (48 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
16 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (3 pages)
4 November 2004Memorandum and Articles of Association (18 pages)
4 November 2004Memorandum and Articles of Association (18 pages)
2 November 2004Memorandum and Articles of Association (18 pages)
2 November 2004Memorandum and Articles of Association (18 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
16 September 2004Group of companies' accounts made up to 30 April 2004 (38 pages)
16 September 2004Group of companies' accounts made up to 30 April 2004 (38 pages)
3 September 2004Annual return made up to 02/08/04 (11 pages)
3 September 2004Annual return made up to 02/08/04 (11 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
7 January 2004Resolutions
  • RES13 ‐ Re apt of auds 25/09/03
(1 page)
7 January 2004Resolutions
  • RES13 ‐ Re apt of auds 25/09/03
(1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
2 October 2003Group of companies' accounts made up to 30 April 2003 (39 pages)
2 October 2003Resolutions
  • RES13 ‐ Auditors appointed 25/09/03
(1 page)
2 October 2003Group of companies' accounts made up to 30 April 2003 (39 pages)
2 October 2003Resolutions
  • RES13 ‐ Auditors appointed 25/09/03
(1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 September 2003Annual return made up to 02/08/03 (12 pages)
1 September 2003Annual return made up to 02/08/03 (12 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
27 October 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
27 October 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
6 September 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 September 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2001Memorandum and Articles of Association (25 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Memorandum and Articles of Association (25 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2001Group of companies' accounts made up to 30 April 2001 (32 pages)
17 August 2001Group of companies' accounts made up to 30 April 2001 (32 pages)
10 July 2001New director appointed (3 pages)
10 July 2001New director appointed (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (2 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: st james walk london EC1R 0BE (1 page)
9 January 2001Registered office changed on 09/01/01 from: st james walk london EC1R 0BE (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
12 October 2000Full group accounts made up to 30 April 2000 (26 pages)
12 October 2000Full group accounts made up to 30 April 2000 (26 pages)
2 October 2000Auditor's resignation (1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 2000Auditor's resignation (1 page)
15 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
3 March 2000New director appointed (5 pages)
3 March 2000New director appointed (5 pages)
22 October 1999Full group accounts made up to 30 April 1999 (24 pages)
22 October 1999Full group accounts made up to 30 April 1999 (24 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
17 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director's particulars changed
(31 pages)
17 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director's particulars changed
(31 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (3 pages)
15 June 1999New secretary appointed (3 pages)
15 June 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Full group accounts made up to 30 April 1998 (23 pages)
14 October 1998Full group accounts made up to 30 April 1998 (23 pages)
14 October 1998Director resigned (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
17 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director's particulars changed
(27 pages)
17 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director's particulars changed
(27 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
18 November 1997Full group accounts made up to 30 April 1997 (28 pages)
18 November 1997Full group accounts made up to 30 April 1997 (28 pages)
1 September 1997Annual return made up to 02/08/97 (32 pages)
1 September 1997Annual return made up to 02/08/97 (32 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 November 1996Full accounts made up to 30 April 1996 (28 pages)
12 November 1996Full accounts made up to 30 April 1996 (28 pages)
28 October 1996Amending articles of association (25 pages)
28 October 1996Amending articles of association (25 pages)
13 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director's particulars changed
(20 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
15 May 1996New director appointed (4 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (4 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
28 November 1995Full accounts made up to 30 April 1995 (16 pages)
28 November 1995Full accounts made up to 30 April 1995 (16 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
16 November 1994Full accounts made up to 30 April 1994 (15 pages)
16 November 1994Full accounts made up to 30 April 1994 (15 pages)
8 January 1994Full accounts made up to 30 April 1993 (12 pages)
8 January 1994Full accounts made up to 30 April 1993 (12 pages)
8 October 1992Full accounts made up to 30 April 1992 (32 pages)
8 October 1992Full accounts made up to 30 April 1992 (32 pages)
11 October 1991Full accounts made up to 30 April 1991 (27 pages)
11 October 1991Full accounts made up to 30 April 1991 (27 pages)
17 September 1990Full accounts made up to 30 April 1990 (27 pages)
17 September 1990Full accounts made up to 30 April 1990 (27 pages)
16 January 1990Full accounts made up to 30 April 1989 (25 pages)
16 January 1990Full accounts made up to 30 April 1989 (25 pages)
7 March 1989Full accounts made up to 30 April 1988 (16 pages)
7 March 1989Full accounts made up to 30 April 1988 (16 pages)
10 November 1987Full accounts made up to 30 April 1987 (18 pages)
10 November 1987Full accounts made up to 30 April 1987 (18 pages)
7 January 1987Full accounts made up to 30 April 1986 (18 pages)
7 January 1987Full accounts made up to 30 April 1986 (18 pages)
7 February 1986Accounts made up to 30 April 1985 (16 pages)
7 February 1986Accounts made up to 30 April 1985 (16 pages)
25 March 1985Accounts made up to 30 April 1984 (16 pages)
25 March 1985Accounts made up to 30 April 1984 (16 pages)
13 August 1983Accounts made up to 31 December 1982 (9 pages)
13 August 1983Accounts made up to 31 December 1982 (9 pages)
3 September 1982Accounts made up to 31 December 1981 (7 pages)
3 September 1982Accounts made up to 31 December 1981 (7 pages)
4 July 1979Accounts made up to 31 December 1978 (7 pages)
4 July 1979Accounts made up to 31 December 1978 (7 pages)
16 June 1976Certificate of incorporation (1 page)
16 June 1976Certificate of incorporation (1 page)