Company NamePPP Taking Care Limited
Company StatusActive
Company Number01488490
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Gates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(39 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(39 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHeather Mary Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(43 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Terence George Giles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 June 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Smitham Downs Road
Purley
Surrey
CR8 4NG
Director NameValerie Katherine Barbara Anderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressDunston House
Widecombe
Newton Abbot
Devon
TQ13 7TM
Director NameSebastian Edmund Stephen Fenwick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 1996)
RoleCompany Director
Correspondence AddressPuslinch
Yealmpton
Plymouth
Devon
PL8 2NN
Secretary NameJeremy Martin Child
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressThe Old Railway Cottage
Salmon Hutch Uton
Crediton
Devon
EX17 3XW
Director NameMr Derek John Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressSmokey Cottage
Harburtonford
Totnes
Devon
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed06 July 1993(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameJeremy Martin Child
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2001)
RoleFinancial Director
Correspondence AddressThe Old Railway Cottage
Salmon Hutch Uton
Crediton
Devon
EX17 3XW
Director NameDr Norman Michael Biddle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Director NameStuart Julian Emery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleHealthcare Sales And Marketing
Correspondence AddressMerdeka Lowlands Crescent
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EG
Director NameDavid Botsford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmead Cottage
Sheldon
Honiton
Devon
EX14 4QU
Secretary NameMr Ian Bremner Purvis
NationalityBritish
StatusResigned
Appointed12 August 1997(17 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2006)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameTimothy James Hirst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressCulverstone
Moor Lane
Bovey Tracey
Devon
TQ13 9YE
Director NameRuth Elizabeth Clarke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 November 2005)
RoleDevelopment Director
Correspondence Address36 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Abi Anthony Akinpelu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Madison Avenue
Exeter
Devon
EX1 3AH
Director NameMr Alan How
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Lynsted Close
Bromley
BR1 3UE
Director NameMrs Linda Grace Chivers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(25 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2006)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address5 Millwood Glade
Chorley
Lancashire
PR7 1RU
Director NameMr Christopher John Booker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(26 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Farm
Oil Mill Lane, Clyst St. Mary
Exeter
Devon
EX5 1AG
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed06 October 2006(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2009)
RoleSecretary
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameMr Sebastian Edmund Stephen Fenwick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShilstone
Modbury
Ivybridge
Devon
PL21 0TW
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2013)
RoleNon Exec / Chair
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Myles Jonathan Edwards
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleSales And Marketing 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
Appointed18 March 2014(33 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Lee George Hallam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(33 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2017)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameAgnes Lynch
StatusResigned
Appointed25 March 2016(36 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMrs Wendy Barbara Darling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
StatusResigned
Appointed01 November 2016(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(37 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(38 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed08 July 2020(40 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websiteaidcall.co.uk
Telephone01670 357431
Telephone regionMorpeth

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3m at £0.05Age Concern Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,668,382
Gross Profit£7,289,734
Net Worth£648,621
Cash£2,120,250
Current Liabilities£3,721,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

12 August 1997Delivered on: 29 August 1997
Satisfied on: 9 July 2010
Persons entitled: Age Concern Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1992Delivered on: 9 December 1992
Satisfied on: 13 August 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £33544.02 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
27 October 1988Delivered on: 1 November 1988
Satisfied on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1987Delivered on: 6 February 1987
Satisfied on: 14 February 1989
Persons entitled: Lady Charlotte Anne Frazer

Classification: Debenture
Secured details: £35,000 due from the company to the chargee under the terms of the charge.
Particulars: See doc for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1986Delivered on: 6 June 1986
Satisfied on: 26 February 1987
Persons entitled: Honourable Andrew Roy Matthew Fraser

Classification: Debenture
Secured details: £40,778 due from the company to the chargee.
Particulars: Stock-in-trade work-in progress pre payment investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1982Delivered on: 5 July 1982
Satisfied on: 21 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

25 January 2024Appointment of Heather Mary Smith as a director on 15 January 2024 (2 pages)
23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (32 pages)
5 July 2023Termination of appointment of Michael Dalby as a director on 30 June 2023 (1 page)
3 April 2023Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (34 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
3 December 2021Memorandum and Articles of Association (26 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2021Full accounts made up to 31 December 2020 (31 pages)
21 April 2021Director's details changed for Stephen John Gates on 13 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD United Kingdom to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (35 pages)
8 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 8 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
14 February 2020Appointment of Mr Michael Dalby as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Mark Richardson Howes as a director on 14 February 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages)
22 August 2019Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages)
20 August 2019Full accounts made up to 31 December 2018 (30 pages)
17 June 2019Appointment of Stephen John Gates as a director on 14 June 2019 (2 pages)
17 June 2019Appointment of Mr Matthew Alan Vardy as a director on 14 June 2019 (2 pages)
13 May 2019Termination of appointment of Richard Turner as a director on 24 April 2019 (1 page)
3 April 2019Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page)
7 March 2019Appointment of Tracy Nicola Garrad as a director on 5 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2019.
(3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Wendy Barbara Darling as a director on 22 December 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (27 pages)
10 April 2018Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 July 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Full accounts made up to 31 December 2016 (27 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Stephen John Harland as a director on 4 May 2017 (2 pages)
3 April 2017Company name changed aid-call LIMITED\certificate issued on 03/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2017Termination of appointment of Lee Hallam as a director on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Lee Hallam as a director on 7 March 2017 (1 page)
24 February 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
24 February 2017Appointment of Mrs Amber Wilkinson as a director on 27 January 2017 (2 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 January 2017Resolutions
  • RES13 ‐ Agreement 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 January 2017Resolutions
  • RES13 ‐ Agreement 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 December 2016Full accounts made up to 31 March 2016 (22 pages)
17 December 2016Full accounts made up to 31 March 2016 (22 pages)
18 November 2016Termination of appointment of Simon John Waugh as a director on 11 November 2016 (1 page)
18 November 2016Termination of appointment of Agnes Lynch as a secretary on 1 November 2016 (1 page)
18 November 2016Termination of appointment of Simon John Waugh as a director on 11 November 2016 (1 page)
18 November 2016Termination of appointment of Agnes Lynch as a secretary on 1 November 2016 (1 page)
18 November 2016Termination of appointment of Dianne Michelle Jeffrey as a director on 1 November 2016 (1 page)
18 November 2016Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 5 Old Broad Street London EC2N 1AD on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Richard Turner as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Jeremy Peter Small as a secretary on 1 November 2016 (2 pages)
18 November 2016Termination of appointment of Dianne Michelle Jeffrey as a director on 1 November 2016 (1 page)
18 November 2016Appointment of Mr Keith George Gibbs as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Keith George Gibbs as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Mark Richardson Howes as a director on 1 November 2016 (2 pages)
18 November 2016Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 5 Old Broad Street London EC2N 1AD on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Rajeev Arya as a director on 1 November 2016 (1 page)
18 November 2016Appointment of Mrs Wendy Barbara Darling as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Mark Richardson Howes as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Jeremy Peter Small as a secretary on 1 November 2016 (2 pages)
18 November 2016Termination of appointment of Rajeev Arya as a director on 1 November 2016 (1 page)
18 November 2016Appointment of Mrs Wendy Barbara Darling as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Mr Richard Turner as a director on 1 November 2016 (2 pages)
20 July 2016Appointment of Agnes Lynch as a secretary on 25 March 2016 (2 pages)
20 July 2016Appointment of Agnes Lynch as a secretary on 25 March 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 151,000
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 151,000
(5 pages)
8 January 2016Termination of appointment of Gordon George Morris as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Myles Jonathan Edwards as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Gordon George Morris as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Myles Jonathan Edwards as a director on 31 December 2015 (1 page)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 151,000
(5 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 151,000
(5 pages)
4 July 2015Full accounts made up to 31 March 2015 (19 pages)
4 July 2015Full accounts made up to 31 March 2015 (19 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 151,000
(5 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 151,000
(5 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 151,000
(5 pages)
13 August 2014Full accounts made up to 31 March 2014 (18 pages)
13 August 2014Full accounts made up to 31 March 2014 (18 pages)
14 July 2014Appointment of Simon John Waugh as a director on 19 September 2013 (2 pages)
14 July 2014Appointment of Simon John Waugh as a director on 19 September 2013 (2 pages)
4 April 2014Appointment of Lee Hallam as a director (2 pages)
4 April 2014Appointment of Rajeev Arya as a director (2 pages)
4 April 2014Appointment of Rajeev Arya as a director (2 pages)
4 April 2014Appointment of Lee Hallam as a director (2 pages)
5 February 2014Auditor's resignation (4 pages)
5 February 2014Auditor's resignation (4 pages)
3 February 2014Section 519 (3 pages)
3 February 2014Section 519 (3 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 151,000
(4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 151,000
(4 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 151,000
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (18 pages)
2 October 2013Full accounts made up to 31 March 2013 (18 pages)
17 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
17 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
18 February 2013Termination of appointment of Charles Scott as a director (1 page)
18 February 2013Termination of appointment of Charles Scott as a director (1 page)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Gordon George Morris on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Gordon George Morris on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Charles William Scott on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Charles William Scott on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Charles William Scott on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Timothy Andrew Ablett on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Gordon George Morris on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Timothy Andrew Ablett on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Timothy Andrew Ablett on 7 December 2012 (2 pages)
9 November 2012Appointment of Mr Myles Jonathan Edwards as a director (2 pages)
9 November 2012Appointment of Mr Myles Jonathan Edwards as a director (2 pages)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 September 2012Termination of appointment of Jacquelyn Porritt as a director (1 page)
11 September 2012Termination of appointment of Jacquelyn Porritt as a director (1 page)
4 July 2012Termination of appointment of Simon Wathen as a director (1 page)
4 July 2012Termination of appointment of Simon Wathen as a director (1 page)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
1 September 2011Registered office address changed from Astral House 1268 London Road Norbury London SW16 4ER on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Astral House 1268 London Road Norbury London SW16 4ER on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Astral House 1268 London Road Norbury London SW16 4ER on 1 September 2011 (1 page)
27 July 2011Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages)
27 July 2011Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 December 2010Full accounts made up to 31 March 2010 (18 pages)
28 July 2010Termination of appointment of Tom Wright as a director (1 page)
28 July 2010Termination of appointment of Tom Wright as a director (1 page)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 May 2010Appointment of Mr Timothy Andrew Ablett as a director (1 page)
4 May 2010Termination of appointment of Catherine Mcloughlin as a director (1 page)
4 May 2010Appointment of Mr Timothy Andrew Ablett as a director (1 page)
4 May 2010Termination of appointment of Catherine Mcloughlin as a director (1 page)
29 April 2010Auditor's resignation (1 page)
29 April 2010Auditor's resignation (1 page)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Tom Wright on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Catherine Mary Anne Mcloughlin on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Catherine Mary Anne Mcloughlin on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Tom Wright on 22 December 2009 (2 pages)
2 November 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
2 November 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
18 June 2009Director appointed mr tom wright (2 pages)
18 June 2009Director appointed mr tom wright (2 pages)
11 June 2009Appointment terminated director sebastian fenwick (1 page)
11 June 2009Appointment terminated director sebastian fenwick (1 page)
15 May 2009Director appointed mr charles scott (2 pages)
15 May 2009Director appointed mr charles scott (2 pages)
1 May 2009Appointment terminated director alan how (1 page)
1 May 2009Appointment terminated director alan how (1 page)
22 December 2008Return made up to 07/12/08; full list of members (5 pages)
22 December 2008Return made up to 07/12/08; full list of members (5 pages)
27 October 2008Full accounts made up to 31 March 2008 (19 pages)
27 October 2008Full accounts made up to 31 March 2008 (19 pages)
3 October 2008Director appointed mrs jacquelyn ann porritt (2 pages)
3 October 2008Director appointed mrs jacquelyn ann porritt (2 pages)
20 May 2008Appointment terminated director abi akinpelu (1 page)
20 May 2008Appointment terminated director abi akinpelu (1 page)
30 April 2008Return made up to 07/12/07; full list of members (5 pages)
30 April 2008Return made up to 07/12/07; full list of members (5 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
18 December 2007Certificate of cancellation of share premium account (1 page)
18 December 2007Certificate of cancellation of share premium account (1 page)
7 December 2007Cancel share prem acct (2 pages)
7 December 2007Cancel share prem acct (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (16 pages)
13 November 2007Full accounts made up to 31 March 2007 (16 pages)
13 November 2007Resolutions
  • RES13 ‐ Re share premium acct 06/11/07
(2 pages)
13 November 2007Resolutions
  • RES13 ‐ Re share premium acct 06/11/07
(2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
26 February 2007Full accounts made up to 31 March 2006 (16 pages)
26 February 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Return made up to 07/12/06; full list of members (3 pages)
25 January 2007Return made up to 07/12/06; full list of members (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
12 April 2006Full accounts made up to 31 March 2005 (16 pages)
12 April 2006Full accounts made up to 31 March 2005 (16 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
6 January 2006Return made up to 07/12/05; full list of members (3 pages)
6 January 2006Return made up to 07/12/05; full list of members (3 pages)
25 August 2005Return made up to 07/12/04; full list of members (3 pages)
25 August 2005Return made up to 07/12/04; full list of members (3 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
17 February 2004Full accounts made up to 31 March 2003 (17 pages)
17 February 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Return made up to 07/12/03; full list of members (8 pages)
19 January 2004Return made up to 07/12/03; full list of members (8 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
22 January 2003Return made up to 07/12/02; full list of members (8 pages)
22 January 2003Return made up to 07/12/02; full list of members (8 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
11 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
18 June 2001Application for reregistration from PLC to private (1 page)
18 June 2001Re-registration of Memorandum and Articles (21 pages)
18 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2001Application for reregistration from PLC to private (1 page)
18 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2001Re-registration of Memorandum and Articles (21 pages)
18 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 April 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Full accounts made up to 31 March 2000 (17 pages)
7 February 2001Full accounts made up to 31 March 2000 (17 pages)
14 December 1999Return made up to 07/12/99; full list of members (8 pages)
14 December 1999Return made up to 07/12/99; full list of members (8 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 March 1999 (18 pages)
19 October 1999Full accounts made up to 31 March 1999 (18 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 07/12/98; no change of members (8 pages)
27 January 1999Return made up to 07/12/98; no change of members (8 pages)
27 January 1999Director resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (19 pages)
29 July 1998Full accounts made up to 31 March 1998 (19 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
13 March 1998Return made up to 07/12/97; full list of members (11 pages)
13 March 1998Return made up to 07/12/97; full list of members (11 pages)
25 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
25 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: linhay house linhay business park eastern rd ashburton devon TQ13 7UP (1 page)
24 September 1997Registered office changed on 24/09/97 from: linhay house linhay business park eastern rd ashburton devon TQ13 7UP (1 page)
29 August 1997Particulars of mortgage/charge (9 pages)
29 August 1997Particulars of mortgage/charge (9 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Full accounts made up to 31 December 1996 (19 pages)
15 July 1997Full accounts made up to 31 December 1996 (19 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
27 December 1996Return made up to 07/12/96; no change of members (6 pages)
27 December 1996Return made up to 07/12/96; no change of members (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (19 pages)
11 July 1996Full accounts made up to 31 December 1995 (19 pages)
2 January 1996Return made up to 07/12/95; full list of members (8 pages)
2 January 1996Return made up to 07/12/95; full list of members (8 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (19 pages)
3 August 1995Full accounts made up to 31 December 1994 (19 pages)
24 July 1995Secretary's particulars changed (4 pages)
24 July 1995Secretary's particulars changed (4 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
14 February 1995New director appointed (2 pages)
14 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
23 December 1994Memorandum and Articles of Association (21 pages)
23 December 1994Return made up to 07/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 December 1994Memorandum and Articles of Association (21 pages)
23 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1994Return made up to 07/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 1994Full accounts made up to 31 March 1994 (18 pages)
28 October 1994Full accounts made up to 31 March 1994 (18 pages)
23 December 1993Return made up to 07/12/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 1993Return made up to 07/12/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 1993New director appointed (2 pages)
21 December 1993New director appointed (2 pages)
12 October 1993Full accounts made up to 31 March 1993 (17 pages)
12 October 1993Full accounts made up to 31 March 1993 (17 pages)
27 September 1993Registered office changed on 27/09/93 from: 363 fulham road west brompton london swio 9TN (1 page)
27 September 1993Registered office changed on 27/09/93 from: 363 fulham road west brompton london swio 9TN (1 page)
27 September 1993Registered office changed on 27/09/93 from: 363 fulham road west brompton london swio 9TN (1 page)
29 July 1993New secretary appointed (2 pages)
29 July 1993New secretary appointed (2 pages)
8 January 1993Return made up to 07/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 1993Return made up to 07/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 December 1992Full group accounts made up to 31 March 1992 (23 pages)
3 December 1992Full group accounts made up to 31 March 1992 (23 pages)
10 January 1992Full group accounts made up to 31 December 1990 (19 pages)
10 January 1992Full group accounts made up to 31 December 1990 (19 pages)
4 September 1991New director appointed (2 pages)
4 September 1991New director appointed (2 pages)
16 July 1991Director's particulars changed (2 pages)
16 July 1991Return made up to 24/05/91; full list of members (7 pages)
16 July 1991Director's particulars changed (2 pages)
16 July 1991Return made up to 24/05/91; full list of members (7 pages)
25 June 1991New secretary appointed (2 pages)
25 June 1991New secretary appointed (2 pages)
15 April 1991New director appointed (5 pages)
15 April 1991New director appointed (5 pages)
8 March 1991Return made up to 07/12/89; full list of members; amend (4 pages)
8 March 1991Return made up to 07/12/89; full list of members; amend (4 pages)
1 March 1991Ad 20/12/90--------- £ si [email protected]=6000 £ ic 120000/126000 (2 pages)
1 March 1991Ad 20/12/90--------- £ si [email protected]=6000 £ ic 120000/126000 (2 pages)
21 December 1990Full group accounts made up to 31 December 1989 (20 pages)
21 December 1990Full group accounts made up to 31 December 1989 (20 pages)
27 November 1990New director appointed (2 pages)
27 November 1990New director appointed (2 pages)
21 November 1990Memorandum and Articles of Association (21 pages)
21 November 1990Memorandum and Articles of Association (21 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
11 December 1989Return made up to 07/12/89; change of members (6 pages)
11 December 1989Return made up to 07/12/89; change of members (6 pages)
8 November 1989Full group accounts made up to 31 December 1988 (20 pages)
8 November 1989Full group accounts made up to 31 December 1988 (20 pages)
3 November 1988New director appointed (1 page)
3 November 1988New director appointed (1 page)
31 August 1988Return made up to 31/12/84; no change of members (4 pages)
31 August 1988Return made up to 31/12/84; no change of members (4 pages)
20 July 1988Full accounts made up to 31 December 1987 (13 pages)
20 July 1988Full accounts made up to 31 December 1987 (13 pages)
14 July 1988Return made up to 09/07/88; full list of members (13 pages)
14 July 1988Return made up to 09/07/88; full list of members (13 pages)
12 July 1988New director appointed (2 pages)
12 July 1988New director appointed (2 pages)
6 June 1988New director appointed (2 pages)
6 June 1988New director appointed (2 pages)
15 January 1988Accounts for a small company made up to 31 December 1986 (3 pages)
15 January 1988Accounts for a small company made up to 31 December 1986 (3 pages)
20 July 1987New secretary appointed (2 pages)
20 July 1987New secretary appointed (2 pages)
6 July 1987Accounts made up to 31 May 1986 (6 pages)
6 July 1987Accounts made up to 31 May 1986 (6 pages)
8 June 1987Company name changed aid-call LIMITED\certificate issued on 08/06/87 (1 page)
8 June 1987Company name changed aid-call LIMITED\certificate issued on 08/06/87 (1 page)
27 May 1987Company type changed from pri to PLC (1 page)
27 May 1987Company type changed from pri to PLC (1 page)
31 March 1987New director appointed (2 pages)
31 March 1987New director appointed (2 pages)
24 March 1987New director appointed (2 pages)
24 March 1987New director appointed (2 pages)
6 February 1987Return made up to 31/12/86; full list of members (4 pages)
6 February 1987Return made up to 31/12/86; full list of members (4 pages)
24 January 1987New director appointed (4 pages)
24 January 1987New director appointed (4 pages)
29 May 1986Full accounts made up to 31 May 1985 (5 pages)
29 May 1986Full accounts made up to 31 May 1985 (5 pages)
28 May 1986New secretary appointed;director resigned (2 pages)
28 May 1986New secretary appointed;director resigned (2 pages)
13 May 1986Full accounts made up to 30 September 1985 (4 pages)
13 May 1986Full accounts made up to 30 September 1985 (4 pages)
9 August 1984Annual return made up to 14/01/83 (3 pages)
9 August 1984Annual return made up to 14/01/83 (3 pages)
8 August 1984Annual return made up to 14/01/82 (3 pages)
8 August 1984Annual return made up to 14/01/82 (3 pages)
7 August 1984Annual return made up to 14/01/81 (3 pages)
7 August 1984Annual return made up to 14/01/81 (3 pages)
1 August 1984Accounts made up to 31 May 1983 (7 pages)
1 August 1984Accounts made up to 31 May 1983 (7 pages)
15 May 1984Accounts made up to 31 May 1982 (7 pages)
15 May 1984Accounts made up to 31 May 1981 (6 pages)
15 May 1984Accounts made up to 31 May 1982 (7 pages)
15 May 1984Accounts made up to 31 May 1981 (6 pages)
31 March 1980Certificate of incorporation (1 page)
31 March 1980Certificate of incorporation (1 page)