Company NameWellbeing Trading Limited
DirectorPhilip Eric Rene Jansen
Company StatusActive
Company Number01646523
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Previous NamesAuditward Limited and Birthright Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(29 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameSir George Douglas Pinker
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 1998)
RoleObstetrician/Gynaecologist
Correspondence AddressSycamore House
Willersey
Broadway
Worcestershire
WR12 7PJ
Director NameMr Bruce Alexander Noble
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 25 September 2003)
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressQuinneys The Glade
Kingswood
Tadworth
Surrey
KT20 6LH
Director NameMr John Malvern
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 1998)
RoleObstetrician/Gynaecologist
Correspondence Address30 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameProf Geoffrey Victor Price Chamberlain
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1994)
RoleGynaecologist/Obstetrician
Correspondence Address10 Burghley Road
London
SW19 5BH
Secretary NamePaul Andrew Barnett
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address1 Brecon Close
Worcester Park
Surrey
KT4 8JW
Director NameNarendrakumar Babubhai Patel
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address19 Canisp Crescent
Dundee
DD2 4TP
Scotland
Director NameJohn Michael Brudenell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2003)
RoleGynaecologist
Correspondence AddressThe Barn
Hever
Edenbridge
Kent
TN8 7ER
Director NamePeter Bowen Simpkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2012)
RoleGynaecologist
Country of ResidenceWales
Correspondence AddressCysgod-Y-Bryn Brynview Close
Reynoldston
Swansea
West Glamorgan
SA3 1AG
Wales
Director NameProf Robert Wayne Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2003)
RoleDoctor
Correspondence Address17 The Rise
Cardiff
CF4 5RB
Wales
Director NameMarcus Setchell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2012)
RoleMediacal Practitioner
Country of ResidenceEngland
Correspondence Address149 Harley Street
London
W1G 6DE
Director NameMrs Rosalind Mary Wythe Morgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Perowne Street
Cambridge
CB1 2AY
Director NameProf William Dunlop
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2003(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2005)
RoleDoctor
Correspondence Address30 Eslington Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4RN
Director NameHelen Moffatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2010)
RoleChief Executive
Correspondence AddressCob Cottage
Borough Green Road Ightham
Sevenoaks
Kent
TN15 9HS
Secretary NameMrs Helen Elizabeth Gordon
NationalityBritish
StatusResigned
Appointed23 November 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCob Cottage
Borough Green Road Ightham
Sevenoaks
Kent
TN15 9HS
Secretary NameMr Martin Paul Jeffery
StatusResigned
Appointed02 June 2010(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 2016)
RoleCompany Director
Correspondence Address1st Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMs Frances Elizabeth Campbell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2018)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Secretary NameMrs Tracy Jones
StatusResigned
Appointed19 August 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2017)
RoleCompany Director
Correspondence Address1st Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Secretary NameMiss Karen Jenkins
StatusResigned
Appointed23 September 2017(35 years, 3 months after company formation)
Appointment Duration5 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address1st Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB

Contact

Websitercog.org.uk
Telephone020 77726200
Telephone regionLondon

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wellbeing Of Women
100.00%
Ordinary

Financials

Year2014
Net Worth£9,185

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Registered office address changed from 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 10-18 Union Street London SE1 1SZ on 2 September 2021 (1 page)
2 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
11 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Frances Elizabeth Campbell as a director on 25 July 2018 (1 page)
19 March 2018Notification of Wellbeing of Women as a person with significant control on 19 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
26 February 2018Termination of appointment of Karen Jenkins as a secretary on 26 February 2018 (1 page)
6 October 2017Termination of appointment of Tracy Jones as a secretary on 23 September 2017 (1 page)
6 October 2017Appointment of Miss Karen Jenkins as a secretary on 23 September 2017 (2 pages)
6 October 2017Termination of appointment of Tracy Jones as a secretary on 23 September 2017 (1 page)
6 October 2017Appointment of Miss Karen Jenkins as a secretary on 23 September 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Martin Paul Jeffery as a secretary on 19 August 2016 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Appointment of Mrs Tracy Jones as a secretary on 19 August 2016 (2 pages)
15 August 2017Termination of appointment of Martin Paul Jeffery as a secretary on 19 August 2016 (1 page)
15 August 2017Appointment of Mrs Tracy Jones as a secretary on 19 August 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (11 pages)
7 August 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Appointment of Frances Elizabeth Campbell as a director (2 pages)
27 March 2012Appointment of Frances Elizabeth Campbell as a director (2 pages)
20 March 2012Termination of appointment of Rosalind Wythe Morgan as a director (1 page)
20 March 2012Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
20 March 2012Termination of appointment of Peter Bowen Simpkins as a director (1 page)
20 March 2012Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
20 March 2012Termination of appointment of Marcus Setchell as a director (1 page)
20 March 2012Termination of appointment of Marcus Setchell as a director (1 page)
20 March 2012Termination of appointment of Peter Bowen Simpkins as a director (1 page)
20 March 2012Termination of appointment of Rosalind Wythe Morgan as a director (1 page)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages)
25 August 2011Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages)
25 August 2011Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Marcus Setchell on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Marcus Setchell on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Marcus Setchell on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Helen Moffatt as a director (1 page)
11 June 2010Termination of appointment of Helen Gordon as a secretary (1 page)
11 June 2010Termination of appointment of Helen Gordon as a secretary (1 page)
11 June 2010Appointment of Mr Martin Paul Jeffery as a secretary (1 page)
11 June 2010Termination of appointment of Helen Moffatt as a director (1 page)
11 June 2010Appointment of Mr Martin Paul Jeffery as a secretary (1 page)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
25 January 2010Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 June 2009Full accounts made up to 31 December 2008 (10 pages)
10 June 2009Full accounts made up to 31 December 2008 (10 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / rosalind wythe / 12/09/2007 (1 page)
19 August 2008Director's change of particulars / rosalind wythe / 12/09/2007 (1 page)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2006Return made up to 01/08/06; full list of members (8 pages)
9 October 2006Return made up to 01/08/06; full list of members (8 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
2 September 2005Return made up to 01/08/05; full list of members (8 pages)
2 September 2005Return made up to 01/08/05; full list of members (8 pages)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
25 July 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Return made up to 01/08/04; full list of members (8 pages)
5 October 2004Return made up to 01/08/04; full list of members (8 pages)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 01/08/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Return made up to 01/08/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
27 November 2002Full accounts made up to 31 December 2001 (11 pages)
27 November 2002Full accounts made up to 31 December 2001 (11 pages)
25 September 2002Return made up to 01/08/02; full list of members (8 pages)
25 September 2002Return made up to 01/08/02; full list of members (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2000Return made up to 01/08/00; full list of members (7 pages)
18 September 2000Return made up to 01/08/00; full list of members (7 pages)
29 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 August 2000Full accounts made up to 30 September 1999 (12 pages)
24 August 2000Full accounts made up to 30 September 1999 (12 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
26 May 1999Full accounts made up to 30 September 1998 (12 pages)
26 May 1999Full accounts made up to 30 September 1998 (12 pages)
20 October 1998Return made up to 01/08/98; full list of members (6 pages)
20 October 1998Return made up to 01/08/98; full list of members (6 pages)
1 September 1998Full accounts made up to 30 September 1997 (12 pages)
1 September 1998Full accounts made up to 30 September 1997 (12 pages)
24 June 1998Auditor's resignation (1 page)
24 June 1998Auditor's resignation (1 page)
25 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1997Full accounts made up to 30 September 1996 (11 pages)
26 August 1997Full accounts made up to 30 September 1996 (11 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
15 October 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
15 November 1995Company name changed birthright trading LIMITED\certificate issued on 16/11/95 (4 pages)
15 November 1995Company name changed birthright trading LIMITED\certificate issued on 16/11/95 (4 pages)
26 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
13 June 1995Full accounts made up to 30 September 1994 (11 pages)
13 June 1995Full accounts made up to 30 September 1994 (11 pages)