London
SW4 0RN
Secretary Name | Sara Griffin |
---|---|
Status | Current |
Appointed | 18 March 2019(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Mr Stefan Laban |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Mrs Sara Griffin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(36 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Emily Carter |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Mr Francis Edward Netscher |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 October 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Rolinsden Way Keston Kent BR2 6HY |
Director Name | Rev David Ireland |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Director Of Appeal |
Correspondence Address | 43 Harefield Avenue Cheam Surrey SM2 7ND |
Director Name | Iris Allen |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Walcot Square London SE11 4UB |
Secretary Name | Arthur Samuel Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Trinity Hospice 30 Clapham Common North Side London SW4 0RN |
Director Name | Mr Arthur Samuel Wills |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 February 1993) |
Role | Administrator |
Correspondence Address | 3 The Chase Clapham Common London SW4 0NP |
Director Name | Mr Stephen Benson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 1997) |
Role | Charity Fundraiser |
Correspondence Address | 8 Laurier Road London NW5 1SG |
Secretary Name | Helen Frances Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 16 Minehead Road Streatham London SW16 2AW |
Director Name | Paul Michael Leonard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2001) |
Role | Solicitor |
Correspondence Address | 30 Clarendon Road London W11 3AD |
Director Name | Juliette Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1999) |
Role | Fundraising Director |
Correspondence Address | 9 River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY |
Director Name | Ms Anne Hooper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(14 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 July 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westdown Road London SE6 4RL |
Secretary Name | Gordon David Folkard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(14 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 2001) |
Role | Accountant |
Correspondence Address | 45 Atheldene Road London SW18 3BN |
Secretary Name | Mrs Wendy Anne Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Paul Michael Leonard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Clarendon Road London W11 3AD |
Director Name | Stephen John Lent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2002) |
Role | Banker |
Correspondence Address | Notton Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Stephen John Lent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2002) |
Role | Banker |
Correspondence Address | Notton Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mr Andrew Patrick Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elms Road Clapham London SW4 9EX |
Secretary Name | Ms Anne Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westdown Road London SE6 4RL |
Secretary Name | Leslie James Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 10 Glenlea Grove Cheltenham Gloucestershire GL51 3HY Wales |
Director Name | Mrs Carol Miriam Holmes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm House 2 Galley Lane,Arkley Barnet Hertfordshire EN5 4AJ |
Director Name | Peter Adrian Gordon Young |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 58 Peacock Lane Brighton East Sussex BN1 6WA |
Secretary Name | David John Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2017) |
Role | Accountant |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Mr Iain Thomas McGourty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Munster Road London SW6 4EN |
Director Name | Ms Sherine Krause |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2006) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 42 Leonard Road London SW16 5TA |
Director Name | Ms Dallas Pounds |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(28 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2021) |
Role | Chief Executive Trinity Hospice |
Country of Residence | England |
Correspondence Address | Trinity Hospice Clapham Common North Side London SW4 0RN |
Director Name | Mr James Alistair Hibbert |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2015(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2019) |
Role | Managing Director-Dress2kill Ltd |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Secretary Name | Mrs Liesel Payne |
---|---|
Status | Resigned |
Appointed | 01 December 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2019) |
Role | Company Director |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Ms Jackie Naghten |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2018) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Director Name | Ms Clare Montagu |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Clapham Common North Side London SW4 0RN |
Website | trinityhospice.org.uk |
---|---|
Telephone | 020 77871000 |
Telephone region | London |
Registered Address | 30 Clapham Common North Side London SW4 0RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Trinity Hospice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,880,791 |
Gross Profit | £2,852,709 |
Net Worth | £3 |
Cash | £327,573 |
Current Liabilities | £572,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
27 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
15 September 2023 | Appointment of Mr Stephen James Hooper as a director on 3 August 2023 (2 pages) |
6 September 2023 | Appointment of Mr Stephen James Hooper as a secretary on 3 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Sara Griffin as a secretary on 14 July 2023 (1 page) |
6 September 2023 | Termination of appointment of Sara Griffin as a director on 14 July 2023 (1 page) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
3 February 2022 | Appointment of Emily Carter as a director on 1 February 2022 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
8 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
24 September 2021 | Appointment of Mrs Sara Griffin as a director on 9 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of Dallas Pounds as a director on 8 September 2021 (1 page) |
9 August 2021 | Director's details changed for Stefan Leban on 9 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Mr. John David Keith Richards on 30 July 2021 (2 pages) |
26 April 2021 | Appointment of Stefan Leban as a director on 22 April 2021 (2 pages) |
23 February 2021 | Termination of appointment of Clare Montagu as a director on 22 February 2021 (1 page) |
3 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
7 June 2019 | Termination of appointment of James Alistair Hibbert as a director on 31 May 2019 (1 page) |
27 March 2019 | Termination of appointment of Liesel Payne as a secretary on 17 March 2019 (1 page) |
27 March 2019 | Appointment of Sara Griffin as a secretary on 18 March 2019 (2 pages) |
9 January 2019 | Resolutions
|
17 December 2018 | Termination of appointment of Jackie Naghten as a director on 17 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
12 September 2018 | Appointment of Ms Clare Montagu as a director on 10 September 2018 (2 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
7 June 2018 | Appointment of Ms Jackie Naghten as a director on 4 June 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
21 February 2017 | Termination of appointment of David John Coggins as a secretary on 14 February 2017 (1 page) |
21 February 2017 | Termination of appointment of David John Coggins as a secretary on 14 February 2017 (1 page) |
6 December 2016 | Appointment of Mrs Liesel Payne as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Liesel Payne as a secretary on 1 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Registered office address changed from Trinity Hospice 30 Clapham Common North Side London SW4 0RN to 30 Clapham Common North Side London SW4 0RN on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Trinity Hospice 30 Clapham Common North Side London SW4 0RN to 30 Clapham Common North Side London SW4 0RN on 27 July 2016 (1 page) |
8 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 June 2015 | Appointment of James Alistair Hibbert as a director on 24 April 2015 (3 pages) |
12 June 2015 | Appointment of James Alistair Hibbert as a director on 24 April 2015 (3 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Iain Mcgourty as a director (1 page) |
8 July 2014 | Termination of appointment of Iain Mcgourty as a director (1 page) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 February 2014 | Termination of appointment of Anne Hooper as a director (1 page) |
7 February 2014 | Termination of appointment of Anne Hooper as a director (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 October 2013 | Appointment of Dallas Pounds as a director (2 pages) |
14 October 2013 | Appointment of Dallas Pounds as a director (2 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Termination of appointment of Carol Holmes as a director (1 page) |
25 October 2011 | Termination of appointment of Carol Holmes as a director (1 page) |
17 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Termination of appointment of Iris Allen as a director (1 page) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Termination of appointment of Iris Allen as a director (1 page) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for David John Coggins on 12 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for David John Coggins on 12 July 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Director's change of particulars / carol holmes / 01/01/2008 (1 page) |
1 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / carol holmes / 01/01/2008 (1 page) |
1 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 16/06/02; full list of members (8 pages) |
18 August 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 16/06/00; full list of members
|
12 July 2000 | Return made up to 16/06/00; full list of members
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
13 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 16/06/99; no change of members (6 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
23 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (8 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (8 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
7 November 1995 | Form 88(2)--amends shares (2 pages) |
7 November 1995 | Form 88(2)--amends shares (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Memorandum and Articles of Association (22 pages) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |