Company NameDCC Healthcare UK Limited
Company StatusActive
Company Number01961402
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Previous NameDCC Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(17 years, 4 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameDavid Myles Gavagan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressRathlslevin
121 The Rise
Mount Merrion
Co Dublin
Ireland
Director NameKenneth Gordon Rue
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address9 Kingston Crescent
Dundrum
Dublin
Irish
Director NameMr Michael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 August 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameGeorge Patrick Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressMoyne
11 Woodlands Park
Blackrock
Co Dublin
Irish
Secretary NameMrs Daphne Tynan Tease
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1995(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address142 Seafield Road East
Clontarf
Dublin 3
Irish
Secretary NameMr Michael Patrick Scholefield
NationalityIrish
StatusResigned
Appointed30 September 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMr Niall Kelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address73 Ballinclea Heights
Killiney
County Dublin
Irish
Director NameMr Gerard Whyte
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Secretary NameConor Gouldson
NationalityIrish
StatusResigned
Appointed28 August 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2003)
RoleChartered Accountant
Correspondence Address28 Castleknock Road
Castleknock
Dublin 15
Irish
Director NameBarry O'Neill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address14 Sibrwd Y Dail
Pen Y Fai
Bridgend
CF31 4GB
Wales
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed27 March 2003(17 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2004(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish
Director NameMr Graham Edward White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrivor Farm
St Maughans
Monmouth
Monmouthshire
NP25 5QQ
Wales

Contact

Websitedcc.ie

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1b at £0.01Dcc LTD
100.00%
Ordinary
100 at £0.01Dcc Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,300,000
Net Worth£43,881,883
Cash£163
Current Liabilities£10,053,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2021Full accounts made up to 31 March 2020 (17 pages)
5 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (17 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (17 pages)
2 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
8 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 September 2016Full accounts made up to 31 March 2016 (17 pages)
18 September 2016Full accounts made up to 31 March 2016 (17 pages)
5 February 2016Director's details changed for Mr Stephen Clifford O'connor on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Conor Francis Costigan on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Stephen Clifford O'connor on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Conor Francis Costigan on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40,766,203.27
(4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 40,766,203.27
(4 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 40,766,203.27
(7 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 40,766,203.27
(7 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 April 2014Sub-division of shares on 24 March 2014 (5 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (8 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (8 pages)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 40,766,203.27
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 40,766,203.27
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 40,766,203.27
(4 pages)
26 February 2013Resolutions
  • RES13 ‐ Restriction on auth share cap revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2013Resolutions
  • RES13 ‐ Restriction on auth share cap revoked and deleted 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
13 September 2012Full accounts made up to 31 March 2012 (13 pages)
13 September 2012Full accounts made up to 31 March 2012 (13 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
12 October 2010Registered office address changed from Bridge House Tower St. Katharine's Way London E1W 1DD on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Bridge House Tower St. Katharine's Way London E1W 1DD on 12 October 2010 (1 page)
26 July 2010Appointment of Mr Anthony Levy as a director (2 pages)
26 July 2010Appointment of Mr Anthony Levy as a director (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Full accounts made up to 31 March 2010 (13 pages)
5 July 2010Termination of appointment of Graham White as a director (1 page)
5 July 2010Termination of appointment of Graham White as a director (1 page)
23 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend CF31 3TP on 23 June 2010 (1 page)
23 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend CF31 3TP on 23 June 2010 (1 page)
10 February 2010Resolutions
  • RES13 ‐ A composite guarantee and indemnity 28/01/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ A composite guarantee and indemnity 28/01/2010
(1 page)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2008Director appointed mr graham white (2 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 October 2008Director appointed mr graham white (2 pages)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
30 September 2008Full accounts made up to 31 March 2008 (12 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
5 November 2007Full accounts made up to 31 March 2007 (11 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
20 March 2007Return made up to 25/01/07; full list of members (7 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
17 January 2006Registered office changed on 17/01/06 from: days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
16 August 2005Full accounts made up to 31 March 2005 (11 pages)
16 August 2005Full accounts made up to 31 March 2005 (11 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
22 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
29 September 2004Ad 31/03/04--------- £ si [email protected]=16203 £ ic 25250000/25266203 (10 pages)
29 September 2004Ad 31/03/04--------- £ si [email protected]=16203 £ ic 25250000/25266203 (10 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004£ nc 3000000/28000000 31/03/04 (1 page)
8 September 2004Ad 31/03/04--------- £ si 25000000@1=25000000 £ ic 250000/25250000 (2 pages)
8 September 2004£ nc 3000000/28000000 31/03/04 (1 page)
8 September 2004Ad 31/03/04--------- £ si 25000000@1=25000000 £ ic 250000/25250000 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Nc inc already adjusted 03/04/03 (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
13 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 March 2003 (10 pages)
24 July 2003Full accounts made up to 31 March 2003 (10 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
27 March 2003Company name changed dcc corporate finance LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed dcc corporate finance LIMITED\certificate issued on 27/03/03 (2 pages)
24 February 2003Return made up to 25/01/03; full list of members (8 pages)
24 February 2003Return made up to 25/01/03; full list of members (8 pages)
8 July 2002Full accounts made up to 31 March 2002 (10 pages)
8 July 2002Full accounts made up to 31 March 2002 (10 pages)
7 February 2002Return made up to 25/01/02; full list of members (7 pages)
7 February 2002Return made up to 25/01/02; full list of members (7 pages)
24 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 August 2001Full accounts made up to 31 March 2001 (10 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
31 January 2001Return made up to 25/01/01; full list of members (7 pages)
31 January 2001Return made up to 25/01/01; full list of members (7 pages)
6 September 2000New director appointed (4 pages)
6 September 2000New director appointed (4 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
1 August 2000Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Full accounts made up to 31 March 2000 (11 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 25/01/99; full list of members (13 pages)
3 February 1999Return made up to 25/01/99; full list of members (13 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 25/01/98; no change of members (8 pages)
5 February 1998Return made up to 25/01/98; no change of members (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 February 1997Return made up to 25/01/97; full list of members (10 pages)
13 February 1997Return made up to 25/01/97; full list of members (10 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page)
10 December 1996Secretary resigned (1 page)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (12 pages)
24 January 1986Company name changed\certificate issued on 24/01/86 (2 pages)
24 January 1986Company name changed\certificate issued on 24/01/86 (2 pages)
19 November 1985Incorporation (16 pages)
19 November 1985Incorporation (16 pages)