Company NameDaycare Trust
Company StatusDissolved
Company Number02063604
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1986(37 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Anand Shukla
StatusClosed
Appointed19 January 2011(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Mark Merrill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Anand Shukla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2015)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMs Barbara Ann Arnold
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 November 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address191 West Green Road
Tottenham
London
N15 5EA
Director NameJoanne Claire Freeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2002)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address10 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Director NameBabette Brown
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 1993)
RoleRetired Tutor
Correspondence Address51 Granville Road
London
N12 0JH
Director NameMr Stephen Goode
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleSpecial Projects Officer-Voluntary Sec
Correspondence Address1 Baldock Street
London
E3 2TP
Director NameLaris Fisher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleSocial Worker
Correspondence Address158 Risley Avenue
Tottenham
London
N17 7ER
Director NameDorothy Delve
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleChildrens Centre Co-Ordinator
Correspondence AddressFlat 1
25 Huntly Road
Liverpool
L6 3AJ
Director NameJohn Alan Coe
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 February 1992)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address155 High Street
Chalgrove
Oxfordshire
OX44 7ST
Director NameJanet Coakley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1993)
RoleLocal Government Officer
Correspondence Address74 Lynmouth Road
London
N16 6XH
Director NameIbiwymi Adejobi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 1996)
RoleEducationalist
Correspondence Address174 Belmont Road
Reading
Berkshire
RG3 2UX
Secretary NameMs Rukhsana Jabeen
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address6 Upton Court
Southall
Middlesex
UB1 3QW
Director NameMs Pearlita Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address62 Bredinghurst
Overhill Road
London
SE22 0PL
Director NameMr Malcolm McDonald Cumberbatch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1995)
RoleManager
Correspondence Address52 Rupert Road
Sheffield
South Yorkshire
S7 1RP
Director NameMaria Boniface
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1996)
RolePsychotherapist/Community Heal
Correspondence Address9 Arley Road
Parkstone
Poole
Dorset
BH14 8DW
Director NameMonica Artega Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleAuxiliary Nurse
Correspondence Address39 Boden Street
Derby
East Midlands
DE23 8GX
Director NameCarol Hope Ferron Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleManager
Correspondence Address27 Swinford Road
Wolverhampton
West Midlands
WV10 9AP
Director NameMargaret Anne Fletcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1998)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cantelowes Road
Camden
London
NW1 9XJ
Director NameZena Brabazon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(11 years after company formation)
Appointment Duration1 year (resigned 27 October 1998)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address81 Holcombe Road
Tottenham
London
N17 9AR
Director NameJoy Campbell Macmillan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(11 years after company formation)
Appointment Duration1 year (resigned 27 October 1998)
RoleManager
Correspondence Address5 Meadowside
Chelmsford
Essex
CM2 6LN
Director NameMr Anthony John Colman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2000)
RoleM.P.
Correspondence Address14 Lambourne Avenue
London
SW19 7DW
Director NameMrs Anne France De Zoysa
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Honeywell Road
London
SW11 6EG
Director NameElaine Anne Box
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(13 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 2002)
RoleCharity Chief Executive
Correspondence Address51 Yarborough Road
Lincoln
Lincolnshire
LN1 1HS
Director NameSandra Brouet
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(13 years after company formation)
Appointment Duration1 year (resigned 26 October 2000)
RoleConsultant
Correspondence Address30 Juniper Court
133 Grove Road Chadwell Heath
Romford
Essex
RM6 4PQ
Director NameClare Margaret Beswick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 2001)
RoleSelf Employed
Correspondence Address32 Chartwell Grove
Nottingham
NG3 5RD
Director NamePamela Calder
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2009)
RoleHonoury Research Fellow
Correspondence Address108 Brixton Road
London
SW9 6BE
Director NameShabana Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish Muslim Pakis
StatusResigned
Appointed14 October 2004(18 years after company formation)
Appointment Duration2 years (resigned 08 November 2006)
RoleNursery Manager
Correspondence Address12 Cowrakes Lane
Whiston
Rotherham
South Yorkshire
S60 4AF
Secretary NameM/S Christine Margaret Walton
NationalityBritish
StatusResigned
Appointed24 November 2005(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 June 2006)
RoleChief Executive
Correspondence Address59 Norbroke Street
London
W12 0QX
Secretary NameRosa Francesca Napoutano
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Johns Terrace
Croydon
Surrey
CR0 6TD
Secretary NameMs Sue Mary Martin
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Limes
Lynn Road Gayton
King's Lynn
Norfolk
PE32 1QJ
Secretary NameEmma Shevvan Knights
NationalityBritish
StatusResigned
Appointed26 June 2006(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2010)
RoleCEO
Correspondence Address3 Howard Walk
Off Myton Road
Warwick
CV34 6ND
Secretary NameMs Alison Esther Garnham
StatusResigned
Appointed24 February 2010(23 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressNovas Contemporary Urban Centr 73-81 Southwark Bri
London
SE1 0NQ
Director NameMs Margaret McQueen Darling
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbotsford Park
Edinburgh
EH10 5DZ
Scotland
Director NameMs Susan Carole Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2012)
RoleFis Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge 73-81 Southwark Bridge Road
London
SE1 0NQ

Contact

Websitewww.familyandchildcaretrust.org
Email address[email protected]
Telephone020 79407510
Telephone regionLondon

Location

Registered AddressThe Bridge
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
18 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 April 2014Termination of appointment of Virginia Helen Grace as a director on 31 December 2013 (1 page)
16 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
18 April 2013Annual return made up to 18 April 2013 no member list (3 pages)
21 January 2013Appointment of Mr Mark Merrill as a director on 1 January 2013 (2 pages)
21 January 2013Appointment of Mr Mark Merrill as a director on 1 January 2013 (2 pages)
17 January 2013Termination of appointment of Ruth Jane Thomson as a director on 31 December 2012 (1 page)
17 January 2013Appointment of Ms Virginia Helen Grace as a director on 1 January 2013 (2 pages)
17 January 2013Appointment of Mr Anand Shukla as a director on 1 January 2013 (2 pages)
17 January 2013Termination of appointment of Ryan Paul Shorthouse as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Tracy Theresa Wilson as a director on 31 December 2012 (1 page)
17 January 2013Appointment of Mr Anand Shukla as a director on 1 January 2013 (2 pages)
17 January 2013Appointment of Ms Virginia Helen Grace as a director on 1 January 2013 (2 pages)
17 January 2013Termination of appointment of Karen Lesley Mackay as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Kathryn Elizabeth Stephens as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Margaret Mcqueen Darling as a director on 31 December 2012 (1 page)
17 January 2013Termination of appointment of Martin George Pilgrim as a director on 31 December 2012 (1 page)
7 November 2012Termination of appointment of Ann Clemency Henricson as a director on 30 September 2012 (1 page)
7 November 2012Termination of appointment of June O'sullivan as a director on 30 September 2012 (1 page)
7 November 2012Termination of appointment of Susan Carole Barnes as a director on 30 September 2012 (1 page)
25 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
9 July 2012Director's details changed for Mr Ryan Paul Shorthouse on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Ryan Paul Shorthouse on 6 July 2012 (2 pages)
28 June 2012Memorandum and Articles of Association (22 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 May 2012Registered office address changed from C/O Daycare Trust Novas Contemporary Urban Centr 73-81 Southwark Bridge Road London SE1 0NQ on 4 May 2012 (1 page)
4 May 2012Annual return made up to 24 April 2012 no member list (11 pages)
4 May 2012Registered office address changed from C/O Daycare Trust Novas Contemporary Urban Centr 73-81 Southwark Bridge Road London SE1 0NQ on 4 May 2012 (1 page)
1 December 2011Termination of appointment of Sue Martin as a director on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Sue Martin as a director on 1 December 2011 (1 page)
21 November 2011Auditor's resignation (2 pages)
3 August 2011Full accounts made up to 31 March 2011 (24 pages)
13 July 2011Appointment of Ms Susan Carole Barnes as a director (2 pages)
12 July 2011Appointment of Ms Karen Lesley Mackay as a director (2 pages)
6 July 2011Appointment of Ms Tracy Theresa Wilson as a director (2 pages)
28 April 2011Annual return made up to 24 April 2011 no member list (9 pages)
20 January 2011Appointment of Mr Anand Shukla as a secretary (1 page)
20 January 2011Termination of appointment of Alison Garnham as a secretary (1 page)
2 November 2010Full accounts made up to 31 March 2010 (24 pages)
20 October 2010Appointment of Mr Ryan Paul Shorthouse as a director (2 pages)
20 October 2010Termination of appointment of Rita Stringfellow as a director (1 page)
20 October 2010Appointment of Ms Margaret Mcqueen Darling as a director (2 pages)
26 April 2010Annual return made up to 24 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Sue Martin on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Ann Clemency Henricson on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Ms Kate Stephens on 24 April 2010 (2 pages)
16 April 2010Appointment of Ms Alison Esther Garnham as a secretary (1 page)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2010Termination of appointment of Emma Knights as a secretary (1 page)
6 January 2010Registered office address changed from 21 st George's Road London SE1 6ES on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 21 st George's Road London SE1 6ES on 6 January 2010 (1 page)
2 December 2009Appointment of Ms Ruth Jane Thomson as a director (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (22 pages)
30 July 2009Appointment terminated director elizabeth roberts (1 page)
21 May 2009Annual return made up to 24/04/09 (4 pages)
24 March 2009Appointment terminated director pamela calder (1 page)
24 March 2009Director appointed ms kate stephens (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 December 2008Full accounts made up to 31 March 2008 (21 pages)
18 November 2008Appointment terminated director anthony munton (1 page)
24 April 2008Director's change of particulars / anthony munton / 24/04/2008 (2 pages)
24 April 2008Appointment terminated director surma shah (1 page)
24 April 2008Director's change of particulars / june o'sullivan / 24/04/2008 (2 pages)
24 April 2008Secretary's change of particulars / emma knights / 24/04/2008 (2 pages)
24 April 2008Annual return made up to 24/04/08 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
16 May 2007Director's particulars changed (1 page)
15 May 2007Annual return made up to 24/04/07 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 21 st george s road london SE1 6ES (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Location of debenture register (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
19 September 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
9 August 2006Annual return made up to 24/04/06
  • 363(288) ‐ Secretary resigned
(9 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
19 August 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
7 June 2005New director appointed (1 page)
7 June 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
6 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
26 May 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
12 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
27 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
17 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 August 2001Full accounts made up to 31 March 2001 (17 pages)
25 June 2001Annual return made up to 24/04/01
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2001Registered office changed on 18/05/01 from: shoreditch town hall annexe 380 old street london EC1V 9LT (1 page)
21 February 2001Amended full group accounts made up to 31 March 2000 (17 pages)
22 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
25 August 2000Full group accounts made up to 31 March 2000 (17 pages)
25 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
1 October 1999Full group accounts made up to 31 March 1999 (17 pages)
21 January 1999Registered office changed on 21/01/99 from: 4 wild court london WC2B 4AU (1 page)
23 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
2 July 1998Director resigned (1 page)
20 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 March 1997 (15 pages)
23 May 1997Annual return made up to 24/04/97
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 February 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 September 1996Full accounts made up to 31 March 1996 (14 pages)
20 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 March 1995New director appointed (2 pages)
13 September 1989Annual return made up to 19/04/89 (7 pages)
17 May 1988Annual return made up to 12/04/88 (4 pages)
10 October 1986Certificate of Incorporation (1 page)