Company NameSane
Company StatusActive
Company Number02114937
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1987(37 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Marjorie Shiona Wallace
NationalityBritish
StatusCurrent
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address26 Bisham Gardens
Highgate
London
N6 6DD
Director NameRobert Anthony Matthews
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fairfield Park
Cobham
KT11 2HF
Director NameMr John Crocket Bowis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleMep
Country of ResidenceEngland
Correspondence Address44 Howard Road
New Malden
Surrey
KT3 4EA
Director NameThe Honourable Mrs Victoria Anne Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(23 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressDe Putron House Fermain Road
St. Peter Port
Guernsey
GY1 2TD
Director NameProf Dinesh Kumar Bhugra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired Psychiatrist
Country of ResidenceEngland
Correspondence Address37 Baytree Road
London
SW2 5RR
Director NameMr Mark Patrick Hay Davison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameProf James Hunter Maccabe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(32 years after company formation)
Appointment Duration5 years
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Star And Garter Lower Richmond Road London 1
London
SW15 1JW
Director NameMr Charles Edward Bracken
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Storm 85 Banks Road
Poole
Dorset
BH13 7PP
Director NameCampbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address13 Henning Street Baldry Gardens
London
SW16 3DR
Director NameSir John Charles Buchanan Riddell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2000)
RoleBanker
Correspondence Address49 Campden Hill Square
London
W8 7JR
Director NameSir Brian David Hayes
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address1 Wayside
London
SW14 7LN
Director NameJohn William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1997)
RoleChief Executive, National Powe
Correspondence AddressThorley Cottage
Pyrford Road
Woking
Surrey
GU22 8UQ
Director NameMr Ian Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(9 years, 2 months after company formation)
Appointment Duration19 years (resigned 27 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameVincent Challacombe Watts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 1997)
RoleManagement Consultant
Correspondence AddressBardon Lodge 21 West Side
London
SW19 4UF
Director NameSir John Royden Maddox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2003)
RoleEditor
Correspondence Address9 Pitt Street
London
W8 4NX
Director NameLord John Polson Cameron Rowallan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2001)
RolePeer Of The Realm
Country of ResidenceScotland
Correspondence AddressMeiklemosside
Fenwick
Kilmarnock
Ayrshire
KA3 6AY
Scotland
Director NameAlexander Park Leitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 April 2000)
RoleChief Executive
Correspondence Address20 Albert Court
Prince Consort Road
London
SW7 2BE
Director NameMr Patrick Lorn MacDougall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(14 years after company formation)
Appointment Duration16 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stevenage Road
London
SW6 6ET
Director NameProf Colin Brian Blakemore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2003)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalen College
High Street
Oxford
OX1 4AU
Director NameMr David Arthur Stewart Gladstone
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(15 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountfort Terrace
London
N1 1JJ
Director NameThe Lord Mottistone (Corporation)
Date of BirthDecember 1920 (Born 103 years ago)
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2008)
Correspondence AddressThe Old Parsonage
Mottistone
Newport
Isle Of Wight
PO30 4EE
Director NameThe Lady Waddington (Corporation)
Date of BirthApril 1939 (Born 85 years ago)
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 1998)
Correspondence AddressGovernment House
Hamilton
Foreign
Bermuda

Contact

Websitesane.org.uk
Telephone020 73751002
Telephone regionLondon

Location

Registered Address167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,000,448
Net Worth£2,175,733
Cash£1,065,123
Current Liabilities£47,031

Accounts

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

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Termination of appointment of David Arthur Stewart Gladstone as a director on 13 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 July 2020Notification of a person with significant control statement (2 pages)
10 February 2020Termination of appointment of Charles Edward Bracken as a director on 10 January 2020 (1 page)
3 January 2020Director's details changed for The Honourable Mrs Victoria Anne Russell on 2 January 2020 (2 pages)
3 January 2020Director's details changed for The Honourable Mrs Victoria Anne Russell on 2 January 2020 (2 pages)
2 January 2020Director's details changed for Robert Anthony Matthews on 2 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Charles Edward Bracken on 2 January 2020 (2 pages)
2 January 2020Director's details changed for Professor Dinesh Kumar Bhugra on 2 January 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (36 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
4 November 2019Cessation of Charles Edward Bracken as a person with significant control on 4 November 2019 (1 page)
15 October 2019Appointment of Professor James Hunter Maccabe as a director on 12 April 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (39 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (36 pages)
3 January 2018Full accounts made up to 31 March 2017 (36 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Patrick Lorn Macdougall as a director on 18 May 2017 (1 page)
5 June 2017Termination of appointment of Patrick Lorn Macdougall as a director on 18 May 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (34 pages)
11 January 2017Full accounts made up to 31 March 2016 (34 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
12 January 2016Full accounts made up to 31 March 2015 (33 pages)
12 January 2016Full accounts made up to 31 March 2015 (33 pages)
24 November 2015Appointment of Prof Dinesh Kumar Bhugra as a director (2 pages)
24 November 2015Appointment of Prof Dinesh Kumar Bhugra as a director on 27 May 2015 (2 pages)
24 November 2015Appointment of Prof Dinesh Kumar Bhugra as a director (2 pages)
24 November 2015Annual return made up to 24 November 2015 no member list (10 pages)
24 November 2015Annual return made up to 24 November 2015 no member list (10 pages)
24 November 2015Appointment of Prof Dinesh Kumar Bhugra as a director on 27 May 2015 (2 pages)
21 October 2015Appointment of Mr Mark Patrick Hay Davison as a director on 27 May 2015 (2 pages)
21 October 2015Termination of appointment of Ian Frederic Hay Davison as a director on 27 May 2015 (1 page)
21 October 2015Appointment of Mr Mark Patrick Hay Davison as a director on 27 May 2015 (2 pages)
21 October 2015Termination of appointment of Ian Frederic Hay Davison as a director on 27 May 2015 (1 page)
4 June 2015Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ England to 167 Fleet Street London EC4A 2EA on 4 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Vimal M Perera Cityside House 40 Adler Street London London London E1 1EE to C/O Vimal Marcelline Perera First Floor St Marks Studios Business Centre 14 Chillingworth Road Islington London United Kingdom N7 8QJ on 2 June 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (35 pages)
14 January 2015Full accounts made up to 31 March 2014 (35 pages)
1 December 2014Annual return made up to 27 November 2014 no member list (9 pages)
1 December 2014Annual return made up to 27 November 2014 no member list (9 pages)
6 January 2014Full accounts made up to 31 March 2013 (35 pages)
6 January 2014Full accounts made up to 31 March 2013 (35 pages)
23 October 2013Annual return made up to 16 October 2013 no member list (9 pages)
23 October 2013Annual return made up to 16 October 2013 no member list (9 pages)
4 January 2013Full accounts made up to 31 March 2012 (32 pages)
4 January 2013Full accounts made up to 31 March 2012 (32 pages)
17 October 2012Annual return made up to 16 October 2012 no member list (9 pages)
17 October 2012Annual return made up to 16 October 2012 no member list (9 pages)
8 January 2012Full accounts made up to 31 March 2011 (32 pages)
8 January 2012Full accounts made up to 31 March 2011 (32 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (9 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (9 pages)
7 February 2011Appointment of The Honourable Mrs Victoria Anne Russell as a director (2 pages)
7 February 2011Appointment of The Honourable Mrs Victoria Anne Russell as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (31 pages)
10 January 2011Full accounts made up to 31 March 2010 (31 pages)
3 November 2010Director's details changed for Ian Frederic Hay Davison on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Ian Frederic Hay Davison on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Patrick Lorn Macdougall on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Patrick Lorn Macdougall on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 no member list (8 pages)
3 November 2010Director's details changed for Mr Patrick Lorn Macdougall on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 no member list (8 pages)
3 November 2010Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page)
3 November 2010Director's details changed for Charles Edward Bracken on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 no member list (8 pages)
3 November 2010Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Marjorie Shiona Wallace on 3 November 2010 (1 page)
3 November 2010Director's details changed for Ian Frederic Hay Davison on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Edward Bracken on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from First Floor City Side 40 Adler Street London E1 1EE on 3 November 2010 (1 page)
3 November 2010Director's details changed for Charles Edward Bracken on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Marjorie Shiona Wallace on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Marjorie Shiona Wallace on 3 November 2010 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (37 pages)
4 February 2010Full accounts made up to 31 March 2009 (37 pages)
7 January 2010Annual return made up to 2 November 2009 (11 pages)
7 January 2010Annual return made up to 2 November 2009 (11 pages)
7 January 2010Annual return made up to 2 November 2009 (11 pages)
20 February 2009Full accounts made up to 31 March 2008 (37 pages)
20 February 2009Full accounts made up to 31 March 2008 (37 pages)
12 February 2009Annual return made up to 02/11/08 (9 pages)
12 February 2009Annual return made up to 02/11/08 (9 pages)
9 February 2009Appointment terminated director the lord mottistone (1 page)
9 February 2009Appointment terminated director the lord mottistone (1 page)
10 April 2008Full accounts made up to 31 March 2007 (28 pages)
10 April 2008Full accounts made up to 31 March 2007 (28 pages)
30 November 2007Annual return made up to 02/11/07 (6 pages)
30 November 2007Annual return made up to 02/11/07 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
27 February 2007Full accounts made up to 31 March 2006 (22 pages)
27 February 2007Full accounts made up to 31 March 2006 (22 pages)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
28 November 2006Annual return made up to 02/11/06 (7 pages)
28 November 2006Annual return made up to 02/11/06 (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
29 December 2005Full accounts made up to 31 March 2005 (20 pages)
1 December 2005Annual return made up to 02/11/05 (7 pages)
1 December 2005Annual return made up to 02/11/05 (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
18 November 2004Annual return made up to 02/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Annual return made up to 02/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Full accounts made up to 31 March 2003 (19 pages)
17 November 2003Full accounts made up to 31 March 2003 (19 pages)
10 November 2003Annual return made up to 02/11/03 (7 pages)
10 November 2003Annual return made up to 02/11/03 (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (21 pages)
31 January 2003Full accounts made up to 31 March 2002 (21 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
23 December 2002Annual return made up to 02/11/02 (7 pages)
23 December 2002Annual return made up to 02/11/02 (7 pages)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
6 September 2002Director resigned (1 page)
21 December 2001Annual return made up to 02/11/01 (6 pages)
21 December 2001Annual return made up to 02/11/01 (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (20 pages)
10 December 2001Full accounts made up to 31 March 2001 (20 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 November 2000Annual return made up to 02/11/00 (5 pages)
27 November 2000Annual return made up to 02/11/00 (5 pages)
27 October 2000Full accounts made up to 31 March 2000 (18 pages)
27 October 2000Full accounts made up to 31 March 2000 (18 pages)
18 September 2000Director resigned (2 pages)
18 September 2000Director resigned (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
1 February 2000Annual return made up to 02/11/99 (6 pages)
1 February 2000Annual return made up to 02/11/99 (6 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
21 January 2000Full accounts made up to 31 March 1999 (19 pages)
21 January 2000Full accounts made up to 31 March 1999 (19 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 December 1998Annual return made up to 02/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1998Annual return made up to 02/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 2ND floor 199/205,old marylebone road london NW1 5QP (1 page)
26 June 1998Registered office changed on 26/06/98 from: 2ND floor 199/205,old marylebone road london NW1 5QP (1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1998Memorandum and Articles of Association (26 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1998Memorandum and Articles of Association (26 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
13 November 1997Annual return made up to 02/11/97 (19 pages)
13 November 1997Annual return made up to 02/11/97 (19 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (23 pages)
4 February 1997Full accounts made up to 31 March 1996 (23 pages)
13 December 1996Annual return made up to 02/11/96 (15 pages)
13 December 1996Annual return made up to 02/11/96 (15 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
27 November 1996New director appointed (4 pages)
27 November 1996New director appointed (4 pages)
21 November 1996Company name changed S.A.N.E. (schizophrenia a nation al emergency)\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed S.A.N.E. (schizophrenia a nation al emergency)\certificate issued on 22/11/96 (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (1 page)
9 January 1996Annual return made up to 02/11/95 (10 pages)
9 January 1996Annual return made up to 02/11/95 (10 pages)
28 December 1995Full accounts made up to 31 March 1995 (15 pages)
28 December 1995Full accounts made up to 31 March 1995 (15 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Memorandum and Articles of Association (24 pages)
26 April 1995Memorandum and Articles of Association (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Incorporation (40 pages)
24 March 1987Incorporation (40 pages)