Company NameInstitute Of Biodynamic Medicine Limited
DirectorsMary Oonagh Molloy and Susan Way
Company StatusActive
Company Number02393490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1989(34 years, 11 months ago)
Previous NamesGerda Boyesen Institute For Biodynamic Psychology And Psychotherapy Ltd and Gerda Boyesen International Institute Of Biodynamic Psychology And Psychotherapy Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMs Mary Oonagh Molloy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleClinical Director
Country of ResidenceEngland
Correspondence Address4 Mount Park Road
Ealing
London
W5 2RP
Director NameSusan Way
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(18 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleBiodynamic Psychotherapist
Country of ResidenceEngland
Correspondence AddressBorran
Middletown Hailey
Witney
Oxfordshire
OX29 9TA
Director NameMs Stefanie Baum
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1993)
RolePsychotherapist
Correspondence Address146 Lynton Road
Acton
London
W3 9HH
Director NameMs Alison Mary Lock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 1992)
RoleTrainer Solicitor
Correspondence Address14 Dawson Terrace
Brighton
East Sussex
BN2 2EL
Director NameMr Maurice Edward Alfred Johnson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2002)
RoleAccountant
Correspondence AddressSummer Court 75 Chertsey Lane
Staines
Middlesex
TW18 3LA
Secretary NameMr Maurice Edward Alfred Johnson
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressSummer Court 75 Chertsey Lane
Staines
Middlesex
TW18 3LA
Director NameMs Elizabeth Lois Woolford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleSocial Worker/Teacher
Correspondence Address35 Arundel Road
Brighton
East Sussex
BN2 5TE
Director NameMichelle Quoilin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed16 September 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2000)
RolePsycho Therapist
Correspondence Address4 Mornington Avenue
Finhamstead
Wokingham
Berkshire
RG11 4UE
Secretary NameRichard Brian Johnson
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressSummer Court 75 Chertsey Lane
Staines
Middlesex
TW18 3LA
Secretary NameMr Maurice Brian Brooks
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Place
Staines
Middlesex
TW18 1RY
Director NameLaura Jane Irvine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2004)
RoleBiodynamic Psychotherapist
Correspondence Address27 Doudney Court
Williams Street
Bristol
BS3 4AP
Director NameGerda Boyesen Smith
Date of BirthMay 1922 (Born 102 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 2001(11 years, 11 months after company formation)
Appointment Duration1 month (resigned 19 June 2001)
RoleClinical Psyochologist
Correspondence Address15 The Ridgeway
London
W3 8LW
Director NameEbba Boyesen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 2001(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 2002)
RoleCompany Director
Correspondence AddressFlat 8
52 Langham Street
London
W1W 7BA
Secretary NameMaurice Edward Alfred Johnson
NationalityBritish
StatusResigned
Appointed04 May 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address75 Chertsey Lane
Staines
Middlesex
TW18 3LA
Director NameGerda Boyesen
Date of BirthMay 1922 (Born 102 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2005)
RolePsychologist
Correspondence Address15 The Ridgeway
Acton
London
W3 8LW
Secretary NameMs Mary Oonagh Molloy
NationalityBritish
StatusResigned
Appointed01 October 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address4 Mount Park Road
Ealing
London
W5 2RP
Secretary NameMr Maurice Edward Alfred Johnson
NationalityBritish
StatusResigned
Appointed01 December 2005(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2006)
RoleCompany Director
Correspondence AddressOnslow Lodge
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Director NameEbba Boyesen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2006(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 March 2007)
RolePsychotherapist
Correspondence Address15 The Ridgeway
Gunnesbury Park
London
W3 8LW
Secretary NameMaurice Brian Brooks
NationalityBritish
StatusResigned
Appointed18 November 2006(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressNorthumberland House Drake Avenue
Staines
Middlesex
TW18 2AP
Director NameMichelle Quolin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2009)
RolePsychotherapist
Correspondence Address98 Marlborough Road
London
N22 8NN
Director NameVictor Virdi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2010)
RoleBiodynamic Psychtherapist
Country of ResidenceEngland
Correspondence Address15 Poets Road
London
N5 2SL
Director NameGill Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(18 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2023)
RoleBiodynamic Psychotherapist
Country of ResidenceIreland
Correspondence AddressCarnadough
Strandhill
Co Sligo
Irish
Secretary NameMaurice Brooks
NationalityBritish
StatusResigned
Appointed01 November 2014(25 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressNorthumberland House Drake Avenue
Staines-Upon-Thames
Middlesex
TW18 2AP

Contact

Websitewww.biodynamic.org/
Telephone01454 610503
Telephone regionChipping Sodbury

Location

Registered AddressCenturion House
London Road
Staines-Upon-Thames
Surrey
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,896
Cash£244
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

14 October 2023Termination of appointment of Gill Bell as a director on 30 June 2023 (1 page)
14 September 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
20 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 August 2021Termination of appointment of Maurice Brooks as a secretary on 31 December 2020 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Notification of Mary Oonagh Molloy as a person with significant control on 19 July 2016 (2 pages)
17 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Mary Oonagh Molloy as a person with significant control on 19 July 2016 (2 pages)
17 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
8 August 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 8 August 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages)
20 November 2014Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages)
20 November 2014Appointment of Maurice Brooks as a secretary on 1 November 2014 (3 pages)
9 June 2014Change of name with request to seek comments from relevant body (2 pages)
9 June 2014Change of name with request to seek comments from relevant body (2 pages)
9 June 2014Company name changed gerda boyesen international institute of biodynamic psychology and psychotherapy LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
9 June 2014Change of name notice (2 pages)
9 June 2014Company name changed gerda boyesen international institute of biodynamic psychology and psychotherapy LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
9 June 2014Change of name notice (2 pages)
29 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
25 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
25 June 2013Annual return made up to 1 May 2013 no member list (4 pages)
24 May 2013Termination of appointment of Maurice Brooks as a secretary (1 page)
24 May 2013Termination of appointment of Maurice Brooks as a secretary (1 page)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 1 May 2011 no member list (4 pages)
15 July 2011Annual return made up to 1 May 2011 no member list (4 pages)
15 July 2011Annual return made up to 1 May 2011 no member list (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Termination of appointment of Victor Virdi as a director (2 pages)
12 October 2010Termination of appointment of Victor Virdi as a director (2 pages)
24 June 2010Director's details changed for Susan Way on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Gill Bell on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
24 June 2010Director's details changed for Gill Bell on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Victor Virdi on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Victor Virdi on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Gill Bell on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Ms Mary Oonagh Molloy on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
24 June 2010Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page)
24 June 2010Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page)
24 June 2010Director's details changed for Susan Way on 1 May 2010 (2 pages)
24 June 2010Secretary's details changed for Maurice Brian Brooks on 1 May 2010 (1 page)
24 June 2010Annual return made up to 1 May 2010 no member list (4 pages)
24 June 2010Director's details changed for Susan Way on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Victor Virdi on 1 May 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 July 2009Appointment terminated director michelle quolin (1 page)
24 July 2009Appointment terminated director michelle quolin (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Annual return made up to 01/05/09 (3 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Registered office changed on 16/07/2009 from northumberland house drake avenue staines TW18 2AP (1 page)
16 July 2009Annual return made up to 01/05/09 (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from northumberland house drake avenue staines TW18 2AP (1 page)
29 August 2008Annual return made up to 01/05/08 (3 pages)
29 August 2008Annual return made up to 01/05/08 (3 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 March 2008Annual return made up to 01/05/07 (3 pages)
18 March 2008Annual return made up to 01/05/07 (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
10 July 2006Company name changed gerda boyesen institute for biod ynamic psychology and psychother apy LTD\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed gerda boyesen institute for biod ynamic psychology and psychother apy LTD\certificate issued on 10/07/06 (2 pages)
8 May 2006Annual return made up to 01/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 2006Annual return made up to 01/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 2006Annual return made up to 29/05/05 (4 pages)
23 March 2006Annual return made up to 29/05/05 (4 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
13 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2003New director appointed (1 page)
1 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2003New director appointed (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
21 June 2002Annual return made up to 29/05/02 (4 pages)
21 June 2002Annual return made up to 29/05/02 (4 pages)
13 June 2002Company name changed institute of biodynamic psycholo gy and psychotherapy LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed institute of biodynamic psycholo gy and psychotherapy LIMITED\certificate issued on 13/06/02 (2 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
30 May 2001Annual return made up to 29/05/01
  • 363(287) ‐ Registered office changed on 30/05/01
(4 pages)
30 May 2001Annual return made up to 29/05/01
  • 363(287) ‐ Registered office changed on 30/05/01
(4 pages)
29 January 2001Accounts made up to 31 March 2000 (9 pages)
29 January 2001Accounts made up to 31 March 2000 (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
9 June 2000Annual return made up to 05/06/00 (3 pages)
9 June 2000Annual return made up to 05/06/00 (3 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 October 1999Accounts made up to 31 March 1999 (9 pages)
28 October 1999Accounts made up to 31 March 1999 (9 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
25 August 1999Annual return made up to 09/06/99 (4 pages)
25 August 1999Annual return made up to 09/06/99 (4 pages)
8 January 1999New secretary appointed (3 pages)
8 January 1999Registered office changed on 08/01/99 from: summer court 75 chertsey lane staines middlesex TW18 3LA (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (3 pages)
8 January 1999Registered office changed on 08/01/99 from: summer court 75 chertsey lane staines middlesex TW18 3LA (2 pages)
30 November 1998Memorandum and Articles of Association (5 pages)
30 November 1998Memorandum and Articles of Association (5 pages)
30 September 1998Accounts made up to 31 March 1998 (10 pages)
30 September 1998Accounts made up to 31 March 1998 (10 pages)
17 July 1998Annual return made up to 09/06/98 (4 pages)
17 July 1998Annual return made up to 09/06/98 (4 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1997Annual return made up to 09/06/97 (4 pages)
20 June 1997Annual return made up to 09/06/97 (4 pages)
31 May 1997Accounts made up to 31 March 1997 (13 pages)
31 May 1997Accounts made up to 31 March 1997 (13 pages)
14 January 1997Accounts made up to 31 March 1996 (10 pages)
14 January 1997Accounts made up to 31 March 1996 (10 pages)
25 June 1996Annual return made up to 09/06/96 (4 pages)
25 June 1996Annual return made up to 09/06/96 (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 June 1989Incorporation (33 pages)
8 June 1989Incorporation (33 pages)