Company NameJewish Care Pension Trustees Limited
Company StatusActive
Company Number02493041
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(7 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NameProf Julian Ralph Franks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleUniversity Profesor
Country of ResidenceEngland
Correspondence Address38 Wildwood Road
London
NW11 6UY
Director NameMr Hyman Wolanski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(19 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr David Jonathan Semaya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 May 2018(28 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr David Jonathan Samaya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 May 2018(28 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr Simon Benedict Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMrs Amanda King
StatusCurrent
Appointed15 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMs Natasha Jane Carson Cocking
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr Anthony Ivor Krais
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(5 days after company formation)
Appointment Duration6 years (resigned 25 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayflower Lodge
London
N3 3HU
Director NameMelvyn Ian Carlowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address69 Exeter Road
London
N14 5JU
Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleGlass Processor
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameLord Claus Moser
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Park Terrace
London
NW1 7EE
Director NameGeoffrey Stephen Woolf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1998)
RoleSolicitor
Correspondence Address15 North Square
London
NW11 7AD
Secretary NameMr Henry Maurice Solomon
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Riverside Lodge Riverside Gardens
Finchley
London
N3 3GR
Director NameFred Simon Worms
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Point
North Hill Highgate
London
N6 4BA
Director NameJeffrey Bradley Shear
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambs Meadow
Woodford Green
Essex
IG8 8QD
Director NameMrs Delia Ruth Goldring
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 July 2002)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address28 Oakleigh Avenue
Whetstone
London
N20 9JH
Director NameMr Alan Henry Philipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 February 2009)
RolePublisher
Correspondence Address80 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Totteridge Village
London
N20 8PN
Director NameMr Jeremy Oppenheim
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Vicars Close
London
E9 7HT
Director NameBaroness Rosalind Miriam Altmann
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Fairholme Close
London
N3 3EE
Director NameSharon Rose
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2008)
RoleHuman Resources Manager
Correspondence Address12 The Crescent
Bricket Wood
St. Albans
Hertfordshire
AL2 3NF
Secretary NameSandra Maxine Hersh
NationalityBritish
StatusResigned
Appointed23 February 2004(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 March 2005)
RoleAccountant
Correspondence Address17 Abbotshall Avenue
London
N14 7JU
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(14 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameDiane Blausten
NationalityBritish
StatusResigned
Appointed10 March 2005(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2005)
RoleDirector Human Resources
Correspondence Address29 Wildwood Road
London
NW11 6UB
Secretary NameHelen Verney
NationalityBritish
StatusResigned
Appointed14 October 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2010)
RoleFinancial Director
Correspondence Address76 Woodwarde Road
London
SE22 8UL
Secretary NameMrs Wendy Hilary Goodkind
StatusResigned
Appointed15 September 2010(20 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Andrew Hope
StatusResigned
Appointed04 May 2011(21 years after company formation)
Appointment Duration11 years, 1 month (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr Simon Benedict Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address221 Golders Green Road
London
NW11 9DQ
Director NameMr Neil Barry Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2017)
RoleDirector Of Community Services
Country of ResidenceEngland
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ

Contact

Websitewww.jewishcare.org
Telephone020 89222222
Telephone regionLondon

Location

Registered AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Jewish Care LTD
99.00%
Ordinary
1 at £1Simon Morris
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

4 October 2023Appointment of Ms Natasha Jane Carson Cocking as a director on 31 October 2022 (2 pages)
3 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
30 June 2022Appointment of Mrs Amanda King as a secretary on 15 June 2022 (2 pages)
30 June 2022Director's details changed for Mr David Jonathan Samaya on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Andrew Hope as a secretary on 15 June 2022 (1 page)
8 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 September 2020Termination of appointment of Anthony Ivor Krais as a director on 1 February 2019 (1 page)
22 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 October 2018Appointment of Mr Simon Benedict Morris as a director on 12 October 2018 (2 pages)
27 June 2018Appointment of Mr David Jonathan Samaya as a director on 8 May 2018 (2 pages)
13 June 2018Termination of appointment of Alan Irving Goldman as a director on 8 May 2018 (1 page)
3 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 May 2017Termination of appointment of Neil Barry Taylor as a director on 12 May 2017 (1 page)
17 May 2017Termination of appointment of Neil Barry Taylor as a director on 12 May 2017 (1 page)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Appointment of Mr Neil Barry Taylor as a director (2 pages)
14 October 2013Termination of appointment of Simon Morris as a director (1 page)
14 October 2013Termination of appointment of Simon Morris as a director (1 page)
14 October 2013Appointment of Mr Neil Barry Taylor as a director (2 pages)
14 October 2013Appointment of Mr Neil Barry Taylor as a director (2 pages)
14 October 2013Appointment of Mr Neil Barry Taylor as a director (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
24 January 2012Appointment of Mr Simon Morris as a director (2 pages)
24 January 2012Appointment of Mr Simon Morris as a director (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ on 13 July 2010 (1 page)
1 April 2010Termination of appointment of Simon Morris as a director (1 page)
1 April 2010Termination of appointment of Simon Morris as a director (1 page)
4 March 2010Director's details changed for Simon Morris on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Professor Julian Ralph Franks on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Simon Morris on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Simon Morris on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
25 January 2010Secretary's details changed for Helen Verney on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Helen Verney on 25 January 2010 (1 page)
7 January 2010Appointment of Mr Hyman Wolanski as a director (2 pages)
7 January 2010Appointment of Mr Hyman Wolanski as a director (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 June 2009Appointment terminate, secretary brenda feldman logged form (1 page)
8 June 2009Appointment terminate, secretary brenda feldman logged form (1 page)
13 March 2009Return made up to 04/03/09; full list of members (5 pages)
13 March 2009Return made up to 04/03/09; full list of members (5 pages)
20 February 2009Appointment terminated director alan philipp (1 page)
20 February 2009Appointment terminated director alan philipp (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 May 2008Return made up to 04/03/08; full list of members (5 pages)
29 May 2008Return made up to 04/03/08; full list of members (5 pages)
18 April 2008Director appointed anthony ivor krais (2 pages)
18 April 2008Director appointed anthony ivor krais (2 pages)
27 March 2008Appointment terminated director sharon rose (1 page)
27 March 2008Appointment terminated director sharon rose (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 04/03/06; full list of members (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 04/03/06; full list of members (3 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (2 pages)
5 December 2005Secretary resigned (2 pages)
5 December 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 August 2004New director appointed (6 pages)
3 August 2004New director appointed (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 April 2004Return made up to 04/03/04; full list of members (9 pages)
5 April 2004Return made up to 04/03/04; full list of members (9 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 March 2003Return made up to 04/03/03; full list of members (9 pages)
31 March 2003Return made up to 04/03/03; full list of members (9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 March 2002Return made up to 04/03/02; full list of members (7 pages)
9 March 2002Return made up to 04/03/02; full list of members (7 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 April 2001Return made up to 04/03/01; full list of members (8 pages)
11 April 2001Return made up to 04/03/01; full list of members (8 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
15 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
17 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
5 March 1998Return made up to 04/03/98; no change of members (10 pages)
5 March 1998Return made up to 04/03/98; no change of members (10 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
8 April 1997Return made up to 04/03/97; full list of members (11 pages)
8 April 1997Return made up to 04/03/97; full list of members (11 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 June 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 June 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
18 April 1990Incorporation (9 pages)
18 April 1990Incorporation (9 pages)