Company NameColerne Community Care (Kent) Limited
Company StatusActive
Company Number02755757
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameAnn Dorothy Balchin
NationalityBritish
StatusResigned
Appointed31 March 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameAnn Dorothy Balchin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 1998)
RoleCare Consultant
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameChristine Fincham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address12 Moore Crescent
Houghton Regis
Dunstable
Bedfordshire
LU5 5GZ
Director NameIdris Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Secretary NameMr Haroon Rashid Sheikh
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Astons Road
Northwood
Middlesex
HA6 2LB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed31 December 2003(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearchitect-uk.com

Location

Registered AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Community Care Company (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

14 April 2010Delivered on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full detailsfor details of property charged please refer to form MGO1.
Outstanding
7 October 1994Delivered on: 12 October 1994
Satisfied on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 209 faversham road,kennington,ashford,kent.t/no.K300715.the goodwill and connection of the business now carried on upon the property.the benefit of all licences and permissions held by the company.all trade and tenants fixtures and fittings.
Fully Satisfied
19 September 1994Delivered on: 21 September 1994
Satisfied on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the rustics, 10 the street kingston canterbury kent t/n k 316553; the goodwill and connection of the business; the benefit of all licences and permissions held by the company; all trade and tenants fixtures and fittings.
Fully Satisfied
19 September 1994Delivered on: 21 September 1994
Satisfied on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oaklands 183 faversham road kennington ashford kent; the goodwill and connection of the business; the benefit of all licences and permissions held by the company; all trade and tenants fixtures and fittings.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as the firs,11 bridgeside,deal,kent.t/no.K582768. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 18 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 19 stanhope road,deal,kent.t/no.K108427. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1993Delivered on: 15 July 1993
Satisfied on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as colerne house,3 st richards road,deal,kent CT14 9JRT/no.K607680. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
27 April 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
27 April 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
17 May 2019Satisfaction of charge 8 in full (4 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,000
(5 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,000
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
23 November 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 23 November 2012 (1 page)
23 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of David Pugh as a director (1 page)
2 September 2011Appointment of Mr Michael Hill as a director (2 pages)
2 September 2011Termination of appointment of David Pugh as a director (1 page)
2 September 2011Appointment of Mr Michael Hill as a director (2 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Register inspection address has been changed (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (23 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (23 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2009Director's details changed for Mr David Richard Pugh on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Richard Pugh on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Farouq Rashid Sheikh on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Haroon Rashid Sheikh on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Farouq Rashid Sheikh on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Haroon Rashid Sheikh on 21 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 14/10/07; full list of members (7 pages)
22 October 2007Return made up to 14/10/07; full list of members (7 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 January 2007Return made up to 14/10/06; full list of members (7 pages)
4 January 2007Return made up to 14/10/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 December 2004Return made up to 14/10/04; full list of members (7 pages)
10 December 2004Return made up to 14/10/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (3 pages)
9 January 2004New secretary appointed (3 pages)
9 January 2004Secretary resigned (1 page)
30 October 2003Return made up to 14/10/03; full list of members (7 pages)
30 October 2003Return made up to 14/10/03; full list of members (7 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
2 November 2000Full accounts made up to 30 September 1999 (15 pages)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1999Return made up to 14/10/99; full list of members (7 pages)
21 November 1999Return made up to 14/10/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
5 February 1999Return made up to 14/10/98; full list of members (10 pages)
5 February 1999Return made up to 14/10/98; full list of members (10 pages)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Secretary resigned;director resigned (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Full accounts made up to 31 May 1997 (14 pages)
17 March 1998Full accounts made up to 31 May 1997 (14 pages)
23 October 1997Return made up to 14/10/97; full list of members (4 pages)
23 October 1997Return made up to 14/10/97; full list of members (4 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1996Full accounts made up to 31 May 1996 (17 pages)
25 October 1996Full accounts made up to 31 May 1996 (17 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
22 October 1996Return made up to 14/10/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 May 1995 (13 pages)
25 March 1996Full accounts made up to 31 May 1995 (13 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Return made up to 14/10/95; no change of members (4 pages)
4 November 1994Full accounts made up to 31 May 1994 (16 pages)
4 November 1994Full accounts made up to 31 May 1994 (16 pages)
9 March 1994Full accounts made up to 31 May 1993 (7 pages)
9 March 1994Full accounts made up to 31 May 1993 (7 pages)
14 October 1992Incorporation (14 pages)
14 October 1992Incorporation (14 pages)