Company NameInstitute Of Biomedical Science (Professional Services) Limited
Company StatusActive
Company Number02812387
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alan Robert Potter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(24 years after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMrs Debra Padgett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Secretary NameMr David Raymond Wells
StatusCurrent
Appointed01 June 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMrs Joanna Claire Andrew
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Nigel Howard Coles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(30 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameArthur John Barrow
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1997)
RoleMedical Laboratory Scientist
Correspondence Address43 Heol Briwnant
Rhiwbina
Cardiff
South Glamorgan
CF4 6QF
Wales
Director NameEric James Cloke
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 01 January 1994)
RoleUniversity Lecturer
Correspondence Address114 Bodmin Road
Chelmsford
Essex
CM1 5LL
Director NameIvor Russell Holliday
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1999)
RoleRetired
Correspondence AddressTree View
East Street, Sheepwash
Beaworthy
Devon
EX21 5NW
Secretary NameMr Alan Robert Potter
NationalityBritish
StatusResigned
Appointed04 May 1993(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Foundry Road
Malmesbury
Wiltshire
SN16 0AW
Director NameDavid Mudon Browning
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 1998)
RoleHealth Care Consultant
Correspondence Address105 Sharmans Cross Road
Solihull
West Midlands
B91 1PH
Director NameJocelyn Patricia Germain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleBiomedical Scientist
Correspondence AddressPound Cottage
7 Childsbridge Lane
Seal Sevenoaks
Kent
TN15 0BL
Director NameJohn Leslie Hepworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 June 1997)
RoleBiomedical Scientist
Correspondence Address39 The Mount
Hale Barns
Altrincham
Cheshire
WA15 8SZ
Director NameNicholas Simon Kirk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 June 1997)
RoleSenior Biomedical Scientist
Correspondence Address13 Headingley Road
Rushden
Northamptonshire
NN10 0HS
Director NameJoanne Lurcock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 June 1997)
RoleChief Biomedical Scientist
Country of ResidenceEngland
Correspondence Address20 Marlborough Avenue
Hessle
Hull
East Yorkshire
HU13 0PN
Director NameMartin Nicholson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleBiomedical Scientist
Correspondence Address110 Stirling Drive
Bishopbriggs
Glasgow
G64 3PH
Scotland
Director NameMr Edward Martin Welsh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 January 2007)
RoleBoimedical Scientist
Correspondence Address76 Holm Park
Inverness
Inverness Shire
IV2 4XU
Scotland
Director NameRussell Thomas Allison
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleSenior Chief Mlso
Correspondence Address92 Heol Uchaf
Rhuwbina
Cardiff
South Glamorgan
CF14 6SR
Wales
Director NameGordon Michael Sutehall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleBiomedical Scientist
Correspondence Address151 Coleridge Road
Cambridge
Cambridgeshire
CB1 3PN
Director NameJames Kenneth Rae
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2012)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address45 Saint Johns Way
Boness
West Lothian
EH51 9JD
Scotland
Director NameMr John Robert Stevens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 2011)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address31 Martins Hill Lane
Burton
Christchurch
Dorset
BH23 7NL
Director NameMs Jennifer Vivienne Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2012)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address5 Bentley Royd Close
Sowerby New Road
Sowerby Bridge
Westyorkshire
HX6 1DU
Director NameMr Derek Bishop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Secretary NameMs Jill Rodney
StatusResigned
Appointed01 April 2011(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 March 2021)
RoleCompany Director
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Robert Andrew Ian Simpson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2019)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Nicholas Simon Kirk
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2016)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Ian Charles Sturdgess
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMrs Alison Elaine Geddis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleBiomedical Scientist
Country of ResidenceNorthern Ireland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Allan John Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr James Gordon McNair
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2023)
RoleBiomedical Scientist
Country of ResidenceNorthern Ireland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sarah May
StatusResigned
Appointed01 April 2021(27 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehttps://www.ibms.org/congress/
Email address[email protected]
Telephone020 77130214
Telephone regionLondon

Location

Registered Address12 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Institute Of Biomedical Science
100.00%
Ordinary

Financials

Year2014
Net Worth-£924,294
Cash£254,074
Current Liabilities£356,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Charges

7 September 1993Delivered on: 11 September 1993
Persons entitled: Institute of Medical Laboratory Sciences

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any facility letter (as defined therein).
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 May 2023Accounts for a small company made up to 31 December 2022 (16 pages)
11 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
4 January 2023Appointment of Mrs Joanna Claire Andrew as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of Allan John Wilson as a director on 31 December 2022 (1 page)
14 April 2022Accounts for a small company made up to 31 December 2021 (16 pages)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
2 June 2021Appointment of Mr David Raymond Wells as a secretary on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Sarah May as a secretary on 31 May 2021 (1 page)
11 May 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 April 2021Appointment of Ms Sarah May as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Jill Rodney as a secretary on 31 March 2021 (1 page)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Alison Elaine Geddis as a director on 31 December 2020 (1 page)
8 January 2021Appointment of Mrs Debra Padgett as a director on 1 January 2021 (2 pages)
1 May 2020Accounts for a small company made up to 31 December 2019 (17 pages)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Robert Andrew Ian Simpson as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Mr James Gordon Mcnair as a director on 1 July 2019 (2 pages)
10 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Allan John Wilson as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Ian Charles Sturdgess as a director on 31 December 2018 (1 page)
8 May 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 May 2017Appointment of Mr Alan Robert Potter as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Alan Robert Potter as a director on 1 May 2017 (2 pages)
21 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
21 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 March 2017Full accounts made up to 30 September 2016 (15 pages)
20 March 2017Full accounts made up to 30 September 2016 (15 pages)
9 February 2017Second filing for the appointment of Ian Charles Sturdgess as a director (6 pages)
9 February 2017Second filing for the appointment of Ian Charles Sturdgess as a director (6 pages)
9 February 2017Second filing for the termination of Derek Bishop as a director (5 pages)
9 February 2017Second filing for the termination of Derek Bishop as a director (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Nicholas Simon Kirk as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mrs Alison Elaine Geddis as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mrs Alison Elaine Geddis as a director on 1 January 2017 (2 pages)
13 July 2016Full accounts made up to 30 September 2015 (12 pages)
13 July 2016Full accounts made up to 30 September 2015 (12 pages)
7 March 2016Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (22 pages)
7 March 2016Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (22 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016
(5 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2016
(5 pages)
28 January 2016Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2017.
(3 pages)
28 January 2016Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016 (2 pages)
28 January 2016Termination of appointment of Derek Bishop as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2017.
(2 pages)
28 January 2016Termination of appointment of Derek Bishop as a director on 1 January 2016 (1 page)
28 January 2016Termination of appointment of Derek Bishop as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2017.
(2 pages)
28 January 2016Appointment of Mr Ian Charles Sturdgess as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2017.
(3 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
15 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
15 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
2 October 2014Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Robert Andrew Ian Simpson on 2 October 2014 (2 pages)
25 March 2014Full accounts made up to 30 September 2013 (10 pages)
25 March 2014Full accounts made up to 30 September 2013 (10 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
30 April 2013Full accounts made up to 30 September 2012 (10 pages)
30 April 2013Full accounts made up to 30 September 2012 (10 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Nicholas Simon Kirk as a director (2 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Nicholas Simon Kirk as a director (2 pages)
10 January 2013Termination of appointment of James Rae as a director (1 page)
10 January 2013Termination of appointment of James Rae as a director (1 page)
21 December 2012Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages)
21 December 2012Appointment of Mr Robert Andrew Ian Simpson as a director (2 pages)
30 November 2012Termination of appointment of Jennifer Johnson as a director (1 page)
30 November 2012Termination of appointment of Jennifer Johnson as a director (1 page)
26 June 2012Full accounts made up to 30 September 2011 (10 pages)
26 June 2012Full accounts made up to 30 September 2011 (10 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 30 September 2010 (10 pages)
23 June 2011Full accounts made up to 30 September 2010 (10 pages)
14 June 2011Termination of appointment of Alan Potter as a secretary (1 page)
14 June 2011Appointment of Ms Jill Rodney as a secretary (1 page)
14 June 2011Appointment of Ms Jill Rodney as a secretary (1 page)
14 June 2011Termination of appointment of Alan Potter as a secretary (1 page)
15 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Derek Bishop as a director (2 pages)
15 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Derek Bishop as a director (2 pages)
14 February 2011Termination of appointment of John Stevens as a director (1 page)
14 February 2011Termination of appointment of John Stevens as a director (1 page)
15 June 2010Full accounts made up to 30 September 2009 (10 pages)
15 June 2010Full accounts made up to 30 September 2009 (10 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 September 2008 (10 pages)
5 May 2009Full accounts made up to 30 September 2008 (10 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Appointment terminated director gordon sutehall (1 page)
7 January 2009Director appointed ms jennifer vivienne johnson (1 page)
7 January 2009Appointment terminated director gordon sutehall (1 page)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Director appointed ms jennifer vivienne johnson (1 page)
11 September 2008Secretary's change of particulars / alan potter / 10/09/2008 (1 page)
11 September 2008Secretary's change of particulars / alan potter / 10/09/2008 (1 page)
11 June 2008Full accounts made up to 30 September 2007 (10 pages)
11 June 2008Full accounts made up to 30 September 2007 (10 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
7 August 2007Full accounts made up to 30 September 2006 (10 pages)
7 August 2007Full accounts made up to 30 September 2006 (10 pages)
6 June 2007Return made up to 26/04/07; full list of members (2 pages)
6 June 2007Return made up to 26/04/07; full list of members (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
27 June 2006Return made up to 26/04/06; full list of members (2 pages)
27 June 2006Return made up to 26/04/06; full list of members (2 pages)
27 July 2005Full accounts made up to 30 September 2004 (9 pages)
27 July 2005Full accounts made up to 30 September 2004 (9 pages)
5 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
7 July 2004Full accounts made up to 30 September 2003 (11 pages)
7 July 2004Full accounts made up to 30 September 2003 (11 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Full accounts made up to 30 September 2002 (9 pages)
13 July 2003Full accounts made up to 30 September 2002 (9 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
30 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 26/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Full accounts made up to 30 September 2001 (9 pages)
10 May 2002Full accounts made up to 30 September 2001 (9 pages)
29 July 2001Full accounts made up to 30 September 2000 (9 pages)
29 July 2001Full accounts made up to 30 September 2000 (9 pages)
16 May 2001Return made up to 26/04/01; full list of members (7 pages)
16 May 2001Return made up to 26/04/01; full list of members (7 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
4 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 September 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
29 June 1998Full accounts made up to 30 September 1997 (9 pages)
29 June 1998Full accounts made up to 30 September 1997 (9 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 30 September 1996 (9 pages)
18 June 1997Full accounts made up to 30 September 1996 (9 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
11 May 1995Return made up to 26/04/95; no change of members (6 pages)
11 May 1995Return made up to 26/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 September 1993Particulars of mortgage/charge (3 pages)
11 September 1993Particulars of mortgage/charge (3 pages)
26 April 1993Incorporation (16 pages)
26 April 1993Incorporation (16 pages)