Company NameSutton Centre For Independent Living And Learning (Scill)
Company StatusDissolved
Company Number03166245
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Margaret Rose Marie White
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Onslow Gardens
Wallington
Surrey
SM6 9QN
Director NameMr Eric Walter Kennedy
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(4 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 28 March 2023)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Avenue
Sutton
Surrey
SM2 6HU
Director NameMr Colin Dennis Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(11 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Nicholas Henry Keene Mallett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 28 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 The Byway
Sutton
Surrey
SM2 5LE
Secretary NameMr Nicholas Henry Keene Mallett
StatusClosed
Appointed12 June 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address8 Burnell Road
Sutton
SM1 4BW
Director NameMrs Rebecca Melita Furley Doggett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(18 years, 1 month after company formation)
Appointment Duration9 years (closed 28 March 2023)
RoleHead Of Hr Business Partnering
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldwick Road
Beddington
Croydon
Surrey
CR0 4PN
Director NameMr James Cullen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(19 years after company formation)
Appointment Duration8 years (closed 28 March 2023)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Morton Road
Morden
Surrey
SM4 6EF
Director NameMs Samantha Caroline Hilton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 28 March 2023)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address83-87 High Street
Sutton
Surrey
SM1 1JF
Director NameRoger Gaston Arthur Thistle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCounsellor
Correspondence Address36 Harrow Road
Carshalton
Surrey
SM5 3QQ
Director NameMr Kenneth Huw Bates
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleRetired
Correspondence Address115 Malden Road
Cheam
Sutton
Surrey
SM3 8QU
Director NameMr Donald Ivan Fraser Faia
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Secretary NameKatharine Anne Burleigh
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Rosemary Avenue
East Molesey
Surrey
KT8 9QF
Director NameSue Lines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2000)
RoleAccess Officer
Correspondence Address17 Kirk Rise
Sutton
Surrey
SM1 3BF
Director NamePhilip Dominic Ruthen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1996)
RoleDevelopment Co-Ordinator
Correspondence AddressFlat 4 13 Park Flat
Park Hill
Carshalton
Surrey
SM5 3SA
Director NameAnthony James Reynolds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address32 Mill Green
London Road
Mitcham Junction
Surrey
CR4 4JE
Director NameDanny Brett Errol Puresh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleJnr Financial Mght
Correspondence Address63 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Secretary NamePeter Frederick Hawkins
NationalityBritish
StatusResigned
Appointed27 June 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1999)
RoleChartered Secretary
Correspondence Address6 Bridge House
Bridge Road
Sutton
Surrey
SM2 6NE
Director NameGraham Lionel Miles
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 18 March 1998)
RoleEngineering Manager
Correspondence Address2 The Coppice
Beech Avenue
Croydon
Surrey
CR2 0NL
Director NameImran Haider Khawaja
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Higher Drive
Purley
Surrey
CR8 2HN
Director NameJohn Walter Scope
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2004)
RoleRetired
Correspondence Address5 Lynton Court
Cedar Road
Sutton
Surrey
SM2 5DL
Director NameSusan Irene Hind
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2002)
RoleCounsellor
Correspondence Address47 Holland Avenue
Cheam
Surrey
SM2 6HT
Director NameMr Edward Frederick Gates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Burdon Lane
Sutton
Surrey
SM2 7PT
Director NameJoy Dorothy Ross
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 years after company formation)
Appointment Duration6 months (resigned 20 September 1999)
RoleRetired
Correspondence Address7 Overhill Road
Purley
Surrey
CR8 2JD
Director NameLinda Anne Dowdeswell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Almond Avenue
Carshalton
Surrey
SM5 2BP
Secretary NameMrs Margaret Rose Marie White
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Onslow Gardens
Wallington
Surrey
SM6 9QN
Director NameCarole Cecilia Ruffell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address116 Mill Lane
Carshalton
Surrey
SM5 2JR
Director NameMary Josephine Simpson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address11 Ringstead Court
Ringstead Road
Sutton
Surrey
SM1 4SH
Secretary NameAnthony James Reynolds
NationalityBritish
StatusResigned
Appointed18 June 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address32 Mill Green
London Road
Mitcham Junction
Surrey
CR4 4JE
Director NameEric Spalding
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Link Lane
Wallington
Surrey
SM6 9DZ
Director NameMr John Anthony Rozek
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Montagu Gardens
Wallington
Surrey
SM6 8ER
Director NameMr Leonard Ross
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Furlong Close
Hackbridge
Surrey
SM6 7HA
Director NameMr Ian Grant Richardson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2009(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ormsby
Stanley Road
Sutton
Surrey
SM2 6TJ
Secretary NameMr Guy Lister Morris
StatusResigned
Appointed27 October 2011(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2013)
RoleCompany Director
Correspondence Address3 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Jane Stark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(20 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 June 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 St. Johns Avenue
Ewell
Epsom
Surrey
KT17 3BE

Contact

Websitewww.scill.org.uk

Location

Registered Address8 Burnell Road
Sutton
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£801,708
Net Worth£317,685
Cash£392,252
Current Liabilities£1,116,826

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
9 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (25 pages)
8 January 2018Full accounts made up to 31 March 2017 (25 pages)
11 April 2017Termination of appointment of John Anthony Rozek as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of John Anthony Rozek as a director on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 3 Robin Hood Lane Sutton Surrey SM1 2SW to 21 High View Cheam Sutton SM2 7DZ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 3 Robin Hood Lane Sutton Surrey SM1 2SW to 21 High View Cheam Sutton SM2 7DZ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 High View Cheam Sutton SM2 7DZ England to 8 Burnell Road Sutton SM1 4BW on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 High View Cheam Sutton SM2 7DZ England to 8 Burnell Road Sutton SM1 4BW on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
9 December 2016Full accounts made up to 31 March 2016 (26 pages)
9 December 2016Full accounts made up to 31 March 2016 (26 pages)
1 November 2016Termination of appointment of Jane Stark as a director on 30 June 2016 (1 page)
1 November 2016Termination of appointment of Jane Stark as a director on 30 June 2016 (1 page)
27 September 2016Termination of appointment of Ian Grant Richardson as a director on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Ian Grant Richardson as a director on 20 September 2016 (1 page)
13 June 2016Appointment of Mrs Jane Stark as a director on 25 May 2016 (2 pages)
13 June 2016Appointment of Mrs Jane Stark as a director on 25 May 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 no member list (10 pages)
7 March 2016Annual return made up to 28 February 2016 no member list (10 pages)
15 December 2015Full accounts made up to 31 March 2015 (23 pages)
15 December 2015Full accounts made up to 31 March 2015 (23 pages)
2 December 2015Termination of appointment of Edward Frederick Gates as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Edward Frederick Gates as a director on 1 December 2015 (1 page)
24 September 2015Appointment of Ms Samantha Caroline Hilton as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Ms Samantha Caroline Hilton as a director on 23 September 2015 (2 pages)
26 March 2015Appointment of Mr James Cullen as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mr James Cullen as a director on 25 March 2015 (2 pages)
21 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
21 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
25 July 2014Termination of appointment of Stephen Timothy Trott as a director on 22 July 2014 (1 page)
25 July 2014Termination of appointment of Stephen Timothy Trott as a director on 22 July 2014 (1 page)
1 April 2014Appointment of Mrs Rebecca Melita Furley Doggett as a director (2 pages)
1 April 2014Appointment of Mrs Rebecca Melita Furley Doggett as a director (2 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (9 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (9 pages)
3 December 2013Full accounts made up to 31 March 2013 (25 pages)
3 December 2013Full accounts made up to 31 March 2013 (25 pages)
13 June 2013Appointment of Mr Nicholas Henry Keene Mallett as a secretary (1 page)
13 June 2013Termination of appointment of Guy Morris as a secretary (1 page)
13 June 2013Appointment of Mr Nicholas Henry Keene Mallett as a secretary (1 page)
13 June 2013Termination of appointment of Guy Morris as a secretary (1 page)
28 February 2013Annual return made up to 28 February 2013 no member list (9 pages)
28 February 2013Annual return made up to 28 February 2013 no member list (9 pages)
28 November 2012Full accounts made up to 31 March 2012 (26 pages)
28 November 2012Full accounts made up to 31 March 2012 (26 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
5 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
5 January 2012Appointment of Mr Nicholas Henry Keene Mallett as a director (2 pages)
5 January 2012Appointment of Mr Guy Lister Morris as a secretary (1 page)
5 January 2012Appointment of Mr Guy Lister Morris as a secretary (1 page)
5 January 2012Appointment of Mr Nicholas Henry Keene Mallett as a director (2 pages)
11 November 2011Full accounts made up to 31 March 2011 (25 pages)
11 November 2011Full accounts made up to 31 March 2011 (25 pages)
4 August 2011Termination of appointment of Leonard Ross as a director (1 page)
4 August 2011Termination of appointment of Leonard Ross as a director (1 page)
15 March 2011Director's details changed for Mr Leonard Ross on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (9 pages)
15 March 2011Director's details changed for Mr Leonard Ross on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (9 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
31 March 2010Appointment of Mr Ian Grant Richardson as a director (1 page)
31 March 2010Appointment of Mr Leonard Ross as a director (1 page)
31 March 2010Appointment of Mr Ian Grant Richardson as a director (1 page)
31 March 2010Appointment of Mr Leonard Ross as a director (1 page)
10 March 2010Director's details changed for Colin Dennis Wright on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Eric Walter Kennedy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Eric Walter Kennedy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Margaret Rose Marie White on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Colin Dennis Wright on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Stephen Timothy Trott on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
10 March 2010Director's details changed for Margaret Rose Marie White on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
10 March 2010Director's details changed for Mr Stephen Timothy Trott on 10 March 2010 (2 pages)
23 February 2010Full accounts made up to 31 March 2009 (26 pages)
23 February 2010Full accounts made up to 31 March 2009 (26 pages)
17 March 2009Annual return made up to 28/02/09 (3 pages)
17 March 2009Annual return made up to 28/02/09 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
27 March 2008Annual return made up to 28/02/08 (3 pages)
27 March 2008Annual return made up to 28/02/08 (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
4 January 2008Full accounts made up to 31 March 2007 (23 pages)
4 January 2008Full accounts made up to 31 March 2007 (23 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Annual return made up to 28/02/07 (5 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Annual return made up to 28/02/07 (5 pages)
11 December 2006Full accounts made up to 31 March 2006 (22 pages)
11 December 2006Full accounts made up to 31 March 2006 (22 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
14 March 2006Full accounts made up to 31 March 2005 (22 pages)
14 March 2006Annual return made up to 28/02/06 (6 pages)
14 March 2006Annual return made up to 28/02/06 (6 pages)
14 March 2006Full accounts made up to 31 March 2005 (22 pages)
7 April 2005Annual return made up to 28/02/05 (3 pages)
7 April 2005Annual return made up to 28/02/05 (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
8 March 2004Annual return made up to 28/02/04 (6 pages)
8 March 2004Annual return made up to 28/02/04 (6 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Annual return made up to 28/02/03 (6 pages)
26 March 2003Annual return made up to 28/02/03 (6 pages)
26 March 2003New director appointed (2 pages)
30 November 2002Full accounts made up to 31 March 2002 (16 pages)
30 November 2002Full accounts made up to 31 March 2002 (16 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
7 March 2002Annual return made up to 28/02/02 (5 pages)
7 March 2002Annual return made up to 28/02/02 (5 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
19 March 2001Annual return made up to 28/02/01
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Annual return made up to 28/02/01
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (13 pages)
25 July 2000Full accounts made up to 31 March 2000 (13 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
27 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
25 June 1999Full accounts made up to 31 March 1999 (15 pages)
25 June 1999Full accounts made up to 31 March 1999 (15 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
9 March 1999Memorandum and Articles of Association (5 pages)
9 March 1999Memorandum and Articles of Association (5 pages)
1 March 1999Annual return made up to 28/02/99 (6 pages)
1 March 1999Annual return made up to 28/02/99 (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (13 pages)
3 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
6 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
29 June 1997Full accounts made up to 31 March 1997 (13 pages)
29 June 1997Full accounts made up to 31 March 1997 (13 pages)
8 April 1997Annual return made up to 28/02/97 (6 pages)
8 April 1997Annual return made up to 28/02/97 (6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
16 October 1996Accounting reference date notified as 31/03 (1 page)
16 October 1996Accounting reference date notified as 31/03 (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
29 February 1996Incorporation (31 pages)
29 February 1996Incorporation (31 pages)