Company NameCoram Intercountry Adoption Centre Ltd
Company StatusActive
Company Number03344762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NamesOverseas Adoption Helpline and Intercountry Adoption Centre

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Anastasia Kathleen Ansell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMs Barbara Jean Hudson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr David Henry Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMiss Gabrielle Amy Shaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Nicholas David Sieve
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr James Andrew Peter McDougall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleManagement And IT Consultant
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameDr Carol Ann Homden
StatusCurrent
Appointed01 July 2023(26 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressCoram Campus 41 Brunswick Square
London
WC1N 1AZ
Director NameMr Nilesh Ruparel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Directer
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Director NameMary Phillida Tudor Sawbridge
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleRetired
Correspondence Address55 Antrim Mansions
Antrim Road
London
NW3 4XU
Director NameHenrietta Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleMedia Consultants & Journalist
Correspondence Address5 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LN
Secretary NameMr Jeremy Howard Muller
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMaureen Elizabeth Ann Gravett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2005)
RoleNurse Manager
Correspondence Address8 Lower Merton Rise
London
NW3 3SP
Director NameKatherine Lucy Samwell-Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 April 2021)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMargaret Anne Rae
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Cadogan Terrace
London
E9 5HP
Director NameMichael Brennan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2007)
RoleRetired
Correspondence Address122a Reigate Road
Ewell
Surrey
KT17 3BX
Director NameMr Barry Howard Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Farrer Road
London
N8 8LD
Director NameTimothy Edward Way
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2007)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirtrees
7 Heath Rise
Westcott, Dorking
Surrey
RH4 3NN
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 January 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMs Kathleen Alice Pring
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 May 2008(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2016)
RoleConsultant Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Donald Christopher Macrae
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMontana
West Hill Road
Woking
Surrey
GU22 7UJ
Director NameMr Nigel Paul Morecroft Smales
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2014)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMs Frances Elizabeth Petterson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMs Tabitha Elinor Jane Northrup
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Martin Nicholas Waller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(21 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Union Street
Barnet
Hertfordshire
EN5 4HZ

Contact

Websiteicacentre.org.uk
Email address[email protected]
Telephone020 84474753
Telephone regionLondon

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£966,940
Net Worth£62,679
Cash£55,620
Current Liabilities£240,061

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

7 May 2020Delivered on: 9 May 2020
Persons entitled: The Trustees of the Charities Aid Foundation

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
8 November 2023Full accounts made up to 30 June 2023 (27 pages)
6 November 2023Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
6 November 2023Appointment of Dr Carol Ann Homden as a secretary on 1 July 2023 (2 pages)
6 November 2023Director's details changed for Mr David Henry Gray on 1 November 2023 (2 pages)
27 October 2023Company name changed intercountry adoption centre\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
(3 pages)
4 October 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
28 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 March 2022 (28 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 January 2022Registered office address changed from 22 Union Street Barnet Hertfordshire EN5 4HZ to 120 Cockfosters Road Barnet EN4 0DZ on 19 January 2022 (1 page)
29 December 2021Full accounts made up to 31 March 2021 (27 pages)
27 April 2021Termination of appointment of Katherine Lucy Samwell-Smith as a director on 27 April 2021 (1 page)
10 February 2021Full accounts made up to 31 March 2020 (27 pages)
28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 August 2020Termination of appointment of Frances Elizabeth Petterson as a director on 3 August 2020 (1 page)
9 May 2020Registration of charge 033447620001, created on 7 May 2020 (40 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 31 March 2019 (25 pages)
8 May 2019Termination of appointment of Martin Nicholas Waller as a director on 23 April 2019 (1 page)
20 March 2019Termination of appointment of Tabitha Elinor Jane Northrup as a director on 14 February 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Appointment of Mr James Andrew Peter Mcdougall as a director on 14 January 2019 (2 pages)
16 January 2019Appointment of Mr Nicholas David Sieve as a director on 14 January 2019 (2 pages)
14 December 2018Full accounts made up to 31 March 2018 (26 pages)
5 December 2018Appointment of Mr Martin Nicholas Waller as a director on 18 October 2018 (2 pages)
3 September 2018Appointment of Miss Gabrielle Amy Shaw as a director on 30 July 2018 (2 pages)
3 September 2018Appointment of Mr David Henry Gray as a director on 30 July 2018 (2 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (24 pages)
14 March 2017Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017 (1 page)
14 March 2017Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017 (1 page)
14 March 2017Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
26 October 2016Appointment of Ms Barbara Hudson as a director on 19 October 2016 (2 pages)
26 October 2016Termination of appointment of Kathleen Alice Pring as a director on 19 October 2016 (1 page)
26 October 2016Appointment of Ms Barbara Hudson as a director on 19 October 2016 (2 pages)
26 October 2016Termination of appointment of Kathleen Alice Pring as a director on 19 October 2016 (1 page)
23 May 2016Appointment of Ms Tabitha Elinor Jane Northrup as a director on 27 April 2016 (2 pages)
23 May 2016Appointment of Ms Tabitha Elinor Jane Northrup as a director on 27 April 2016 (2 pages)
7 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
7 April 2016Annual return made up to 26 March 2016 no member list (4 pages)
1 March 2016Appointment of Ms Frances Elizabeth Petterson as a director on 27 January 2016 (2 pages)
1 March 2016Appointment of Ms Frances Elizabeth Petterson as a director on 27 January 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
9 November 2015Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
20 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
24 October 2014Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page)
24 October 2014Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page)
24 October 2014Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page)
7 April 2014Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages)
7 April 2014Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page)
7 April 2014Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages)
7 April 2014Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page)
7 April 2014Annual return made up to 26 March 2014 no member list (4 pages)
7 April 2014Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 26 March 2014 no member list (4 pages)
7 April 2014Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages)
7 April 2014Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
8 July 2013Memorandum and Articles of Association (11 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2013Memorandum and Articles of Association (11 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2013Annual return made up to 26 March 2013 no member list (6 pages)
9 May 2013Annual return made up to 26 March 2013 no member list (6 pages)
10 February 2013Termination of appointment of Donald Macrae as a director (1 page)
10 February 2013Termination of appointment of Donald Macrae as a director (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
1 June 2012Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page)
20 April 2012Annual return made up to 26 March 2012 no member list (7 pages)
20 April 2012Annual return made up to 26 March 2012 no member list (7 pages)
3 January 2012Appointment of Mr Nigel Paul Morecroft Smales as a director (2 pages)
3 January 2012Appointment of Mr Nigel Paul Morecroft Smales as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
28 March 2011Annual return made up to 26 March 2011 no member list (6 pages)
28 March 2011Annual return made up to 26 March 2011 no member list (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
14 June 2010Annual return made up to 26 March 2010 no member list (4 pages)
14 June 2010Annual return made up to 26 March 2010 no member list (4 pages)
13 June 2010Director's details changed for Katherine Lucy Samwell-Smith on 26 March 2010 (2 pages)
13 June 2010Director's details changed for Katherine Lucy Samwell-Smith on 26 March 2010 (2 pages)
13 June 2010Director's details changed for Mr Jeremy Howard Muller on 26 March 2010 (2 pages)
13 June 2010Director's details changed for Mr Jeremy Howard Muller on 26 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
12 August 2009Registered office changed on 12/08/2009 from 64-66 high street barnet herts EN5 5SJ (1 page)
12 August 2009Registered office changed on 12/08/2009 from 64-66 high street barnet herts EN5 5SJ (1 page)
12 August 2009Appointment terminated director barry morris (1 page)
12 August 2009Appointment terminated director barry morris (1 page)
1 April 2009Annual return made up to 26/03/09 (3 pages)
1 April 2009Annual return made up to 26/03/09 (3 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 January 2009Full accounts made up to 31 March 2008 (19 pages)
19 January 2009Director appointed mr donald macrae (1 page)
19 January 2009Director appointed mr donald macrae (1 page)
21 October 2008Director appointed ms kathleen alice pring (1 page)
21 October 2008Director appointed ms kathleen alice pring (1 page)
3 April 2008Annual return made up to 26/03/08 (3 pages)
3 April 2008Annual return made up to 26/03/08 (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 86-88 south ealing road london W5 4QB (1 page)
5 December 2007Registered office changed on 05/12/07 from: 86-88 south ealing road london W5 4QB (1 page)
2 May 2007Annual return made up to 26/03/07 (4 pages)
2 May 2007Annual return made up to 26/03/07 (4 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
31 March 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
26 April 2005Memorandum and Articles of Association (14 pages)
26 April 2005Memorandum and Articles of Association (14 pages)
26 April 2005Annual return made up to 26/03/05 (5 pages)
26 April 2005Annual return made up to 26/03/05 (5 pages)
22 April 2005Company name changed overseas adoption helpline\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed overseas adoption helpline\certificate issued on 22/04/05 (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
30 March 2004Annual return made up to 26/03/04 (5 pages)
30 March 2004Annual return made up to 26/03/04 (5 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
7 February 2004Full accounts made up to 31 March 2003 (8 pages)
7 February 2004Full accounts made up to 31 March 2003 (8 pages)
20 June 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2003Full accounts made up to 31 March 2002 (8 pages)
10 February 2003Full accounts made up to 31 March 2002 (8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 June 2002Annual return made up to 26/03/02 (6 pages)
12 June 2002Annual return made up to 26/03/02 (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 March 2001 (7 pages)
7 February 2002Full accounts made up to 31 March 2001 (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
23 April 2001Annual return made up to 26/03/01 (4 pages)
23 April 2001Annual return made up to 26/03/01 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Annual return made up to 26/03/00 (4 pages)
3 May 2000Annual return made up to 26/03/00 (4 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 April 1999Annual return made up to 26/03/99 (4 pages)
30 April 1999Annual return made up to 26/03/99 (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (7 pages)
20 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
22 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 June 1997Registered office changed on 09/06/97 from: unit 7/8 the business centre molly millars lane berkshire RG41 2QZ (1 page)
9 June 1997Registered office changed on 09/06/97 from: unit 7/8 the business centre molly millars lane berkshire RG41 2QZ (1 page)
26 March 1997Incorporation (25 pages)
26 March 1997Incorporation (25 pages)