Company NameSmith & Nephew Healthcare Limited
Company StatusActive
Company Number00156031
CategoryPrivate Limited Company
Incorporation Date13 June 1919(104 years, 11 months ago)
Previous NamesSmith & Nephew-Poly Fabrik Limited and Smith & Nephew P Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Roderick Mackinnon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(96 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMrs Sarah Carne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(102 years, 10 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Jon Klemp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(103 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameBrian William Foster
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(73 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address2 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameSir Christopher John O'Donnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(73 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambs Acre
Ingmanthorpe Hall Farm York Road
Wetherby
West Yorkshire
LS22 5EQ
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(73 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Lane
Elloughton
Brough
East Yorkshire
HU15 1JL
Secretary NamePaul Hempstead Bogle
NationalityBritish
StatusResigned
Appointed21 July 1992(73 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address220 Smith House Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8UP
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address150 Kew Road
Richmond
Surrey
TW9 2AU
Director NameIan Graham Cutts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address8698 Westcott Drive
Germantown
Tn 38138
United States
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameMr Robin John Harris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Northgate
Cottingham
Humberside
HU16 5RL
Director NameEdward John Holmes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address14 Howl Lane
Hutton
Driffield
North Humberside
YO25 9QA
Director NameMr David Charles Hurd
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(75 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1995)
RoleCompany Director
Correspondence Address35 Carleton Rise
Welwyn
Hertfordshire
AL6 9RP
Secretary NameGraham John Oddell
NationalityBritish
StatusResigned
Appointed01 July 1994(75 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2001)
RoleSecretary
Correspondence Address10 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameDr David Fitzgerald Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(77 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Kilnwick Percy
York
East Riding Of Yorkshire
YO42 1UF
Director NameGeoff Grottick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(78 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleOperations Director
Correspondence AddressLudshott Cottage
24 Seymour Road
Headley Down Bordon
Hampshire
GU35 8JX
Director NameGraham John Oddell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(78 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2002)
RoleAccountant
Correspondence Address10 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(81 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(81 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameJoseph Woody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(86 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameRoger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(89 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2010(91 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealth Care House 101 Hessle Road
Hull
HU3 2BN
Director NameMr Neil Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(94 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(94 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMr Henry Thomas Noel Waters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(95 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameIan Clifford Melling
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2014(95 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed30 May 2001(82 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone01223 568100
Telephone regionCambridge

Location

Registered Address101 Hessle Road
Hull
HU3 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2019Register inspection address has been changed to Building 5 Hatters Lane Watford WD18 8YE (1 page)
21 August 2019Register(s) moved to registered inspection location Building 5 Hatters Lane Watford WD18 8YE (1 page)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages)
17 May 2017Director's details changed for Ian Clifford Melling on 26 April 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 February 2016Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages)
3 February 2016Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016 (2 pages)
2 February 2016Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page)
2 February 2016Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 45,050
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 45,050
(4 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 April 2015Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages)
20 April 2015Director's details changed for Ian Clifford Melling on 17 April 2015 (2 pages)
5 November 2014Termination of appointment of Neil Taylor as a director on 3 November 2014 (1 page)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Ian Clifford Melling as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Neil Taylor as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Neil Taylor as a director on 3 November 2014 (1 page)
8 August 2014Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages)
8 August 2014Appointment of Mr Henry Thomas Noel Waters as a director on 30 July 2014 (2 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 45,050
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 45,050
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 April 2014Registered office address changed from Helathcare House Goulton Street Hull HU3 2BN England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Helathcare House Goulton Street Hull HU3 2BN England on 16 April 2014 (1 page)
25 March 2014Registered office address changed from 101 Hessle Road Hessle Road Hull HU3 2BN England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 101 Hessle Road Hessle Road Hull HU3 2BN England on 25 March 2014 (1 page)
21 March 2014Appointment of Mrs Susan Margaret Swabey as a director (2 pages)
21 March 2014Appointment of Mrs Susan Margaret Swabey as a director (2 pages)
20 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
20 March 2014Registered office address changed from Healthcare House Goulton Street Hull HU3 2BN United Kingdom on 20 March 2014 (1 page)
20 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
20 March 2014Registered office address changed from Healthcare House Goulton Street Hull HU3 2BN United Kingdom on 20 March 2014 (1 page)
24 February 2014Appointment of Mr Neil Taylor as a director (2 pages)
24 February 2014Appointment of Mr Neil Taylor as a director (2 pages)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from Health Care House 101 Hessle Road Hull Hu3 2Bnhu3 2Bn on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Health Care House 101 Hessle Road Hull Hu3 2Bnhu3 2Bn on 29 July 2011 (1 page)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages)
29 July 2010Director's details changed for Antonie Pieter Van Tiggelen on 22 July 2010 (3 pages)
12 July 2010Termination of appointment of David Trollope as a director (2 pages)
12 July 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
12 July 2010Termination of appointment of David Trollope as a director (2 pages)
12 July 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
23 February 2010Registered office address changed from Healthcare House Goulton Street Hull HU3 4DJ on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Healthcare House Goulton Street Hull HU3 4DJ on 23 February 2010 (2 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
18 May 2009Appointment terminated director joseph woody (1 page)
18 May 2009Appointment terminated director joseph woody (1 page)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
17 August 2006Return made up to 21/07/06; full list of members (2 pages)
30 March 2006Return made up to 21/07/05; full list of members (2 pages)
30 March 2006Return made up to 21/07/05; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 September 2003Return made up to 21/07/03; full list of members (6 pages)
3 September 2003Return made up to 21/07/03; full list of members (6 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 August 2002Return made up to 21/07/02; full list of members (8 pages)
12 August 2002Return made up to 21/07/02; full list of members (8 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (2 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 August 1999Return made up to 21/07/99; no change of members (6 pages)
23 August 1999Return made up to 21/07/99; no change of members (6 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 October 1998Memorandum and Articles of Association (14 pages)
6 October 1998Memorandum and Articles of Association (14 pages)
1 September 1998Return made up to 21/07/98; no change of members (7 pages)
1 September 1998Return made up to 21/07/98; no change of members (7 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
2 September 1997Return made up to 21/07/97; full list of members (12 pages)
2 September 1997Return made up to 21/07/97; full list of members (12 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 August 1996Return made up to 21/07/96; full list of members (8 pages)
18 August 1996Return made up to 21/07/96; full list of members (8 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
7 August 1995Return made up to 21/07/95; no change of members (12 pages)
7 August 1995Return made up to 21/07/95; no change of members (12 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
31 August 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
31 August 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
13 June 1919Certificate of incorporation (1 page)
13 June 1919Certificate of incorporation (1 page)