Company NameOsteoporosis 2000
Company StatusActive
Company Number03007662
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 1995(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameNatalie Shillito
NationalityBritish
StatusCurrent
Appointed07 June 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCentre Manager
Correspondence AddressUnit 10 Learoyd Way
Hillsborough Barracks Shopping
Centre Sheffield
South Yorkshire
S6 2LR
Director NameProf Eugene Vincent McCloskey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Totley Brook Road
Sheffield
South Yorkshire
S17 3QS
Director NameAntony Michael Redgate Nunn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Hadfield Barns
Ashgate Road, Old Brampton
Chesterfield
Derbyshire
S42 7JE
Director NameMr Michael Ross Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Drury Lane
Sheffield
South Yorkshire
S17 3GG
Director NameJill Mary Magee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(12 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Chorley Drive
Sheffield
S Yorkshire
S10 3RR
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
S Yorks
S17 3LJ
Director NameMr Justin William Joseph Salisbury
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(16 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Learoyd Way
Hillsborough Barracks Shopping
Centre Sheffield
South Yorkshire
S6 2LR
Director NameMrs Ann White
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Learoyd Way
Hillsborough Barracks Shopping
Centre Sheffield
South Yorkshire
S6 2LR
Director NameMr Robert Arthur Lumby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLogistic Operative
Country of ResidenceEngland
Correspondence AddressUnit 10 Learoyd Way
Hillsborough Barracks Shopping
Centre Sheffield
South Yorkshire
S6 2LR
Director NameZena Boxer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleRetired
Correspondence Address49 Nether Edge Road
Sheffield
South Yorkshire
S7 1RW
Director NameMrs Catherine Mavis Cudby
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Rushley Road
Dore
South Yorkshire
S17 3EJ
Director NameProf John Anthony Kanis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleProfessor Of Human Metabolism
Correspondence Address3 Park Lane
Sheffield
South Yorkshire
S10 2DU
Director NameDr Dennis Graham Barrowcliffe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleMedical Practitioner
Correspondence Address11 Holmesfield Road
Dronfield Woodhouse
Sheffield
S18 5WS
Director NameJohn Martin Drakeford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address110 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GB
Director NameDr Susan Jane Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address90 Holmhirst Road
Sheffield
S8 0GW
Director NameBetty Gowland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSecretary
Correspondence Address1 Cobden View Mews
Crookes
Sheffield
South Yorkshire
S10 1HT
Secretary NameJohn Martin Drakeford
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address110 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GB
Director NameOlive Florence France
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 April 1996)
RoleCompany Director
Correspondence Address7 Starling Mead
Skye Edge
Sheffield
S2 5GN
Director NameGillian Norah Hughes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1998)
RoleLegal Cashier
Correspondence Address20 High Trees
Dore
Sheffield
S17 3GF
Director NameJean Elisabeth James
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2001)
RoleRetired Sen
Correspondence Address64 Dalewood Avenue
Beauchief
Sheffield
South Yorkshire
S8 0EH
Director NameJoyce Downing
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 06 July 1999)
RoleRetired
Correspondence Address20 Arnold Avenue
Sheffield
S12 3JB
Director NameChristine Dawn Barnett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleHealth Promotion Consultant
Correspondence Address1 Longford Spinney
Bradway
Sheffield
S17 4LR
Director NameUrsula Edith Greaves
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2000)
RoleRetired
Correspondence Address361 Baslow Road
Sheffield
Yorkshire
S17 3BH
Director NameKathleen Eaton
Date of BirthJune 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2003)
RoleRetired
Correspondence Address22 The Meads
Norton
Sheffield
South Yorkshire
S8 8JD
Director NameTrevor Gordon Hopkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 July 1999)
RoleManagement Consultant
Correspondence Address218 Charlbury Road
Nottingham
Nottinghamshire
NG8 1NJ
Director NameSimon Ashley Cross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2001)
RolePharmaceutical Representative
Correspondence Address26 Brooklyn Road
Meersbrook
Sheffield
South Yorkshire
S8 9QL
Director NameMaureen Abigail Bownas
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 July 2002)
RoleRetired Teacher
Correspondence Address62 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NameJudith Anne Howgate
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2003)
RoleRetired
Correspondence Address46 Saint Barnabas Road
Sheffield
South Yorkshire
S2 4TF
Director NameRebecca Elizabeth Barstow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 July 2001)
RolePharmaceutical Rep
Correspondence Address39 Huntingtower Road
Sheffield
South Yorkshire
S11 7GT
Director NameKathryn Elizabeth Hall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleHealth Care Manager Pharmaceu
Correspondence Address13 Maid Marion Drive
Edwinstowe
Mansfield
Nottinghamshire
NG21 9RD
Director NamePhilomena Hague
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2004)
RoleCompany Director
Correspondence Address35 Totley Brook Grove
Sheffield
South Yorkshire
S17 3PY
Director NameMrs Pamela Jane Devonshire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameDr Peter Russell Allamby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 September 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address27 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP

Contact

Websiteosteoporosis2000.com
Telephone0114 2344433
Telephone regionSheffield

Location

Registered AddressUnit 10 Learoyd Way
Hillsborough Barracks Shopping
Centre Sheffield
South Yorkshire
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Financials

Year2013
Turnover£48,662
Net Worth£136,788
Cash£14,118
Current Liabilities£4,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

2 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
19 January 2016Annual return made up to 6 January 2016 no member list (9 pages)
19 January 2016Annual return made up to 6 January 2016 no member list (9 pages)
19 January 2016Annual return made up to 6 January 2016 no member list (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
6 January 2015Termination of appointment of Joanne Deborah Priestley Meaney as a director on 3 November 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 no member list (9 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (9 pages)
6 January 2015Director's details changed for Mrs Ann White on 1 March 2013 (2 pages)
6 January 2015Director's details changed for Mrs Ann White on 1 March 2013 (2 pages)
6 January 2015Termination of appointment of Joanne Deborah Priestley Meaney as a director on 3 November 2014 (1 page)
6 January 2015Termination of appointment of Joanne Deborah Priestley Meaney as a director on 3 November 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 no member list (9 pages)
6 January 2015Director's details changed for Mrs Ann White on 1 March 2013 (2 pages)
16 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
16 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
16 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
9 January 2013Director's details changed for Michael Ross Ward on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (10 pages)
9 January 2013Director's details changed for Michael Ross Ward on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (10 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (10 pages)
9 January 2013Director's details changed for Michael Ross Ward on 9 January 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
14 November 2012Appointment of Mrs Ann White as a director (2 pages)
14 November 2012Termination of appointment of Ann White as a director (1 page)
14 November 2012Appointment of Mrs Catherine Cudby as a director (2 pages)
14 November 2012Appointment of Mrs Ann White as a director (2 pages)
14 November 2012Termination of appointment of Ann White as a director (1 page)
14 November 2012Appointment of Mrs Catherine Cudby as a director (2 pages)
11 October 2012Annual return made up to 9 January 2012 no member list (9 pages)
11 October 2012Annual return made up to 9 January 2012 no member list (9 pages)
11 October 2012Director's details changed for Ann White on 11 October 2012 (3 pages)
11 October 2012Annual return made up to 9 January 2012 no member list (9 pages)
11 October 2012Director's details changed for Ann White on 11 October 2012 (3 pages)
12 January 2012Appointment of Mr Justin William Joseph Salisbury as a director (2 pages)
12 January 2012Secretary's details changed for Natalie Shillito on 12 January 2012 (1 page)
12 January 2012Appointment of Mr Justin William Joseph Salisbury as a director (2 pages)
12 January 2012Director's details changed for Mr Justin William Joseph Salisbury on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Justin William Joseph Salisbury on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Natalie Shillito on 12 January 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
28 December 2011Auditor's resignation (1 page)
28 December 2011Auditor's resignation (1 page)
28 October 2011Memorandum and Articles of Association (20 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2011Memorandum and Articles of Association (20 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
14 January 2011Director's details changed for Ann White on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Michael Ross Ward on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Jill Mary Magee on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Jill Mary Magee on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Doctor Eugene Mccloskey on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Ann White on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Joanne Deborah Priestley Meaney on 12 January 2011 (2 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (9 pages)
14 January 2011Director's details changed for Joanne Deborah Priestley Meaney on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Doctor Eugene Mccloskey on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Michael Ross Ward on 12 January 2011 (2 pages)
29 November 2010Termination of appointment of Peter Allamby as a director (2 pages)
29 November 2010Termination of appointment of Peter Allamby as a director (2 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
19 January 2010Annual return made up to 9 January 2010 (7 pages)
19 January 2010Annual return made up to 9 January 2010 (7 pages)
19 January 2010Annual return made up to 9 January 2010 (7 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
8 December 2009Appointment of Ann White as a director (2 pages)
8 December 2009Appointment of Ann White as a director (2 pages)
27 November 2009Termination of appointment of Mary Stuchbury as a director (2 pages)
27 November 2009Appointment of Richard Law as a director (2 pages)
27 November 2009Termination of appointment of Mary Stuchbury as a director (2 pages)
27 November 2009Appointment of Richard Law as a director (2 pages)
31 January 2009Annual return made up to 09/01/09 (7 pages)
31 January 2009Annual return made up to 09/01/09 (7 pages)
9 January 2009Director appointed jill mary magee (2 pages)
9 January 2009Director appointed jill mary magee (2 pages)
9 January 2009Director appointed dr peter russell allamby (2 pages)
9 January 2009Director appointed dr peter russell allamby (2 pages)
7 December 2008Full accounts made up to 31 March 2008 (24 pages)
7 December 2008Full accounts made up to 31 March 2008 (24 pages)
2 September 2008Appointment terminated director ann white (1 page)
2 September 2008Appointment terminated director justin salisbury (1 page)
2 September 2008Appointment terminated director ann white (1 page)
2 September 2008Appointment terminated director justin salisbury (1 page)
18 March 2008Annual return made up to 09/01/08
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2008Annual return made up to 09/01/08
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2007Full accounts made up to 31 March 2007 (21 pages)
29 November 2007Full accounts made up to 31 March 2007 (21 pages)
5 February 2007Annual return made up to 09/01/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 February 2007Annual return made up to 09/01/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Annual return made up to 09/01/06
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2006Annual return made up to 09/01/06
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2005Full accounts made up to 31 March 2005 (19 pages)
14 November 2005Full accounts made up to 31 March 2005 (19 pages)
20 September 2005Registered office changed on 20/09/05 from: 47 wilkinson street sheffield S10 2GB (1 page)
20 September 2005Registered office changed on 20/09/05 from: 47 wilkinson street sheffield S10 2GB (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Annual return made up to 09/01/05 (6 pages)
24 January 2005Annual return made up to 09/01/05 (6 pages)
24 January 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (20 pages)
10 November 2004Full accounts made up to 31 March 2004 (20 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 September 2004Memorandum and Articles of Association (19 pages)
16 September 2004Memorandum and Articles of Association (19 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
29 January 2004Annual return made up to 09/01/04
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2004Annual return made up to 09/01/04
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2003Full accounts made up to 31 March 2003 (20 pages)
2 December 2003Full accounts made up to 31 March 2003 (20 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Annual return made up to 09/01/03
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003Full accounts made up to 31 March 2002 (19 pages)
22 January 2003Full accounts made up to 31 March 2002 (19 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
31 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New director appointed (2 pages)
10 December 2001Full accounts made up to 31 March 2001 (17 pages)
10 December 2001Full accounts made up to 31 March 2001 (17 pages)
5 September 2001Memorandum and Articles of Association (25 pages)
5 September 2001Memorandum and Articles of Association (25 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
15 March 2000Annual return made up to 09/01/00 (8 pages)
15 March 2000Annual return made up to 09/01/00 (8 pages)
4 December 1999Full accounts made up to 31 March 1999 (18 pages)
4 December 1999Full accounts made up to 31 March 1999 (18 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
21 April 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
6 March 1998Annual return made up to 09/01/98
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 1998Annual return made up to 09/01/98
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
22 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
26 January 1996Annual return made up to 09/01/96 (8 pages)
26 January 1996Annual return made up to 09/01/96 (8 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
3 May 1995Accounting reference date notified as 31/03 (1 page)
3 May 1995Accounting reference date notified as 31/03 (1 page)