Company NameThe British Transplantation Society
Company StatusActive
Company Number04691176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Krishna Viswanath Menon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Richard Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Rommel Ravanan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(21 years after company formation)
Appointment Duration1 month, 3 weeks
RoleNHS Hospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Christopher James Callaghan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(21 years after company formation)
Appointment Duration1 month, 3 weeks
RoleConsultant Transplant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Philip Arthur Dyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleConsultant Clinical Scientist
Correspondence Address23 Nuttall Hall Road
Ramsbottom
Bury
Lancashire
BL0 0AS
Director NameProf Stephen Huw Powis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleProfessor Of Renal Medicine
Country of ResidenceUnited Kingdom
Correspondence Address51 Mayford Road
Balham
London
SW12 8SE
Secretary NameJohn Forsythe
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Cottage
Mitchell Hall Brae Old Gifford Road
Haddington
EH41 4LB
Scotland
Secretary NameDr Wilson Wong
NationalityBritish
StatusResigned
Appointed09 April 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address18 The Highway
Sutton
Surrey
SM2 5QT
Director NameDr Wilson Wong
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2006)
RoleDoctor
Correspondence Address18 The Highway
Sutton
Surrey
SM2 5QT
Director NameJohn Forsythe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2007)
RoleSurgery
Correspondence Address29/11 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Director NameProf Peter Friend
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 years after company formation)
Appointment Duration4 years (resigned 24 April 2009)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address18 Park Town
Oxford
Oxfordshire
OX2 6SH
Director NameChristopher John Edward Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 2013)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Borley Way
Teversham
Cambridge
Cambridgeshire
CB1 5BA
Director NameProf Anthony Nigel Warrens
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 March 2015)
RoleUni Academic Dr Medicine
Country of ResidenceEngland
Correspondence Address10 Orchard Avenue
Finchley
London
N3 3NL
Secretary NameChristopher John Edward Watson
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years after company formation)
Appointment Duration3 years (resigned 24 April 2009)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Borley Way
Teversham
Cambridge
Cambridgeshire
CB1 5BA
Director NameKeith Rigg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2011)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Cragmoor Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AR
Director NameDr Christopher Dudley
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2012)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Sneed Road
Stokebishop
Bristol
BS9 1ET
Secretary NameDr Christopher Dudley
NationalityIrish
StatusResigned
Appointed24 April 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2012)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Sneed Road
Stokebishop
Bristol
BS9 1ET
Director NameMr Richard Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2016)
RoleConsultant Renal Physician
Country of ResidenceEngland
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameDr Iain McPhee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 March 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Iain McPhee
StatusResigned
Appointed24 February 2012(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 2015)
RoleCompany Director
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameProf Derek Michael Manas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2017)
RoleConsultant Hepatobiliary And Transplant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address68 Chester Gate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameMiss Lorna Palmer Marson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2019)
RoleReader In  Transplant Surgery
Country of ResidenceScotland
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Secretary NameMs Lisa Burnapp
StatusResigned
Appointed13 March 2015(12 years after company formation)
Appointment Duration3 years (resigned 14 March 2018)
RoleCompany Director
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameMs Rachel Mary Hilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 March 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameProf Stephen John Wigmore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2021)
RoleSurgeon/University Professor
Country of ResidenceScotland
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameDr Sian Virginia Griffin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2021)
RoleNephrologist
Country of ResidenceWales
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Secretary NameDr Sian Virginia Griffin
StatusResigned
Appointed14 March 2018(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2021)
RoleCompany Director
Correspondence Address68 Chestergate
Chester House
Macclesfield
Cheshire
SK11 6DY
Director NameMs Lisa Burnapp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(16 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2023)
RoleConsultant Nurse
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameDr Nicholas Torpey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 March 2024)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Colin Hugh Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 March 2024)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMr Colin Hugh Wilson
StatusResigned
Appointed23 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 March 2024)
RoleCompany Director
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX

Contact

Websitewww.bts.org.uk
Telephone01625 664547
Telephone regionMacclesfield

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£399,824
Net Worth£458,882
Cash£446,103
Current Liabilities£56,709

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

18 March 2020Full accounts made up to 31 October 2019 (24 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 March 2020Appointment of Dr Nicholas Torpey as a director on 4 March 2020 (2 pages)
12 March 2020Notification of Nicholas Torpey as a person with significant control on 4 March 2020 (2 pages)
11 March 2020Termination of appointment of Rachel Mary Hilton as a director on 4 March 2020 (1 page)
11 March 2020Cessation of Rachel Mary Hilton as a person with significant control on 4 March 2020 (1 page)
16 April 2019Full accounts made up to 31 October 2018 (24 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Notification of Lisa Burnapp as a person with significant control on 6 March 2019 (2 pages)
22 March 2019Appointment of Dr Sian Virginia Griffin as a director on 14 March 2018 (2 pages)
22 March 2019Appointment of Ms Lisa Burnapp as a director on 6 March 2019 (2 pages)
18 March 2019Cessation of Lorna Palmer Marson as a person with significant control on 6 March 2019 (1 page)
18 March 2019Termination of appointment of Lorna Palmer Marson as a director on 6 March 2019 (1 page)
19 July 2018Full accounts made up to 31 October 2017 (23 pages)
27 March 2018Notification of Sian Virginia Griffin as a person with significant control on 14 March 2018 (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 March 2018Appointment of Dr Sian Virginia Griffin as a secretary on 14 March 2018 (2 pages)
26 March 2018Cessation of Lisa Burnapp as a person with significant control on 14 March 2018 (1 page)
26 March 2018Termination of appointment of Lisa Burnapp as a secretary on 14 March 2018 (1 page)
9 August 2017Full accounts made up to 31 October 2016 (22 pages)
9 August 2017Full accounts made up to 31 October 2016 (22 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
10 March 2017Termination of appointment of Derek Michael Manas as a director on 1 March 2017 (1 page)
10 March 2017Appointment of Professor Stephen John Wigmore as a director on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Derek Michael Manas as a director on 1 March 2017 (1 page)
10 March 2017Appointment of Professor Stephen John Wigmore as a director on 1 March 2017 (2 pages)
4 May 2016Full accounts made up to 31 October 2015 (18 pages)
4 May 2016Full accounts made up to 31 October 2015 (18 pages)
14 March 2016Termination of appointment of Richard Baker as a director on 24 February 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
14 March 2016Appointment of Dr Rachel Mary Hilton as a director on 24 February 2016 (2 pages)
14 March 2016Termination of appointment of Richard Baker as a director on 24 February 2016 (1 page)
14 March 2016Appointment of Dr Rachel Mary Hilton as a director on 24 February 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 no member list (4 pages)
10 July 2015Appointment of Mrs Lorna Palmer Marson as a director on 13 March 2015 (2 pages)
10 July 2015Appointment of Mrs Lorna Palmer Marson as a director on 13 March 2015 (2 pages)
9 July 2015Termination of appointment of Anthony Nigel Warrens as a director on 13 March 2015 (1 page)
9 July 2015Termination of appointment of Iain Mcphee as a director on 13 March 2014 (1 page)
9 July 2015Termination of appointment of Iain Mcphee as a director on 13 March 2014 (1 page)
9 July 2015Termination of appointment of Anthony Nigel Warrens as a director on 13 March 2015 (1 page)
2 July 2015Appointment of Ms Lisa Burnapp as a secretary on 13 March 2015 (2 pages)
2 July 2015Termination of appointment of Iain Mcphee as a secretary on 13 March 2015 (1 page)
2 July 2015Appointment of Ms Lisa Burnapp as a secretary on 13 March 2015 (2 pages)
2 July 2015Termination of appointment of Iain Mcphee as a secretary on 13 March 2015 (1 page)
14 April 2015Full accounts made up to 31 October 2014 (17 pages)
14 April 2015Full accounts made up to 31 October 2014 (17 pages)
10 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
10 March 2015Annual return made up to 10 March 2015 no member list (6 pages)
8 April 2014Full accounts made up to 31 October 2013 (18 pages)
8 April 2014Full accounts made up to 31 October 2013 (18 pages)
4 April 2014Annual return made up to 10 March 2014 no member list (6 pages)
4 April 2014Annual return made up to 10 March 2014 no member list (6 pages)
23 July 2013Full accounts made up to 31 October 2012 (18 pages)
23 July 2013Appointment of Professor Derek Manas as a director (2 pages)
23 July 2013Full accounts made up to 31 October 2012 (18 pages)
23 July 2013Appointment of Professor Derek Manas as a director (2 pages)
22 July 2013Termination of appointment of Christopher Watson as a director (1 page)
22 July 2013Termination of appointment of Christopher Watson as a director (1 page)
26 April 2013Annual return made up to 10 March 2013 no member list (5 pages)
26 April 2013Annual return made up to 10 March 2013 no member list (5 pages)
26 March 2012Full accounts made up to 31 October 2011 (17 pages)
26 March 2012Full accounts made up to 31 October 2011 (17 pages)
14 March 2012Annual return made up to 10 March 2012 no member list (5 pages)
14 March 2012Appointment of Dr Iain Mcphee as a director (2 pages)
14 March 2012Annual return made up to 10 March 2012 no member list (5 pages)
14 March 2012Termination of appointment of Christopher Dudley as a director (1 page)
14 March 2012Appointment of Dr Iain Mcphee as a secretary (1 page)
14 March 2012Appointment of Dr Iain Mcphee as a secretary (1 page)
14 March 2012Termination of appointment of Christopher Dudley as a director (1 page)
14 March 2012Appointment of Dr Iain Mcphee as a director (2 pages)
12 March 2012Termination of appointment of Christopher Dudley as a secretary (1 page)
12 March 2012Termination of appointment of Christopher Dudley as a secretary (1 page)
14 April 2011Full accounts made up to 31 October 2010 (17 pages)
14 April 2011Full accounts made up to 31 October 2010 (17 pages)
25 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
25 March 2011Annual return made up to 10 March 2011 no member list (7 pages)
24 March 2011Appointment of Dr Richard Baker as a director (2 pages)
24 March 2011Register inspection address has been changed from C/O Kingston Smith Association Management Association House South Park Road Macclesfield Cheshire SK11 6SH United Kingdom (1 page)
24 March 2011Registered office address changed from C/O Kingston Smith Association Management South Park Road Macclesfield Cheshire SK11 6SH on 24 March 2011 (1 page)
24 March 2011Register inspection address has been changed from C/O Kingston Smith Association Management Association House South Park Road Macclesfield Cheshire SK11 6SH United Kingdom (1 page)
24 March 2011Appointment of Dr Richard Baker as a director (2 pages)
24 March 2011Termination of appointment of Keith Rigg as a director (1 page)
24 March 2011Termination of appointment of Keith Rigg as a director (1 page)
24 March 2011Registered office address changed from C/O Kingston Smith Association Management South Park Road Macclesfield Cheshire SK11 6SH on 24 March 2011 (1 page)
30 July 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
7 April 2010Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Keith Rigg on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 10 March 2010 no member list (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Keith Rigg on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Keith Rigg on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 10 March 2010 no member list (5 pages)
19 June 2009Appointment terminated director peter friend (1 page)
19 June 2009Appointment terminated director peter friend (1 page)
19 June 2009Appointment terminated secretary christopher watson (1 page)
19 June 2009Director and secretary appointed dr christopher dudley (2 pages)
19 June 2009Appointment terminated secretary christopher watson (1 page)
19 June 2009Director and secretary appointed dr christopher dudley (2 pages)
15 May 2009Full accounts made up to 31 October 2008 (17 pages)
15 May 2009Full accounts made up to 31 October 2008 (17 pages)
6 May 2009Annual return made up to 10/03/09 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from association house south park road macclesfield cheshire SK11 6SH (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Annual return made up to 10/03/09 (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from association house south park road macclesfield cheshire SK11 6SH (1 page)
30 May 2008Annual return made up to 10/03/08 (3 pages)
30 May 2008Annual return made up to 10/03/08 (3 pages)
29 April 2008Full accounts made up to 31 October 2007 (18 pages)
29 April 2008Full accounts made up to 31 October 2007 (18 pages)
6 March 2008Annual return made up to 10/03/07 (3 pages)
6 March 2008Annual return made up to 10/03/07 (3 pages)
2 August 2007Full accounts made up to 31 October 2006 (19 pages)
2 August 2007Full accounts made up to 31 October 2006 (19 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
2 May 2007Annual return made up to 01/10/06
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 May 2007Annual return made up to 01/10/06
  • 363(287) ‐ Registered office changed on 02/05/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 May 2006Full accounts made up to 31 October 2005 (14 pages)
11 May 2006Full accounts made up to 31 October 2005 (14 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned;director resigned (3 pages)
24 April 2006Secretary resigned;director resigned (3 pages)
24 April 2006Director resigned (1 page)
7 April 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2006Annual return made up to 10/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 October 2004 (14 pages)
7 June 2005Full accounts made up to 31 October 2004 (14 pages)
11 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Annual return made up to 10/03/04 (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Annual return made up to 10/03/04 (6 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
6 January 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
6 January 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)