Company Name1A Dental Practice Limited
Company StatusActive
Company Number05397004
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameJ Patel Bds Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(14 years after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Jatin Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(12 months after company formation)
Appointment Duration7 years (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Gardens
Orton Northgate
Peterborough
Cambridgeshire
PE2 6XB
Secretary NameChetna Patel
NationalityBritish
StatusResigned
Appointed15 March 2006(12 months after company formation)
Appointment Duration7 years (resigned 29 March 2013)
RoleCompany Director
Correspondence AddressThe Milton 3 Linden Gardens
Orton Northgate
Peterborough
Cambridgeshire
PE2 6XB
Director NameMr Kanesh Mashru
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2013)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(8 years after company formation)
Appointment Duration8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed29 March 2013(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1adental.co.uk/
Telephone01480 374324
Telephone regionHuntingdon

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,440,686
Gross Profit£1,290,488
Net Worth£117,991
Cash£46,657
Current Liabilities£654,472

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2012Delivered on: 4 February 2012
Satisfied on: 18 April 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: L/H property known as 26 st mary's street, ely, cambridgeshire, t/no: CB345812 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details.
Fully Satisfied
1 February 2012Delivered on: 4 February 2012
Satisfied on: 18 April 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: F/H property known as 10 station road, st ives, cambridgehsire, t/no: CB363544 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details.
Fully Satisfied
1 February 2012Delivered on: 4 February 2012
Satisfied on: 18 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied
1 May 2009Delivered on: 20 May 2009
Satisfied on: 7 November 2015
Persons entitled: Warren Ninian Trotter

Classification: Rent deposit
Secured details: £9,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time held in a rent deposit account see image for full details.
Fully Satisfied
1 May 2009Delivered on: 13 May 2009
Satisfied on: 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 st mary's street ely cambridgeshire.
Fully Satisfied
27 April 2009Delivered on: 29 April 2009
Satisfied on: 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
20 March 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (12 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 053970040008 in full (1 page)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (10 pages)
9 September 2021Full accounts made up to 31 March 2020 (17 pages)
22 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (21 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
19 August 2016Satisfaction of charge 053970040007 in full (1 page)
19 August 2016Satisfaction of charge 053970040007 in full (1 page)
12 August 2016Registration of charge 053970040008, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 053970040008, created on 5 August 2016 (81 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 November 2015Satisfaction of charge 3 in full (4 pages)
7 November 2015Satisfaction of charge 3 in full (4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
11 January 2015Full accounts made up to 31 March 2014 (18 pages)
11 January 2015Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Amended total exemption small company accounts made up to 28 March 2013 (6 pages)
30 December 2014Amended total exemption small company accounts made up to 28 March 2013 (6 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
19 December 2013Total exemption small company accounts made up to 28 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 28 March 2013 (6 pages)
12 December 2013Termination of appointment of Richard Smith as a director (1 page)
12 December 2013Termination of appointment of Richard Smith as a director (1 page)
3 June 2013Registration of charge 053970040007 (77 pages)
3 June 2013Registration of charge 053970040007 (77 pages)
30 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
30 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 April 2013Appointment of Mr Andrew Fenn as a director (3 pages)
22 April 2013Appointment of Mr Andrew Fenn as a director (3 pages)
22 April 2013Appointment of Richard Charles Smith as a director (3 pages)
22 April 2013Appointment of Richard Charles Smith as a director (3 pages)
18 April 2013Appointment of Elizabeth Mcdonald as a secretary (3 pages)
18 April 2013Appointment of Elizabeth Mcdonald as a secretary (3 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Satisfaction of charge 4 in full (5 pages)
18 April 2013Satisfaction of charge 5 in full (5 pages)
18 April 2013Termination of appointment of Chetna Patel as a secretary (2 pages)
18 April 2013Satisfaction of charge 5 in full (5 pages)
18 April 2013Satisfaction of charge 6 in full (6 pages)
18 April 2013Termination of appointment of Kanesh Mashru as a director (2 pages)
18 April 2013Satisfaction of charge 4 in full (5 pages)
18 April 2013Termination of appointment of Jatin Patel as a director (2 pages)
18 April 2013Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ on 18 April 2013 (2 pages)
18 April 2013Satisfaction of charge 6 in full (6 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Termination of appointment of Kanesh Mashru as a director (2 pages)
18 April 2013Appointment of Dr Stephen Robert Williams as a director (3 pages)
18 April 2013Termination of appointment of Chetna Patel as a secretary (2 pages)
18 April 2013Appointment of Dr Stephen Robert Williams as a director (3 pages)
18 April 2013Termination of appointment of Jatin Patel as a director (2 pages)
18 April 2013Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ on 18 April 2013 (2 pages)
22 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
22 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
17 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
17 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2009Return made up to 17/03/09; full list of members (5 pages)
29 April 2009Return made up to 17/03/09; full list of members (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
5 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
5 April 2009Director appointed kanesh mashru (3 pages)
5 April 2009Director appointed kanesh mashru (3 pages)
1 April 2009Memorandum and Articles of Association (9 pages)
1 April 2009Memorandum and Articles of Association (9 pages)
30 March 2009Company name changed j patel bds LTD\certificate issued on 30/03/09 (2 pages)
30 March 2009Company name changed j patel bds LTD\certificate issued on 30/03/09 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 July 2008Return made up to 17/03/08; full list of members (6 pages)
8 July 2008Return made up to 17/03/08; full list of members (6 pages)
4 June 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 June 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (6 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (6 pages)
20 March 2006New secretary appointed (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)