Company NameAltruism Limited
Company StatusActive
Company Number04303983
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Previous NameSAFC Community Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Cram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Steven David Parker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Farooq Hakim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleOracle Vp Strategic Clients
Country of ResidenceEngland
Correspondence AddressBurnhope House Viewforth Terrace
Sunderland
SR5 1PZ
Director NameColonel The Hon James Ramsbotham Cbe, Dl
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Doctor Pasture Wolsingham
Bishop Auckland
DL13 3LR
Secretary NameMrs Deborah Jayne Hamilton
StatusCurrent
Appointed23 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Natasha McDonough
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Joanne Elizabeth Corlett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCommercial Consultant
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Darren Bryant
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(21 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Clare Louise Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(22 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameHelen Dunn
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleSafc Community Projects Manage
Correspondence Address14 Foxglove Close
The Acorns
Newton Aycliffe
County Durham
DL5 4PF
Director NameRobert Anthony Oates
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleManager Of Safc Community
Correspondence AddressClifton House
Sherburn Village
Durham
DH6 1HU
Director NameMr Roger William Reade
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence Address18 Middlefield Road
Bessacar
Doncaster
DN4 7EB
Director NameMr Richard Krzywicki
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hallas Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0QQ
Director NameJim Slater
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Swancer Court
Wynyard Woods
Cleveland
Teeside
TS22 5QU
Secretary NamePeter Ian Walker
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NamePeter Ian Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2008)
RoleCompany Director
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameMrs Lesley Spuhler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NG
Secretary NameMargaret Byrne
NationalityIrish
StatusResigned
Appointed04 October 2008(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMrs Sarah Jane Howell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2014)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Graham Andrew Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2013)
RoleFootball Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr Kenneth Richard Teears
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2014)
RoleStrategic Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr James Michael Wright
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2014)
RoleFootball Development Director
Country of ResidenceEngland
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameSir Robert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSunderland Stadium Of Light
Sunderland
Tyne & Wear
SR5 1SU
Director NameMr George Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMr Paul Richard Wright
StatusResigned
Appointed08 February 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2021)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2020(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMr Ian Martin Smith
StatusResigned
Appointed01 July 2021(19 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Secretary NameMiss Ciaron Meik
StatusResigned
Appointed12 October 2021(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2023)
RoleCompany Director
Correspondence AddressBeacon Of Light Stadium Park
Sunderland
SR5 1SN
Director NameMrs Allison Mary Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ramside Park
Durham
DH1 1NS
Director NameMrs Louise Adele Bradford
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Foyle Street
Sunderland
SR1 1LB

Contact

Websitefoundationoflight.co.uk
Telephone0191 5515191
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBeacon Of Light
Stadium Park
Sunderland
SR5 1SN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Foundation Of Light
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

21 December 2017Delivered on: 5 January 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Any freehold, leasehold and other immovable property referred to in the schedule together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon and any proceeds of sale thereof.
Outstanding

Filing History

19 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 August 2019 (21 pages)
30 April 2020Appointment of Mr Nathan O'brien as a director on 25 April 2020 (2 pages)
21 February 2020Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages)
12 November 2019Confirmation statement made on 12 October 2019 with updates (3 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (17 pages)
15 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 August 2018Registered office address changed from Sunderland Stadium of Light Sunderland Tyne & Wear SR5 1SU to Beacon of Light Stadium Park Sunderland SR5 1SN on 30 August 2018 (1 page)
30 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 January 2018Registration of charge 043039830001, created on 21 December 2017 (17 pages)
5 January 2018Registration of charge 043039830001, created on 21 December 2017 (17 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Appointment of Mr Stephen Cram as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr George Clarke as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Stephen Cram as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr George Clarke as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Angela Lowes as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Angela Lowes as a director on 31 March 2017 (1 page)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Termination of appointment of James Michael Wright as a director on 24 October 2014 (1 page)
6 March 2015Termination of appointment of James Michael Wright as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Sir Robert Sydney Murray as a director on 24 October 2014 (2 pages)
24 October 2014Company name changed safc community LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
(3 pages)
24 October 2014Appointment of Sir Robert Sydney Murray as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Sarah Jane Howell as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Sarah Jane Howell as a director on 24 October 2014 (1 page)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Termination of appointment of Kenneth Richard Teears as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Kenneth Richard Teears as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Margaret Byrne as a secretary on 24 October 2014 (1 page)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Termination of appointment of Margaret Byrne as a secretary on 24 October 2014 (1 page)
24 October 2014Company name changed safc community LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
(3 pages)
3 July 2014Appointment of Mr James Michael Wright as a director (2 pages)
3 July 2014Appointment of Mr James Michael Wright as a director (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Termination of appointment of Graham Robinson as a director (1 page)
27 February 2014Termination of appointment of Graham Robinson as a director (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 November 2012Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
1 November 2012Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
1 November 2012Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages)
1 November 2012Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages)
1 November 2012Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages)
1 November 2012Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
23 November 2011Secretary's details changed for Margaret Byrne on 12 October 2011 (1 page)
23 November 2011Secretary's details changed for Margaret Byrne on 12 October 2011 (1 page)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 February 2011Appointment of Mrs Angela Lowes as a director (2 pages)
2 February 2011Appointment of Mr Graham Andrew Robinson as a director (2 pages)
2 February 2011Appointment of Mrs Sarah Jane Howell as a director (2 pages)
2 February 2011Appointment of Mr Kenneth Richard Teears as a director (2 pages)
2 February 2011Appointment of Mr Kenneth Richard Teears as a director (2 pages)
2 February 2011Appointment of Mr Graham Andrew Robinson as a director (2 pages)
2 February 2011Appointment of Mrs Angela Lowes as a director (2 pages)
2 February 2011Appointment of Mrs Sarah Jane Howell as a director (2 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 October 2009Director's details changed for Lesley Spuhler on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Lesley Spuhler on 14 October 2009 (2 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 12/10/08; full list of members (3 pages)
9 December 2008Return made up to 12/10/08; full list of members (3 pages)
23 October 2008Appointment terminated director and secretary peter walker (1 page)
23 October 2008Secretary appointed margaret byrne (2 pages)
23 October 2008Secretary appointed margaret byrne (2 pages)
23 October 2008Appointment terminated director and secretary peter walker (1 page)
10 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
10 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 November 2007Return made up to 12/10/07; full list of members (7 pages)
12 November 2007Return made up to 12/10/07; full list of members (7 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
31 October 2006Return made up to 12/10/06; full list of members (7 pages)
31 October 2006Return made up to 12/10/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
16 November 2005Return made up to 12/10/05; full list of members (7 pages)
16 November 2005Return made up to 12/10/05; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
12 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 October 2003Return made up to 12/10/03; full list of members (8 pages)
20 October 2003Return made up to 12/10/03; full list of members (8 pages)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
22 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
12 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
12 October 2001Incorporation (31 pages)
12 October 2001Incorporation (31 pages)