- Company Overview for THE PATIENTS ASSOCIATION (02620761)
- Filing history for THE PATIENTS ASSOCIATION (02620761)
- People for THE PATIENTS ASSOCIATION (02620761)
- More for THE PATIENTS ASSOCIATION (02620761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2019 | CH01 | Director's details changed for Lucy Watson on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Dr Anna-Maria Rollin on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Miss Catherine Mary Anne Mcloughlin on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Ms Caroline Anne Hewitt on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Isaac Egberedu on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Ms Fiona Joan Marsh Browne on 18 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Weceam Akhtar on 18 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Mandie Lavin as a director on 27 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Jul 2018 | PSC01 | Notification of Lucy Watson as a person with significant control on 17 February 2018 | |
26 Jul 2018 | PSC07 | Cessation of Elizabeth Teresa Mc Anulty as a person with significant control on 16 February 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of a director | |
24 Jul 2018 | AP01 | Appointment of Dr Anna-Maria Rollin as a director on 14 December 2017 | |
24 Jul 2018 | TM01 | Termination of appointment of David Body as a director on 15 June 2018 | |
24 Jul 2018 | AP01 | Appointment of Mrs Weceam Akhtar as a director on 27 March 2018 | |
24 Jul 2018 | AP01 | Appointment of Ms Fiona Joan Marsh Browne as a director on 27 March 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Elizabeth Teresa Mcanulty as a director on 16 February 2018 | |
01 Nov 2017 | TM01 | Termination of appointment of Peter Samuel Woolliscroft as a director on 28 June 2017 | |
31 Oct 2017 | AP01 | Appointment of Ms Caroline Anne Hewitt as a director on 18 May 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Michael Victor Smith as a director on 28 June 2017 | |
31 Oct 2017 | AP01 | Appointment of Isaac Egberedu as a director on 28 June 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from P Block the North West Hospitals Nhs Trust Watford Road Harrow Middlesex HA1 3YJ England to P Block Northwick Park Hospital Watford Road Harrow Middx HA1 3UJ on 26 September 2017 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |