THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS C.I.C.
Company number 04659512
- Company Overview for THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS C.I.C. (04659512)
- Filing history for THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS C.I.C. (04659512)
- People for THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS C.I.C. (04659512)
- More for THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS C.I.C. (04659512)
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) |
---|---|---|---|
05 Jan 2017 | AP01 | Appointment of Jules Dracott as a director on 23 June 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Bryan John Mark Coleman as a director on 23 June 2016 | |
24 Aug 2016 | AP01 | Appointment of Ian Terrence Carter as a director on 23 June 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 7 February 2016 no member list | |
10 Feb 2016 | CH01 | Director's details changed for Patric Paddy Richard Pierce Turner on 8 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Michael George Wray on 8 February 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Martin George Smith on 8 February 2013 | |
10 Feb 2016 | CH01 | Director's details changed for Dr John Stephen Conway on 8 February 2016 | |
10 Feb 2016 | CH03 | Secretary's details changed for Dr John Stephen Conway on 8 February 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Joana Hastwekk as a director on 1 July 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Brian Lutchmiah as a director on 1 July 2015 | |
13 Oct 2015 | AP01 | Appointment of Ms Joanna Hastwell as a director on 1 July 2015 | |
13 Oct 2015 | AP01 | Appointment of Ms Joana Hastwekk as a director on 1 July 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mrs Carolyn Mary Anne Wilson on 12 December 2014 | |
29 Sep 2015 | TM01 | Termination of appointment of Valerie Anne Morgan as a director on 1 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Dr John Stephen Conway as a secretary on 29 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Beverley Jones as a secretary on 1 September 2015 | |
17 Feb 2015 | AR01 | Annual return made up to 7 February 2015 no member list | |
15 Jan 2015 | CH01 | Director's details changed for Carolyn Mary Anne Hunt on 12 December 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Elizabeth Claire Bassett as a director on 26 June 2014 | |
18 Nov 2014 | AP01 | Appointment of Valerie Anne Morgan as a director on 26 June 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Bryan Jones as a director on 26 June 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Deborah Suzanne Viney as a director on 16 June 2014 |