NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD
Company number SC447795
- Company Overview for NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD (SC447795)
- Filing history for NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD (SC447795)
- People for NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD (SC447795)
- More for NATIONAL ASSOCIATION OF PSYCHIATRIC INTENSIVE CARE UNITS LTD (SC447795)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
08 Nov 2023 | AD01 | Registered office address changed from Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Main St 238 Main Street Rutherglen G73 2HP on 8 November 2023 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
11 Nov 2022 | CERTNM |
Company name changed national association of psychiatric intensive care and low secure units LTD\certificate issued on 11/11/22
|
|
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AP01 | Appointment of Mr Thomas Eugene Kearney as a director on 6 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Alan Metherall as a director on 6 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Caroline Parker as a director on 6 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 15 May 2019 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
05 Apr 2018 | CH01 | Director's details changed | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 5 April 2018 |