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) |
---|---|---|---|
05 Apr 2018 | CH01 | Director's details changed for Mr Roland James Dix on 4 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Dr Stephen Maxim Pereira on 4 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mrs Caroline Parker on 4 April 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Faisil Sethi as a director on 1 March 2018 | |
16 Mar 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
18 Apr 2016 | AD01 | Registered office address changed from C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR to C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 18 April 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Stephen Pereira as a director on 1 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Roland James Dix as a director on 1 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Mrs Caroline Parker as a director on 1 May 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
27 Apr 2015 | AD01 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH to C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 27 April 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 May 2014 | AR01 | Annual return made up to 16 April 2014 no member list | |
11 May 2014 | CH01 | Director's details changed for Dr Faisil Sethi on 1 April 2014 | |
11 May 2014 | CH01 | Director's details changed for Alan Metherall on 1 April 2014 | |
11 May 2014 | AD01 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH Scotland on 11 May 2014 | |
10 May 2014 | AD01 | Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014 | |
16 Apr 2013 | NEWINC | Incorporation |