Company NameActacc
Company StatusActive
Company Number04577152
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NameActa

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Joseph Edmund Arrowsmith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameMs Gudrun Kunst
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr John Mark Steven
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Aamer Bashir Ahmed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Seema Agarwal
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Claire Ann Boynton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Christopher Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Guillermo Cristian Martinez Munoz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Jeeji Ravish
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameSean Russell Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2007)
RoleMedical Practitioner
Correspondence AddressBeechcroft
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameDr Alexander Davidson Colquhoun
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2004)
RoleMedical Practitioner
Correspondence AddressFlat 0-2 257 Clarence Drive
Hyndland
Glasgow
Lanarkshire
G11 7JU
Scotland
Director NameMr David James Ralph Duthie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2005)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address4 Park Edge
Harrogate
HG2 8JU
Director NameDr Fiona Mary Gibson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2006)
RoleMedical Practitioner
Correspondence Address35 Knockdene Park
Belfast
BT5 7AD
Northern Ireland
Director NameJohn Winston Walton Gothard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2005)
RoleMedical Practitioner
Correspondence AddressThree Leaves
4a Crescent Wood Road
London
SE26 6RU
Secretary NameDr Fiona Mary Gibson
NationalityBritish
StatusResigned
Appointed19 May 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2004)
RoleMedical Practitioner
Correspondence Address35 Knockdene Park
Belfast
BT5 7AD
Northern Ireland
Secretary NameDr Jean-Pierre William Gerard Van Besouw
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingfield Avenue
Kingston
Surrey
KT1 2TN
Director NameDr Robin Peter Alston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(3 years after company formation)
Appointment Duration5 years (resigned 18 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 West Castle Road
Edinburgh
Midlothian
EH10 5AU
Scotland
Director NameDr Donna Louise Greenhalgh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address14 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Director NameDr Ravjit Singh Gill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(5 years after company formation)
Appointment Duration6 years (resigned 18 November 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressIbsley Farm Stables
Mockbeggar Lane
Ringwood
Hampshire
BH24 3PR
Secretary NameDr Alistair Gordon Macfie
NationalityBritish
StatusResigned
Appointed15 November 2007(5 years after company formation)
Appointment Duration3 years (resigned 18 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutherland Avenue
Pollockshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameDr Noel James Gavin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2009(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2016)
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Secretary NameDr Donna Louise Greenhalgh
NationalityBritish
StatusResigned
Appointed19 November 2010(8 years after company formation)
Appointment Duration12 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Director NameDr Simon Nicholas Fletcher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2016)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Secretary NameDr Simon Nicholas Fletcher
StatusResigned
Appointed11 November 2011(9 years after company formation)
Appointment Duration12 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Director NameDr Kathryn Moyna Bill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(10 years after company formation)
Appointment Duration11 years, 2 months (resigned 07 January 2024)
RoleDoctor Of Medicine
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
Director NameDr Andrew Alexander Klein
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2016)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Secretary NameDr Kathryn Moyna Bill
StatusResigned
Appointed08 November 2012(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressChurchill House, Actacc Administrator 35 Red Lion
London
WC1R 4SG
Director NameDr Simon Gardner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(11 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChurchill House, Actacc Administrator 35 Red Lion
London
WC1R 4SG
Director NameDr Jonathan Kendall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2018)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence Address14 Booths Lane
Lymm
Cheshire
WA13 0PE
Director NameDr Jonathan Kendall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2016)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence Address14 Booths Lane
Lymm
Cheshire
WA13 0PE
Director NameDr Matthew Jonathan Barnard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2019)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address8 Coton Drive
Ickenham
Uxbridge
UB10 8FG
Director NameDr Andrew Brian Lumb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2016(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 2018)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressChurchill House Acta Administrator
35 Red Lion Square
London
WC1R 4SG
Secretary NameDr Niall John O'Keeffe
StatusResigned
Appointed12 June 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2020)
RoleCompany Director
Correspondence AddressChurchill House, Actacc Administrator 35 Red Lion
London
WC1R 4SG
Secretary NameDr Joseph Edmund Arrowsmith
StatusResigned
Appointed22 September 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressChurchill House, Actacc Administrator 35 Red Lion
London
WC1R 4SG
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteacta.org.uk/home/welcome.asp
Telephone01892 822994
Telephone regionTunbridge Wells

Location

Registered AddressUnit 9, Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£178,769
Net Worth£190,561
Cash£177,256
Current Liabilities£9,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

17 January 2024Termination of appointment of Niall O'keeffe as a director on 7 January 2024 (1 page)
17 January 2024Termination of appointment of Kathryn Moyna Bill as a director on 7 January 2024 (1 page)
11 December 2023Appointment of Dr Guillermo Cristian Martinez Munoz as a director on 10 December 2023 (2 pages)
11 December 2023Appointment of Dr Jeeji Ravish as a director on 10 December 2023 (2 pages)
15 November 2023Registered office address changed from Churchill House, Actacc Administrator 35 Red Lion Square London WC1R 4SG England to Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 15 November 2023 (1 page)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
6 October 2023Amended total exemption full accounts made up to 31 December 2022 (19 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
6 June 2022Termination of appointment of Simon Gardner as a director on 1 June 2022 (1 page)
6 June 2022Termination of appointment of Mark Steven as a director on 1 June 2022 (1 page)
11 March 2022Appointment of Dr Claire Ann Boynton as a director on 1 March 2022 (2 pages)
11 March 2022Appointment of Dr Christopher Walker as a director on 1 March 2022 (2 pages)
11 March 2022Termination of appointment of Joseph Edmund Arrowsmith as a secretary on 1 March 2022 (1 page)
11 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
22 September 2020Appointment of Dr John Mark Steven as a director on 29 September 2018 (2 pages)
22 September 2020Termination of appointment of Niall John O'keeffe as a secretary on 22 September 2020 (1 page)
22 September 2020Appointment of Dr Joseph Edmund Arrowsmith as a secretary on 22 September 2020 (2 pages)
7 September 2020Director's details changed for Dr Aamer Bashir Ahmed on 7 September 2020 (2 pages)
7 September 2020Appointment of Dr Seema Agarwal as a director on 12 June 2019 (2 pages)
7 September 2020Secretary's details changed for Dr Niall John O'keeffe on 7 September 2020 (1 page)
24 August 2020Termination of appointment of Kathryn Moyna Bill as a secretary on 12 June 2019 (1 page)
24 August 2020Appointment of Dr Niall John O'keeffe as a secretary on 12 June 2019 (2 pages)
24 August 2020Appointment of Dr Aamer Bashir Ahmed as a director on 12 June 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
23 August 2019Termination of appointment of Matthew Jonathan Barnard as a director on 23 August 2019 (1 page)
30 November 2018Registered office address changed from Churchill House Acta Administrator 35 Red Lion Square London WC1R 4SG to Churchill House, Actacc Administrator 35 Red Lion Square London WC1R 4SG on 30 November 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Mark Steven as a director on 29 September 2018 (2 pages)
30 September 2018Appointment of Dr Gudrun Kunst as a director on 28 September 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
12 July 2018Termination of appointment of a director (1 page)
12 July 2018Termination of appointment of Simon Nicholas Fletcher as a director on 14 June 2016 (1 page)
12 July 2018Termination of appointment of Jonathan Kendall as a director on 14 June 2018 (1 page)
12 July 2018Termination of appointment of Andrew Brian Lumb as a director on 14 June 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 August 2017Memorandum and Articles of Association (16 pages)
7 August 2017Memorandum and Articles of Association (16 pages)
20 May 2017NE01 form (2 pages)
20 May 2017NE01 form (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(8 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Appointment of Dr Matthew Jonathan Barnard as a director on 5 June 2016 (2 pages)
30 November 2016Appointment of Dr Joseph Edmund Arrowsmith as a director on 5 June 2016 (2 pages)
30 November 2016Appointment of Dr Andrew Brian Lumb as a director on 5 June 2016 (2 pages)
30 November 2016Appointment of Dr Joseph Edmund Arrowsmith as a director on 5 June 2016 (2 pages)
30 November 2016Appointment of Dr Matthew Jonathan Barnard as a director on 5 June 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Appointment of Dr Andrew Brian Lumb as a director on 5 June 2016 (2 pages)
9 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(8 pages)
9 November 2016Change of name notice (2 pages)
9 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
(8 pages)
9 November 2016Change of name notice (2 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
18 September 2016Termination of appointment of Noel James Gavin as a director on 6 June 2016 (1 page)
18 September 2016Termination of appointment of Andrew Alexander Klein as a director on 6 June 2016 (1 page)
18 September 2016Termination of appointment of Jonathan Kendall as a director on 18 September 2016 (1 page)
18 September 2016Termination of appointment of Andrew Alexander Klein as a director on 6 June 2016 (1 page)
18 September 2016Termination of appointment of Noel James Gavin as a director on 6 June 2016 (1 page)
18 September 2016Termination of appointment of Jonathan Kendall as a director on 18 September 2016 (1 page)
3 November 2015Annual return made up to 30 October 2015 no member list (6 pages)
3 November 2015Annual return made up to 30 October 2015 no member list (6 pages)
2 November 2015Appointment of Dr Jonathan Kendall as a director on 13 October 2014 (2 pages)
2 November 2015Appointment of Dr Niall O'keeffe as a director (2 pages)
2 November 2015Appointment of Dr Jonathan Kendall as a director on 13 October 2014 (2 pages)
2 November 2015Appointment of Dr Jonathan Kendall as a director on 13 October 2014 (2 pages)
2 November 2015Appointment of Dr Niall O'keeffe as a director (2 pages)
2 November 2015Appointment of Dr Jonathan Kendall as a director on 13 October 2014 (2 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
20 October 2014Annual return made up to 20 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 20 October 2014 no member list (5 pages)
29 September 2014Director's details changed for Dr Simon Gardener on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Dr Simon Gardener on 29 September 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
27 November 2013Termination of appointment of Alistair Macfie as a director (1 page)
27 November 2013Appointment of Dr Niall O'keeffe as a director (2 pages)
27 November 2013Termination of appointment of Ravjit Gill as a director (1 page)
27 November 2013Appointment of Dr Niall O'keeffe as a director (2 pages)
27 November 2013Termination of appointment of Alistair Macfie as a director (1 page)
27 November 2013Appointment of Dr Simon Gardener as a director (2 pages)
27 November 2013Termination of appointment of Ravjit Gill as a director (1 page)
27 November 2013Annual return made up to 30 October 2013 no member list (6 pages)
27 November 2013Appointment of Dr Simon Gardener as a director (2 pages)
27 November 2013Annual return made up to 30 October 2013 no member list (6 pages)
26 November 2013Termination of appointment of Ravjit Gill as a director (1 page)
26 November 2013Termination of appointment of Ravjit Gill as a director (1 page)
26 November 2013Termination of appointment of Alistair Macfie as a director (1 page)
26 November 2013Termination of appointment of Alistair Macfie as a director (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
21 November 2012Appointment of Dr Kathryn Moyna Bill as a secretary (1 page)
21 November 2012Termination of appointment of Simon Fletcher as a secretary (1 page)
21 November 2012Termination of appointment of Simon Fletcher as a secretary (1 page)
21 November 2012Appointment of Dr Kathryn Moyna Bill as a secretary (1 page)
13 November 2012Appointment of Dr Kathryn Moyna Bill as a director (2 pages)
13 November 2012Appointment of Dr Andrew Klein as a director (2 pages)
13 November 2012Appointment of Dr Andrew Klein as a director (2 pages)
13 November 2012Appointment of Dr Kathryn Moyna Bill as a director (2 pages)
12 November 2012Termination of appointment of Donna Greenhalgh as a director (1 page)
12 November 2012Termination of appointment of Donna Greenhalgh as a director (1 page)
31 October 2012Annual return made up to 30 October 2012 no member list (6 pages)
31 October 2012Annual return made up to 30 October 2012 no member list (6 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
19 September 2012Termination of appointment of Justus Swanevelder as a director (1 page)
19 September 2012Termination of appointment of Justus Swanevelder as a director (1 page)
19 September 2012Termination of appointment of Donna Greenhalgh as a secretary (1 page)
19 September 2012Appointment of Dr Simon Nicholas Fletcher as a secretary (1 page)
19 September 2012Termination of appointment of Donna Greenhalgh as a secretary (1 page)
19 September 2012Appointment of Dr Simon Nicholas Fletcher as a secretary (1 page)
10 May 2012Secretary's details changed for Dr Donna Greenhalgh on 18 November 2011 (1 page)
10 May 2012Secretary's details changed for Dr Donna Greenhalgh on 18 November 2011 (1 page)
6 January 2012Appointment of Dr Simon Nicholas Fletcher as a director (2 pages)
6 January 2012Appointment of Dr Simon Nicholas Fletcher as a director (2 pages)
4 January 2012Termination of appointment of Jonathan Mackay as a director (1 page)
4 January 2012Termination of appointment of Jonathan Mackay as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 no member list (7 pages)
2 November 2011Annual return made up to 30 October 2011 no member list (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
29 November 2010Appointment of Dr Justus Ludolph Christiaan Swanevelder as a director (2 pages)
29 November 2010Appointment of Dr Justus Ludolph Christiaan Swanevelder as a director (2 pages)
21 November 2010Appointment of Dr Donna Greenhalgh as a secretary (1 page)
21 November 2010Appointment of Dr Donna Greenhalgh as a secretary (1 page)
18 November 2010Termination of appointment of Robin Alston as a director (1 page)
18 November 2010Termination of appointment of Alistair Macfie as a secretary (1 page)
18 November 2010Termination of appointment of Alistair Macfie as a secretary (1 page)
18 November 2010Termination of appointment of Robin Alston as a director (1 page)
1 November 2010Annual return made up to 30 October 2010 no member list (8 pages)
1 November 2010Annual return made up to 30 October 2010 no member list (8 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
26 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
17 November 2009Appointment of Dr Noel James Gavin as a director (2 pages)
17 November 2009Appointment of Dr Noel James Gavin as a director (2 pages)
16 November 2009Termination of appointment of Jean Van Besouw as a director (1 page)
16 November 2009Termination of appointment of Jean Van Besouw as a director (1 page)
1 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
1 November 2009Annual return made up to 30 October 2009 no member list (6 pages)
31 October 2009Director's details changed for Dir Jonathan Hickey Mackay on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Dir Jonathan Hickey Mackay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Ravjit Singh Gill on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Alistair Gordon Macfie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Jean Pierre Van Besouw on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Ravjit Singh Gill on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Robin Peter Alston on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Donna Louise Greenhalgh on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Alistair Gordon Macfie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Donna Louise Greenhalgh on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Robin Peter Alston on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Jean Pierre Van Besouw on 30 October 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
31 October 2008Registered office changed on 31/10/2008 from churchill house 35 red lion square london WC1R 4SG (1 page)
31 October 2008Registered office changed on 31/10/2008 from churchill house 35 red lion square london WC1R 4SG (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Annual return made up to 30/10/08 (4 pages)
31 October 2008Annual return made up to 30/10/08 (4 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Annual return made up to 30/10/07
  • 363(287) ‐ Registered office changed on 22/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Annual return made up to 30/10/07
  • 363(287) ‐ Registered office changed on 22/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007Director resigned (1 page)
11 July 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
11 July 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
30 November 2006Annual return made up to 30/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/06
(5 pages)
30 November 2006Annual return made up to 30/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/06
(5 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
13 October 2006Partial exemption accounts made up to 31 December 2005 (12 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
3 October 2006Annual return made up to 30/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2006Annual return made up to 30/10/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 April 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
6 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 April 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
6 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director resigned
(6 pages)
30 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director resigned
(6 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
17 May 2003Memorandum and Articles of Association (15 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2003Memorandum and Articles of Association (15 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o anstey sargent & probert 4-6 barnfield crescent exeter EX1 1RF (1 page)
7 November 2002Registered office changed on 07/11/02 from: c/o anstey sargent & probert 4-6 barnfield crescent exeter EX1 1RF (1 page)
30 October 2002Incorporation (21 pages)
30 October 2002Incorporation (21 pages)