Edinburgh
Midlothian
EH9 2BH
Scotland
Director Name | Dr Robert Alasdair Brims Young |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(32 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Dunsyre House Dunsyre Carnwath Lanarkshire ML11 8NQ Scotland |
Director Name | Dr Andrew Thillainayagam |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(39 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 132 Dalling Road Hammersmith London W6 0EP |
Director Name | Prof Jonathan Chick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Chief Editor Of Mca Journal |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Eilish Gilvarry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Iain David Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(40 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | NHS Consultant Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Catherine Anne McCune |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Secretary Name | Dr Dominique Anne Florin |
---|---|
Status | Current |
Appointed | 01 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Prof Colin David Drummond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Peter Martin Rice |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Marsha Yvonne Morgan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Michael Dougan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(52 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 2 St. Andrews Place London NW1 4LB |
Director Name | Dr Kunbla Mohan Gopal Bhakta |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 1990(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 1993) |
Role | Consultant Psychiatrist |
Correspondence Address | Mid Wales Hospital Talgarth Brecon Powys LD3 0DS Wales |
Director Name | Dr Myrddin Evans |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 November 2009) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park View Llanddew Brecon Powys LD3 9RL Wales |
Director Name | Dr Anthony Dawson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 03 November 1992) |
Role | Physician |
Correspondence Address | 149 Harley Street London W1N 2DE |
Director Name | Prof Peter William Brunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 May 2021) |
Role | Consultant Physician & Gastroe |
Country of Residence | Scotland |
Correspondence Address | Flat 4 1 Hillpark Rise Blackhall Edinburgh Midlothian EH4 7BB Scotland |
Director Name | Dr Max Meier Glatt |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2002) |
Role | Consultant Psychiatrist |
Correspondence Address | 16 Southbourne Crescent London NW4 2JY |
Director Name | Mr Benjamin John Hanbury |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogans Piltdown Uckfield East Sussex TN22 3XR |
Director Name | Sir John Rogers Ellis |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Physician |
Correspondence Address | Little Monkhams Monkhams Lane Woodford Green Essex IG8 0NP |
Director Name | Sir Douglas Andrew Kilgour Black |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 1997) |
Role | Medical Practitioner (Retired) |
Correspondence Address | The Old Forge Duchess Close Whitchurch-On-Thames Reading Berks RG8 7EN |
Director Name | Dr Thomas Henry Bewley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 1995) |
Role | Senior Lecturer/Consultant |
Correspondence Address | 11 Garrads Road London SW16 1JU |
Secretary Name | Surgeon Rear Admiral Ernest Edward Peter Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Chesilcote Chapel Road Swanmore Southampton Hampshire SO32 2QA |
Secretary Name | Dr Peter Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Rose Hill Gascoigne Lane Ropley Alresford Hampshire SO24 0BT |
Director Name | Prof Adbol Hamid Ghodse |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 03 November 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 1993) |
Role | Professor Of Addict Ive Behavio |
Correspondence Address | 42 Alwyne Road Wimbledon London SW19 7AE |
Director Name | Dr Alistair Duncan Beattie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(24 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 November 2014) |
Role | Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 47 Novar Drive Glasgow G12 9UB Scotland |
Director Name | Dr Abdulla Abu-Baker Badawy |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 July 2003) |
Role | Consultant Clinical Biochemist |
Correspondence Address | 60 Cheriton Drive Thornhill Cardiff CF4 9DF Wales |
Director Name | Dr Douglas Gibb Fowlie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(27 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 11 November 2013) |
Role | Consultant Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 6 Learney Place Aberdeen AB15 4UW Scotland |
Director Name | Dr Ralph Barry |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 November 2001) |
Role | Clinical Dean |
Correspondence Address | Hollytree Cottage Badgworth Axbridge Somerset BS26 2QN |
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | Doctor Cbe Thomas Bewley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1998(29 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | 4 Grosvenor Gardens Mews North London SW1W 0JP |
Secretary Name | Brigadier Guy Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Sand Street, Longbridge Deverill Warminster Wiltshire BA12 7DS |
Director Name | Dr Clare Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(39 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2022) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 283 Kennington Road London SE11 6BY |
Director Name | Prof Sir Ian Thomas Gilmore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 June 2018) |
Role | Chair Of Ias |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Andrews Place Regents Park London NW1 4LB |
Website | www.m-c-a.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74874445 |
Telephone region | London |
Registered Address | 2 St. Andrews Place London NW1 4LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £180,817 |
Net Worth | £781,996 |
Cash | £60,971 |
Current Liabilities | £25,688 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (27 pages) |
---|---|
4 October 2023 | Appointment of Dr Elizabeth Jane Marshall as a director on 17 September 2023 (2 pages) |
26 June 2023 | Termination of appointment of Catherine Anne Mccune as a director on 1 June 2023 (1 page) |
12 June 2023 | Appointment of Dr Steven Masson as a director on 1 June 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Clare Gerada as a director on 1 May 2022 (1 page) |
14 June 2022 | Termination of appointment of Zulfiquar Mirza as a director on 1 May 2022 (1 page) |
14 June 2022 | Termination of appointment of Colin Payton as a director on 13 November 2019 (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (34 pages) |
6 May 2021 | Termination of appointment of Robin Touquet as a director on 1 May 2021 (1 page) |
6 May 2021 | Registered office address changed from 5 st Andrews Place Regents Park London NW1 4LB to 2 st. Andrews Place London NW1 4LB on 6 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Brian David Hore as a director on 1 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Peter William Brunt as a director on 1 May 2021 (1 page) |
6 May 2021 | Appointment of Dr Michael Dougan as a director on 1 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
11 July 2018 | Termination of appointment of Michael Gideon Marmot as a director on 20 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Dr Marsha Yvonne Morgan as a director on 20 June 2018 (2 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
27 June 2018 | Appointment of Dr Zulfiquar Mirza as a director on 20 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Ian Thomas Gilmore as a director on 20 June 2018 (1 page) |
26 June 2018 | Appointment of Dr Peter Martin Rice as a director on 20 June 2018 (2 pages) |
7 June 2018 | Appointment of Dr Iain David Smith as a director on 26 November 2009 (2 pages) |
17 May 2018 | Termination of appointment of Iain Malcolm Murray-Lyon as a director on 15 November 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (21 pages) |
3 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (21 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
7 July 2016 | Annual return made up to 27 June 2016 no member list (9 pages) |
7 July 2016 | Annual return made up to 27 June 2016 no member list (9 pages) |
30 June 2015 | Annual return made up to 27 June 2015 no member list (13 pages) |
30 June 2015 | Termination of appointment of Allan David Thomson as a director on 14 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Alistair Duncan Beattie as a director on 11 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Allan David Thomson as a director on 14 November 2014 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 no member list (13 pages) |
30 June 2015 | Termination of appointment of Alistair Duncan Beattie as a director on 11 November 2014 (1 page) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
27 June 2014 | Termination of appointment of Douglas Fowlie as a director (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 no member list (15 pages) |
27 June 2014 | Termination of appointment of Douglas Fowlie as a director (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 no member list (15 pages) |
27 June 2014 | Termination of appointment of Ruth Mayall as a director (1 page) |
27 June 2014 | Termination of appointment of Michael Mccann as a director (1 page) |
27 June 2014 | Termination of appointment of Ruth Mayall as a director (1 page) |
27 June 2014 | Termination of appointment of Michael Mccann as a director (1 page) |
13 August 2013 | Annual return made up to 13 August 2013 no member list (19 pages) |
13 August 2013 | Annual return made up to 13 August 2013 no member list (19 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
26 September 2012 | Annual return made up to 14 August 2012 no member list (20 pages) |
26 September 2012 | Annual return made up to 14 August 2012 no member list (20 pages) |
26 September 2012 | Appointment of Professor Colin David Drummond as a director (2 pages) |
26 September 2012 | Appointment of Professor Colin David Drummond as a director (2 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
30 August 2011 | Appointment of Sir Ian Thomas Gilmore as a director (2 pages) |
30 August 2011 | Appointment of Sir Ian Thomas Gilmore as a director (2 pages) |
25 August 2011 | Appointment of Dr Catherine Anne Mccune as a director (2 pages) |
25 August 2011 | Appointment of Sir Michael Gideon Marmot as a director (2 pages) |
25 August 2011 | Appointment of Dr Catherine Anne Mccune as a director (2 pages) |
25 August 2011 | Appointment of Sir Michael Gideon Marmot as a director (2 pages) |
22 August 2011 | Annual return made up to 14 August 2011 no member list (16 pages) |
22 August 2011 | Appointment of Dr Eilish Gilvarry as a director (2 pages) |
22 August 2011 | Annual return made up to 14 August 2011 no member list (16 pages) |
22 August 2011 | Appointment of Dr Eilish Gilvarry as a director (2 pages) |
22 August 2011 | Appointment of Professor Jonathan Chick as a director (2 pages) |
22 August 2011 | Appointment of Professor Jonathan Chick as a director (2 pages) |
19 August 2011 | Termination of appointment of Pramod Jauhar as a director (1 page) |
19 August 2011 | Termination of appointment of Myrddin Evans as a director (1 page) |
19 August 2011 | Termination of appointment of Simon Wiseman as a director (1 page) |
19 August 2011 | Termination of appointment of Peter Howdle as a director (1 page) |
19 August 2011 | Termination of appointment of Myrddin Evans as a director (1 page) |
19 August 2011 | Termination of appointment of Joan Trowell as a director (1 page) |
19 August 2011 | Termination of appointment of Joan Trowell as a director (1 page) |
19 August 2011 | Termination of appointment of Peter Howdle as a director (1 page) |
19 August 2011 | Termination of appointment of Simon Wiseman as a director (1 page) |
19 August 2011 | Termination of appointment of Pramod Jauhar as a director (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Robin Touquet on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 no member list (20 pages) |
30 September 2010 | Director's details changed for Allan David Thomson on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages) |
30 September 2010 | Termination of appointment of Guy Ratcliffe as a secretary (1 page) |
30 September 2010 | Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages) |
30 September 2010 | Appointment of Dr Dominique Anne Florin as a secretary (1 page) |
30 September 2010 | Director's details changed for Robin Touquet on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Iain Malcolm Murray-Lyon on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Colin Payton on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Robin Touquet on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Brian David Hore on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Myrddin Evans on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Doctor Douglas Gibb Fowlie on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Simon Martin Wiseman on 1 April 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 no member list (20 pages) |
30 September 2010 | Director's details changed for Allan David Thomson on 1 April 2010 (2 pages) |
30 September 2010 | Termination of appointment of Guy Ratcliffe as a secretary (1 page) |
30 September 2010 | Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Professor Peter William Brunt on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Pramod Jauhar on 1 April 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Andrew Thillainayagam on 1 April 2010 (2 pages) |
30 September 2010 | Appointment of Dr Dominique Anne Florin as a secretary (1 page) |
30 September 2010 | Director's details changed for Allan David Thomson on 1 April 2010 (2 pages) |
15 October 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
26 August 2009 | Director appointed dr colin payton (1 page) |
26 August 2009 | Annual return made up to 14/08/09 (8 pages) |
26 August 2009 | Annual return made up to 14/08/09 (8 pages) |
26 August 2009 | Director appointed dr colin payton (1 page) |
6 August 2009 | Director appointed dr alistair beattie (1 page) |
6 August 2009 | Director appointed dr andrew thillainayagam (1 page) |
6 August 2009 | Director appointed dr andrew thillainayagam (1 page) |
6 August 2009 | Director appointed dr robert alasdair young (1 page) |
6 August 2009 | Director appointed dr alistair beattie (1 page) |
6 August 2009 | Director appointed dr robert alasdair young (1 page) |
5 August 2009 | Appointment terminated director john madden (1 page) |
5 August 2009 | Director appointed dr claire gerada (1 page) |
5 August 2009 | Director appointed dr claire gerada (1 page) |
5 August 2009 | Appointment terminated director john madden (1 page) |
8 September 2008 | Director's change of particulars / brian hore / 15/10/2006 (2 pages) |
8 September 2008 | Appointment terminated director leslie turnberg (1 page) |
8 September 2008 | Annual return made up to 14/08/08 (7 pages) |
8 September 2008 | Annual return made up to 14/08/08 (7 pages) |
8 September 2008 | Appointment terminated director alexander paton (1 page) |
8 September 2008 | Appointment terminated director roger hunt (1 page) |
8 September 2008 | Appointment terminated director alexander paton (1 page) |
8 September 2008 | Director's change of particulars / brian hore / 15/10/2006 (2 pages) |
8 September 2008 | Appointment terminated director leslie turnberg (1 page) |
8 September 2008 | Appointment terminated director roger hunt (1 page) |
1 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
1 September 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
11 September 2007 | Annual return made up to 14/08/07
|
11 September 2007 | Annual return made up to 14/08/07
|
19 July 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
7 February 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
24 October 2006 | Annual return made up to 14/08/06
|
24 October 2006 | Annual return made up to 14/08/06
|
11 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Annual return made up to 14/08/05 (12 pages) |
16 August 2005 | Annual return made up to 14/08/05 (12 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Annual return made up to 14/08/04
|
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Annual return made up to 14/08/04
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 September 2003 | Annual return made up to 14/08/03
|
18 September 2003 | Annual return made up to 14/08/03
|
23 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 September 2002 | Annual return made up to 14/08/02
|
10 September 2002 | Annual return made up to 14/08/02
|
16 April 2002 | Full accounts made up to 31 March 2001 (40 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (40 pages) |
8 October 2001 | Annual return made up to 14/08/01
|
8 October 2001 | Annual return made up to 14/08/01
|
1 August 2001 | Company name changed medical council on alcoholism\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | Company name changed medical council on alcoholism\certificate issued on 01/08/01 (2 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | Annual return made up to 14/08/00
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Annual return made up to 14/08/00
|
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 August 1999 | Annual return made up to 14/08/99 (12 pages) |
25 August 1999 | Annual return made up to 14/08/99 (12 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
8 September 1998 | Annual return made up to 14/08/98
|
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Annual return made up to 14/08/98
|
8 September 1998 | New director appointed (2 pages) |
21 August 1997 | Annual return made up to 14/08/97
|
21 August 1997 | Annual return made up to 14/08/97
|
14 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Annual return made up to 04/12/96
|
2 January 1997 | Annual return made up to 04/12/96
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Annual return made up to 04/12/95
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Annual return made up to 04/12/95
|
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 1 st andrews place london NW1 4LB (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: 1 st andrews place london NW1 4LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
7 December 1992 | Memorandum and Articles of Association (19 pages) |
7 December 1992 | Memorandum and Articles of Association (19 pages) |
7 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
20 November 1992 | Company name changed medical council on alcoholism li mited(the)\certificate issued on 23/11/92 (3 pages) |
20 November 1992 | Company name changed medical council on alcoholism li mited(the)\certificate issued on 23/11/92 (3 pages) |
17 April 1969 | Certificate of incorporation (1 page) |
17 April 1969 | Certificate of incorporation (1 page) |