Company NameThe College Of Clinical Perfusion Scientists Of Great Britain And Ireland
Company StatusActive
Company Number01983718
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul James Fricker
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMrs Aisling Brennan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed11 November 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleClinical Perfusion Scientist
Country of ResidenceNorthern Ireland
Correspondence AddressRoyal Victoria Hospital Grosvenor Road
Belfast
BT12 6BA
Northern Ireland
Director NameMr John Hamilton O'Neill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Hospital Perfusion, Theatres
1st Floor, Kgv Building
London
EC1A 7BE
Director NameMr Bradley John Pates
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(33 years after company formation)
Appointment Duration5 years, 2 months
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence Address41 Crossbush Road
Felpham
Bognor Regis
West Sussex
PO22 7LT
Director NameProf Aamer Bashir Ahmed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGlenfield Hospital Groby Road
Leicester
LE3 9QP
Director NameMr Chris Efthymiou
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address44 Strathern Road
Leicester
LE3 9RZ
Director NameMr James Edward Tyrrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence Address4 Lion Street
Chichester
PO19 1LW
Director NameMr Bryce Pate
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence Address62 Hathersage Drive
Glossop
SK13 8RG
Director NameMrs Anne-Marie Murton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence Address14 Martin Close
Godmanchester
Huntingdon
PE29 2WA
Secretary NameMr John Hamilton O'Neill
StatusCurrent
Appointed27 March 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameDr Claire Ann Boynton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Brookfield Road
London
W4 1DG
Director NameMrs Angela Beatson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence Address49 Mount Vernon Road
Barnsley
S70 4DJ
Director NameMr Steven Jeffrey Bonser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1992)
RoleResearch Perfusionist
Correspondence Address9 Avondale Road
Barlestone
Nuneaton
Warwickshire
CV13 0HX
Director NameMrs Janet Margaret Bennett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1992)
RolePerfusionist
Correspondence Address50 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DN
Secretary NameMr Reginald Hobbs
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressWillowbank Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Director NameMs Mya Sandra Baker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 January 1995)
RoleClinical Parfusionist
Correspondence Address7 St Peters Way
Ealing
London
W5 2QR
Secretary NameMr Frederick David Roberts
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2000)
RolePerfusionist
Correspondence Address71 Church Lane
Coventry
West Midlands
CV2 4AL
Secretary NameAndrew Tebbatt
NationalityBritish
StatusResigned
Appointed31 August 2000(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2006)
RolePerfusionist
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Meadow
Wigston Harcourt
Leicester
Leicestershire
LE18 3TY
Director NameMs Mya Sandra Baker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 October 2009)
RolePerfusiionist
Country of ResidenceUnited Arab Emirates
Correspondence Address4 Brook Farm Court
Hoton
Loughborough
Leicestershire
LE12 5SD
Director NameHelen Bingham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 November 2007)
RoleDeputy Chief Clinical Scientis
Correspondence Address2 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameDr David John Chambers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 March 2024)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address7 Kingston Avenue
Leatherhead
Surrey
KT22 7HY
Director NameGary James Chambers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2011)
RolePerfusionist
Country of ResidenceEngland
Correspondence Address27 Arnolds Crescent
Newbold Verdon
Leicester
Leicestershire
LE9 9LD
Secretary NameHelen Bingham
NationalityBritish
StatusResigned
Appointed18 January 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2007)
RoleClinical Perfusion Scientist
Correspondence Address2 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameMr John Stanley Corder
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2007)
RoleClinical Perfusion Scientist
Correspondence AddressSt. Georges Avenue
Timperley
Altrincham
Cheshire
WA15 6HF
Secretary NameMr John Stanley Corder
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 November 2014)
RoleClinical Perfusionist
Correspondence AddressSt. Georges Avenue
Timperley
Altrincham
Cheshire
WA15 6HF
Director NameErica Maxine Bates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2013)
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressAshtree House
Ash Road Elswick
Preston
Lancashire
PR4 3YE
Director NameMiss Melanie Alveranga
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(25 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2019)
RoleClinical Perfusionist
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMr Patrick Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(26 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2020)
RoleClinical Perfusion Scientist
Country of ResidenceScotland
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameDr Kathryn Moyna Bill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2019)
RoleDoctor
Country of ResidenceNorthern Ireland
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMr Darren Best
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2015)
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Secretary NameMr Paul James Fricker
StatusResigned
Appointed17 October 2014(28 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2023)
RoleCompany Director
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMr Amal Krishna Bose
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2019)
RoleConsultant Cardiac Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMs Jill Bell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2022)
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressRoyal College Of Surgeons Of England College Of Cl
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director NameMr Phil Botha
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 March 2023)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressBirmingham Children's Hospital Steelhouse Lane
Birmingham
B4 6NH

Contact

Websitewww.scps.org.uk

Location

Registered AddressRoyal College Of Surgeons Of England College Of Clinical Perfusion Scientists
Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£59,967
Net Worth£75,950
Cash£62,735
Current Liabilities£1,063

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
20 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Aamer Bashir Ahmed as a director on 16 September 2019 (2 pages)
7 October 2019Termination of appointment of Amal Krishna Bose as a director on 13 September 2019 (1 page)
7 October 2019Termination of appointment of Kathryn Moyna Bill as a director on 13 September 2019 (1 page)
5 September 2019Total exemption full accounts made up to 30 November 2018 (16 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Melanie Alveranga as a director on 30 January 2019 (1 page)
22 February 2019Appointment of Mr Bradley John Pates as a director on 30 January 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
11 September 2018Appointment of Mr John Hamilton O'neill as a director on 6 August 2018 (2 pages)
11 September 2018Termination of appointment of Angela Horsburgh as a director on 6 August 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Tracey Hornsby as a director on 10 November 2017 (1 page)
21 March 2018Appointment of Mrs Aisling Brennan as a director on 11 November 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
20 June 2017Director's details changed for Mr Simon David Philips on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Anthony Meakin as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Anthony Meakin as a director on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Simon David Philips on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Paul James Ficker on 19 June 2017 (1 page)
20 June 2017Secretary's details changed for Mr Paul James Ficker on 19 June 2017 (1 page)
23 March 2017Termination of appointment of Heyman Luckraz as a director on 21 March 2017 (1 page)
23 March 2017Appointment of Mr Phil Botha as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Phil Botha as a director on 22 March 2017 (2 pages)
23 March 2017Termination of appointment of Heyman Luckraz as a director on 21 March 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
6 March 2017Appointment of Ms Jill Bell as a director on 20 October 2016 (2 pages)
6 March 2017Appointment of Ms Jill Bell as a director on 20 October 2016 (2 pages)
5 March 2017Appointment of Mr Amal Krishna Bose as a director on 20 July 2016 (2 pages)
5 March 2017Termination of appointment of Jenny Gavin as a director on 17 January 2017 (1 page)
5 March 2017Appointment of Mr Amal Krishna Bose as a director on 20 July 2016 (2 pages)
5 March 2017Termination of appointment of Jenny Gavin as a director on 17 January 2017 (1 page)
27 February 2017Secretary's details changed for Mr Paul Ficker on 14 October 2016 (1 page)
27 February 2017Secretary's details changed for Mr Paul Ficker on 14 October 2016 (1 page)
27 February 2017Termination of appointment of Thasee Pillay as a director on 1 July 2016 (1 page)
27 February 2017Termination of appointment of Mette Larsen as a director on 14 October 2016 (1 page)
27 February 2017Secretary's details changed for Mr Patrick Campbell on 14 November 2016 (1 page)
27 February 2017Termination of appointment of Thasee Pillay as a director on 1 July 2016 (1 page)
27 February 2017Secretary's details changed for Mr Patrick Campbell on 14 November 2016 (1 page)
27 February 2017Termination of appointment of Mette Larsen as a director on 14 October 2016 (1 page)
21 July 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
21 July 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
4 April 2016Termination of appointment of Darren Best as a director on 16 October 2015 (1 page)
4 April 2016Appointment of Ms Angela Horsburgh as a director on 1 December 2015 (2 pages)
4 April 2016Termination of appointment of Darren Best as a director on 16 October 2015 (1 page)
4 April 2016Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page)
4 April 2016Appointment of Mr Richard James Downes as a director on 27 November 2015 (2 pages)
4 April 2016Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page)
4 April 2016Appointment of Ms Angela Horsburgh as a director on 1 December 2015 (2 pages)
4 April 2016Appointment of Mr Richard James Downes as a director on 27 November 2015 (2 pages)
4 April 2016Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page)
4 April 2016Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page)
4 April 2016Annual return made up to 8 March 2016 no member list (9 pages)
4 April 2016Annual return made up to 8 March 2016 no member list (9 pages)
5 August 2015Registered office address changed from 53 Sheep Street Northampton NN1 2NE to Royal College of Surgeons of England College of Clinical Perfusion Scientists Fifth Floor, Lincon's Inn Fields London WC2A 3PE on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages)
5 August 2015Registered office address changed from 53 Sheep Street Northampton NN1 2NE to Royal College of Surgeons of England College of Clinical Perfusion Scientists Fifth Floor, Lincon's Inn Fields London WC2A 3PE on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages)
5 August 2015Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages)
5 August 2015Registered office address changed from 53 Sheep Street Northampton NN1 2NE to Royal College of Surgeons of England College of Clinical Perfusion Scientists Fifth Floor, Lincon's Inn Fields London WC2A 3PE on 5 August 2015 (1 page)
23 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
23 July 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (9 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (9 pages)
1 April 2015Annual return made up to 8 March 2015 no member list (9 pages)
16 December 2014Appointment of Mr Wesley Hesford as a director on 17 October 2014 (2 pages)
16 December 2014Appointment of Mr Wesley Hesford as a director on 17 October 2014 (2 pages)
11 November 2014Termination of appointment of John Stanley Corder as a secretary on 11 November 2014 (1 page)
11 November 2014Appointment of Mr Patrick Campbell as a secretary on 17 October 2014 (2 pages)
11 November 2014Termination of appointment of Richard Hartshorne as a director on 16 September 2014 (1 page)
11 November 2014Appointment of Mr Patrick Campbell as a secretary on 17 October 2014 (2 pages)
11 November 2014Termination of appointment of John Stanley Corder as a secretary on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Richard Hartshorne as a director on 16 September 2014 (1 page)
30 June 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
30 June 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
2 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
12 January 2014Termination of appointment of Timothy Jones as a director (1 page)
12 January 2014Termination of appointment of Timothy Jones as a director (1 page)
1 January 2014Appointment of Ms Jenny Gavin as a director (2 pages)
1 January 2014Appointment of Mr Heyman Luckraz as a director (2 pages)
1 January 2014Termination of appointment of Philip Gamston as a director (1 page)
1 January 2014Appointment of Mr Heyman Luckraz as a director (2 pages)
1 January 2014Appointment of Ms Jenny Gavin as a director (2 pages)
1 January 2014Termination of appointment of David Smith as a director (1 page)
1 January 2014Appointment of Dr Niall O'keeffe as a director (2 pages)
1 January 2014Appointment of Mr Darren Best as a director (2 pages)
1 January 2014Termination of appointment of Philip Gamston as a director (1 page)
1 January 2014Termination of appointment of Erica Bates as a director (1 page)
1 January 2014Appointment of Dr Niall O'keeffe as a director (2 pages)
1 January 2014Termination of appointment of Erica Bates as a director (1 page)
1 January 2014Termination of appointment of David Smith as a director (1 page)
1 January 2014Appointment of Mr Darren Best as a director (2 pages)
1 October 2013Appointment of Mr Thasee Pillay as a director (2 pages)
1 October 2013Appointment of Mr Thasee Pillay as a director (2 pages)
30 September 2013Termination of appointment of David Jenkins as a director (1 page)
30 September 2013Termination of appointment of David Jenkins as a director (1 page)
3 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (10 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (10 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (10 pages)
3 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
4 February 2013Appointment of Mr Paul James Fricker as a director (2 pages)
4 February 2013Appointment of Mr Paul James Fricker as a director (2 pages)
3 February 2013Appointment of Mr Richard Hartshorne as a director (2 pages)
3 February 2013Appointment of Mr Richard Hartshorne as a director (2 pages)
28 January 2013Appointment of Dr Kathryn Moyna Bill as a director (2 pages)
28 January 2013Appointment of Dr Kathryn Moyna Bill as a director (2 pages)
28 January 2013Appointment of Mr Patrick Campbell as a director (2 pages)
28 January 2013Appointment of Mr Patrick Campbell as a director (2 pages)
16 December 2012Termination of appointment of Susan Matthews as a director (1 page)
16 December 2012Termination of appointment of Susan Matthews as a director (1 page)
16 December 2012Termination of appointment of Stuart Sheppard as a director (1 page)
16 December 2012Termination of appointment of Stephen Robins as a director (1 page)
16 December 2012Termination of appointment of Donna Greenhalgh as a director (1 page)
16 December 2012Termination of appointment of Stuart Sheppard as a director (1 page)
16 December 2012Termination of appointment of Donna Greenhalgh as a director (1 page)
16 December 2012Termination of appointment of Stephen Robins as a director (1 page)
6 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
6 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (11 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (11 pages)
12 March 2012Annual return made up to 8 March 2012 no member list (11 pages)
16 February 2012Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England on 16 February 2012 (1 page)
23 January 2012Appointment of Mrs Tracey Hornsby as a director (2 pages)
23 January 2012Appointment of Mrs Tracey Hornsby as a director (2 pages)
23 January 2012Appointment of Mrs Melanie Alveranga as a director (2 pages)
23 January 2012Appointment of Mrs Melanie Alveranga as a director (2 pages)
4 December 2011Termination of appointment of Jonathan Johnson as a director (1 page)
4 December 2011Termination of appointment of Jonathan Johnson as a director (1 page)
4 December 2011Termination of appointment of Gary Chambers as a director (1 page)
4 December 2011Termination of appointment of Gary Chambers as a director (1 page)
11 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
8 March 2011Annual return made up to 8 March 2011 no member list (13 pages)
8 March 2011Annual return made up to 8 March 2011 no member list (13 pages)
8 March 2011Annual return made up to 8 March 2011 no member list (13 pages)
3 September 2010Appointment of Mr David Philip Jenkins as a director (2 pages)
3 September 2010Appointment of Mr David Charles Smith as a director (2 pages)
3 September 2010Appointment of Mr David Philip Jenkins as a director (2 pages)
3 September 2010Appointment of Mr David Charles Smith as a director (2 pages)
24 April 2010Director's details changed for Stephen Robins on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages)
24 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
24 April 2010Director's details changed for Philip John Gamston on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Philip John Gamston on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Gary James Chambers on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Susan Matthews on 8 March 2010 (2 pages)
24 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
24 April 2010Director's details changed for Gary James Chambers on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Susan Matthews on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Stephen Robins on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Gary James Chambers on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Philip John Gamston on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Susan Matthews on 8 March 2010 (2 pages)
24 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
24 April 2010Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages)
24 April 2010Director's details changed for Stephen Robins on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Mette Larsen on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Mette Larsen on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 1St Floor Suite Artisan House 6 Princess Roadwest Leicester LE1 6TP on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 1St Floor Suite Artisan House 6 Princess Roadwest Leicester LE1 6TP on 15 April 2010 (1 page)
16 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 March 2010Director's details changed for Mr Stuart Vincent Sheppard on 28 February 2010 (2 pages)
1 March 2010Appointment of Mr Mette Larsen as a director (2 pages)
1 March 2010Director's details changed for Mr Stuart Vincent Sheppard on 28 February 2010 (2 pages)
1 March 2010Appointment of Mr Mette Larsen as a director (2 pages)
12 February 2010Appointment of Mr Timothy James Jones as a director (2 pages)
12 February 2010Appointment of Mr Stuart Vincent Sheppard as a director (2 pages)
12 February 2010Appointment of Mr Timothy James Jones as a director (2 pages)
12 February 2010Appointment of Mr Stuart Vincent Sheppard as a director (2 pages)
10 February 2010Termination of appointment of Jonathan Hyde as a director (1 page)
10 February 2010Termination of appointment of Annette Mccarthy as a director (1 page)
10 February 2010Termination of appointment of Jonathan Hyde as a director (1 page)
10 February 2010Termination of appointment of Malcolm Dalrymple-Hay as a director (1 page)
10 February 2010Termination of appointment of Mya Baker as a director (1 page)
10 February 2010Termination of appointment of Mya Baker as a director (1 page)
10 February 2010Termination of appointment of Annette Mccarthy as a director (1 page)
10 February 2010Termination of appointment of Malcolm Dalrymple-Hay as a director (1 page)
25 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
25 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
18 September 2009Secretary's change of particulars / john corder / 18/09/2009 (1 page)
18 September 2009Secretary's change of particulars / john corder / 18/09/2009 (1 page)
18 March 2009Annual return made up to 08/03/09 (6 pages)
18 March 2009Annual return made up to 08/03/09 (6 pages)
19 September 2008Full accounts made up to 30 November 2007 (15 pages)
19 September 2008Full accounts made up to 30 November 2007 (15 pages)
8 April 2008Annual return made up to 08/03/08 (6 pages)
8 April 2008Annual return made up to 08/03/08 (6 pages)
2 April 2008Director appointed mr jonathan mark johnson (1 page)
2 April 2008Director appointed mr jonathan mark johnson (1 page)
21 March 2008Appointment terminated director john corder (1 page)
21 March 2008Appointment terminated director john corder (1 page)
20 March 2008Director's change of particulars / malcolm dairymiple may / 20/03/2008 (2 pages)
20 March 2008Director's change of particulars / malcolm dairymiple may / 20/03/2008 (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Secretary resigned;director resigned (1 page)
12 July 2007Full accounts made up to 30 November 2006 (11 pages)
12 July 2007Full accounts made up to 30 November 2006 (11 pages)
21 June 2007Annual return made up to 08/03/07 (8 pages)
21 June 2007Annual return made up to 08/03/07 (8 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
16 June 2006Full accounts made up to 30 November 2005 (10 pages)
16 June 2006Full accounts made up to 30 November 2005 (10 pages)
10 May 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
31 October 2005Full accounts made up to 30 November 2004 (10 pages)
31 October 2005Full accounts made up to 30 November 2004 (10 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
24 May 2005Annual return made up to 08/03/05 (8 pages)
24 May 2005Annual return made up to 08/03/05 (8 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
27 July 2004Full accounts made up to 30 November 2003 (11 pages)
27 July 2004Full accounts made up to 30 November 2003 (11 pages)
3 April 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
17 July 2003Full accounts made up to 30 November 2002 (10 pages)
17 July 2003Full accounts made up to 30 November 2002 (10 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
24 May 2002Full accounts made up to 30 November 2001 (9 pages)
24 May 2002Full accounts made up to 30 November 2001 (9 pages)
21 March 2002Annual return made up to 08/03/02 (7 pages)
21 March 2002Annual return made up to 08/03/02 (7 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
5 October 2001Company name changed the college of clinical perfusio nists of great britain and irela nd\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed the college of clinical perfusio nists of great britain and irela nd\certificate issued on 05/10/01 (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
8 June 2001Annual return made up to 08/03/01
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director resigned
(4 pages)
8 June 2001Annual return made up to 08/03/01
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2001Full accounts made up to 30 November 2000 (9 pages)
11 May 2001Registered office changed on 11/05/01 from: chantrey vellacote 21 new walk leicester LE1 6TE (1 page)
11 May 2001Full accounts made up to 30 November 2000 (9 pages)
11 May 2001Registered office changed on 11/05/01 from: chantrey vellacote 21 new walk leicester LE1 6TE (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
1 September 2000Memorandum and Articles of Association (3 pages)
1 September 2000Memorandum and Articles of Association (3 pages)
30 August 2000Company name changed school of clinical perfusion sci ences(the)\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed school of clinical perfusion sci ences(the)\certificate issued on 31/08/00 (2 pages)
1 June 2000Full accounts made up to 30 November 1999 (9 pages)
1 June 2000Full accounts made up to 30 November 1999 (9 pages)
9 May 2000Annual return made up to 08/03/00 (4 pages)
9 May 2000Annual return made up to 08/03/00 (4 pages)
15 June 1999Full accounts made up to 30 November 1998 (9 pages)
15 June 1999Full accounts made up to 30 November 1998 (9 pages)
19 April 1999Annual return made up to 08/03/99 (4 pages)
19 April 1999Annual return made up to 08/03/99 (4 pages)
7 May 1998Full accounts made up to 30 November 1997 (9 pages)
7 May 1998Full accounts made up to 30 November 1997 (9 pages)
8 April 1998Annual return made up to 08/03/98 (4 pages)
8 April 1998Annual return made up to 08/03/98 (4 pages)
20 June 1997Full accounts made up to 30 November 1996 (8 pages)
20 June 1997Full accounts made up to 30 November 1996 (8 pages)
15 May 1997Annual return made up to 08/03/97 (4 pages)
15 May 1997Annual return made up to 08/03/97 (4 pages)
8 September 1996Registered office changed on 08/09/96 from: st thomas hospital medical school lambeth palace road london SE1 7EH (1 page)
8 September 1996Registered office changed on 08/09/96 from: st thomas hospital medical school lambeth palace road london SE1 7EH (1 page)
27 August 1996Full accounts made up to 30 November 1995 (8 pages)
27 August 1996Full accounts made up to 30 November 1995 (8 pages)
30 April 1996Annual return made up to 08/03/96 (4 pages)
30 April 1996Annual return made up to 08/03/96 (4 pages)
30 August 1995Full accounts made up to 30 November 1994 (8 pages)
30 August 1995Full accounts made up to 30 November 1994 (8 pages)
12 May 1995Secretary resigned (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995Secretary resigned (2 pages)
31 March 1995Annual return made up to 08/03/95 (4 pages)
31 March 1995Annual return made up to 08/03/95 (4 pages)
29 January 1986Incorporation (24 pages)
29 January 1986Incorporation (24 pages)