Fifth Floor, Lincon's Inn Fields
London
WC2A 3PE
Director Name | Mrs Aisling Brennan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 11 November 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Clinical Perfusion Scientist |
Country of Residence | Northern Ireland |
Correspondence Address | Royal Victoria Hospital Grosvenor Road Belfast BT12 6BA Northern Ireland |
Director Name | Mr John Hamilton O'Neill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | St Bartholomews Hospital Perfusion, Theatres 1st Floor, Kgv Building London EC1A 7BE |
Director Name | Mr Bradley John Pates |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(33 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | 41 Crossbush Road Felpham Bognor Regis West Sussex PO22 7LT |
Director Name | Prof Aamer Bashir Ahmed |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Glenfield Hospital Groby Road Leicester LE3 9QP |
Director Name | Mr Chris Efthymiou |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 44 Strathern Road Leicester LE3 9RZ |
Director Name | Mr James Edward Tyrrell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | 4 Lion Street Chichester PO19 1LW |
Director Name | Mr Bryce Pate |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | 62 Hathersage Drive Glossop SK13 8RG |
Director Name | Mrs Anne-Marie Murton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | 14 Martin Close Godmanchester Huntingdon PE29 2WA |
Secretary Name | Mr John Hamilton O'Neill |
---|---|
Status | Current |
Appointed | 27 March 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Dr Claire Ann Boynton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Brookfield Road London W4 1DG |
Director Name | Mrs Angela Beatson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | 49 Mount Vernon Road Barnsley S70 4DJ |
Director Name | Mr Steven Jeffrey Bonser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1992) |
Role | Research Perfusionist |
Correspondence Address | 9 Avondale Road Barlestone Nuneaton Warwickshire CV13 0HX |
Director Name | Mrs Janet Margaret Bennett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1992) |
Role | Perfusionist |
Correspondence Address | 50 Wolsey Drive Kingston Upon Thames Surrey KT2 5DN |
Secretary Name | Mr Reginald Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Willowbank Leatherhead Road Oxshott Leatherhead Surrey KT22 0ET |
Director Name | Ms Mya Sandra Baker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 1995) |
Role | Clinical Parfusionist |
Correspondence Address | 7 St Peters Way Ealing London W5 2QR |
Secretary Name | Mr Frederick David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2000) |
Role | Perfusionist |
Correspondence Address | 71 Church Lane Coventry West Midlands CV2 4AL |
Secretary Name | Andrew Tebbatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2006) |
Role | Perfusionist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Meadow Wigston Harcourt Leicester Leicestershire LE18 3TY |
Director Name | Ms Mya Sandra Baker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 October 2009) |
Role | Perfusiionist |
Country of Residence | United Arab Emirates |
Correspondence Address | 4 Brook Farm Court Hoton Loughborough Leicestershire LE12 5SD |
Director Name | Helen Bingham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2007) |
Role | Deputy Chief Clinical Scientis |
Correspondence Address | 2 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Director Name | Dr David John Chambers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 March 2024) |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | 7 Kingston Avenue Leatherhead Surrey KT22 7HY |
Director Name | Gary James Chambers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2011) |
Role | Perfusionist |
Country of Residence | England |
Correspondence Address | 27 Arnolds Crescent Newbold Verdon Leicester Leicestershire LE9 9LD |
Secretary Name | Helen Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2007) |
Role | Clinical Perfusion Scientist |
Correspondence Address | 2 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Director Name | Mr John Stanley Corder |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2007) |
Role | Clinical Perfusion Scientist |
Correspondence Address | St. Georges Avenue Timperley Altrincham Cheshire WA15 6HF |
Secretary Name | Mr John Stanley Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 2014) |
Role | Clinical Perfusionist |
Correspondence Address | St. Georges Avenue Timperley Altrincham Cheshire WA15 6HF |
Director Name | Erica Maxine Bates |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 2013) |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | Ashtree House Ash Road Elswick Preston Lancashire PR4 3YE |
Director Name | Miss Melanie Alveranga |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2019) |
Role | Clinical Perfusionist |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Mr Patrick Campbell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2020) |
Role | Clinical Perfusion Scientist |
Country of Residence | Scotland |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Dr Kathryn Moyna Bill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2019) |
Role | Doctor |
Country of Residence | Northern Ireland |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Mr Darren Best |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2015) |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Secretary Name | Mr Paul James Fricker |
---|---|
Status | Resigned |
Appointed | 17 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 July 2023) |
Role | Company Director |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Mr Amal Krishna Bose |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2019) |
Role | Consultant Cardiac Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Ms Jill Bell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2022) |
Role | Clinical Perfusion Scientist |
Country of Residence | England |
Correspondence Address | Royal College Of Surgeons Of England College Of Cl Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
Director Name | Mr Phil Botha |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2023) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Birmingham Children's Hospital Steelhouse Lane Birmingham B4 6NH |
Website | www.scps.org.uk |
---|
Registered Address | Royal College Of Surgeons Of England College Of Clinical Perfusion Scientists Fifth Floor, Lincon's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £59,967 |
Net Worth | £75,950 |
Cash | £62,735 |
Current Liabilities | £1,063 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
23 October 2020 | Total exemption full accounts made up to 30 November 2019 (16 pages) |
---|---|
20 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Aamer Bashir Ahmed as a director on 16 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Amal Krishna Bose as a director on 13 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Kathryn Moyna Bill as a director on 13 September 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (16 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Melanie Alveranga as a director on 30 January 2019 (1 page) |
22 February 2019 | Appointment of Mr Bradley John Pates as a director on 30 January 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
11 September 2018 | Appointment of Mr John Hamilton O'neill as a director on 6 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Angela Horsburgh as a director on 6 August 2018 (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Tracey Hornsby as a director on 10 November 2017 (1 page) |
21 March 2018 | Appointment of Mrs Aisling Brennan as a director on 11 November 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
20 June 2017 | Director's details changed for Mr Simon David Philips on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Anthony Meakin as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Anthony Meakin as a director on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Simon David Philips on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mr Paul James Ficker on 19 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mr Paul James Ficker on 19 June 2017 (1 page) |
23 March 2017 | Termination of appointment of Heyman Luckraz as a director on 21 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Phil Botha as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Phil Botha as a director on 22 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Heyman Luckraz as a director on 21 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
6 March 2017 | Appointment of Ms Jill Bell as a director on 20 October 2016 (2 pages) |
6 March 2017 | Appointment of Ms Jill Bell as a director on 20 October 2016 (2 pages) |
5 March 2017 | Appointment of Mr Amal Krishna Bose as a director on 20 July 2016 (2 pages) |
5 March 2017 | Termination of appointment of Jenny Gavin as a director on 17 January 2017 (1 page) |
5 March 2017 | Appointment of Mr Amal Krishna Bose as a director on 20 July 2016 (2 pages) |
5 March 2017 | Termination of appointment of Jenny Gavin as a director on 17 January 2017 (1 page) |
27 February 2017 | Secretary's details changed for Mr Paul Ficker on 14 October 2016 (1 page) |
27 February 2017 | Secretary's details changed for Mr Paul Ficker on 14 October 2016 (1 page) |
27 February 2017 | Termination of appointment of Thasee Pillay as a director on 1 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Mette Larsen as a director on 14 October 2016 (1 page) |
27 February 2017 | Secretary's details changed for Mr Patrick Campbell on 14 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Thasee Pillay as a director on 1 July 2016 (1 page) |
27 February 2017 | Secretary's details changed for Mr Patrick Campbell on 14 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Mette Larsen as a director on 14 October 2016 (1 page) |
21 July 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
21 July 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
4 April 2016 | Termination of appointment of Darren Best as a director on 16 October 2015 (1 page) |
4 April 2016 | Appointment of Ms Angela Horsburgh as a director on 1 December 2015 (2 pages) |
4 April 2016 | Termination of appointment of Darren Best as a director on 16 October 2015 (1 page) |
4 April 2016 | Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page) |
4 April 2016 | Appointment of Mr Richard James Downes as a director on 27 November 2015 (2 pages) |
4 April 2016 | Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page) |
4 April 2016 | Appointment of Ms Angela Horsburgh as a director on 1 December 2015 (2 pages) |
4 April 2016 | Appointment of Mr Richard James Downes as a director on 27 November 2015 (2 pages) |
4 April 2016 | Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Wesley Hesford as a director on 1 December 2015 (1 page) |
4 April 2016 | Annual return made up to 8 March 2016 no member list (9 pages) |
4 April 2016 | Annual return made up to 8 March 2016 no member list (9 pages) |
5 August 2015 | Registered 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 2015 | Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages) |
5 August 2015 | Registered 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 2015 | Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages) |
5 August 2015 | Appointment of Mr Simon David Philips as a director on 1 April 2015 (2 pages) |
5 August 2015 | Registered 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 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
23 July 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (9 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (9 pages) |
1 April 2015 | Annual return made up to 8 March 2015 no member list (9 pages) |
16 December 2014 | Appointment of Mr Wesley Hesford as a director on 17 October 2014 (2 pages) |
16 December 2014 | Appointment of Mr Wesley Hesford as a director on 17 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of John Stanley Corder as a secretary on 11 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Patrick Campbell as a secretary on 17 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Richard Hartshorne as a director on 16 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Patrick Campbell as a secretary on 17 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of John Stanley Corder as a secretary on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Richard Hartshorne as a director on 16 September 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
30 June 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (9 pages) |
12 January 2014 | Termination of appointment of Timothy Jones as a director (1 page) |
12 January 2014 | Termination of appointment of Timothy Jones as a director (1 page) |
1 January 2014 | Appointment of Ms Jenny Gavin as a director (2 pages) |
1 January 2014 | Appointment of Mr Heyman Luckraz as a director (2 pages) |
1 January 2014 | Termination of appointment of Philip Gamston as a director (1 page) |
1 January 2014 | Appointment of Mr Heyman Luckraz as a director (2 pages) |
1 January 2014 | Appointment of Ms Jenny Gavin as a director (2 pages) |
1 January 2014 | Termination of appointment of David Smith as a director (1 page) |
1 January 2014 | Appointment of Dr Niall O'keeffe as a director (2 pages) |
1 January 2014 | Appointment of Mr Darren Best as a director (2 pages) |
1 January 2014 | Termination of appointment of Philip Gamston as a director (1 page) |
1 January 2014 | Termination of appointment of Erica Bates as a director (1 page) |
1 January 2014 | Appointment of Dr Niall O'keeffe as a director (2 pages) |
1 January 2014 | Termination of appointment of Erica Bates as a director (1 page) |
1 January 2014 | Termination of appointment of David Smith as a director (1 page) |
1 January 2014 | Appointment of Mr Darren Best as a director (2 pages) |
1 October 2013 | Appointment of Mr Thasee Pillay as a director (2 pages) |
1 October 2013 | Appointment of Mr Thasee Pillay as a director (2 pages) |
30 September 2013 | Termination of appointment of David Jenkins as a director (1 page) |
30 September 2013 | Termination of appointment of David Jenkins as a director (1 page) |
3 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
3 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
4 February 2013 | Appointment of Mr Paul James Fricker as a director (2 pages) |
4 February 2013 | Appointment of Mr Paul James Fricker as a director (2 pages) |
3 February 2013 | Appointment of Mr Richard Hartshorne as a director (2 pages) |
3 February 2013 | Appointment of Mr Richard Hartshorne as a director (2 pages) |
28 January 2013 | Appointment of Dr Kathryn Moyna Bill as a director (2 pages) |
28 January 2013 | Appointment of Dr Kathryn Moyna Bill as a director (2 pages) |
28 January 2013 | Appointment of Mr Patrick Campbell as a director (2 pages) |
28 January 2013 | Appointment of Mr Patrick Campbell as a director (2 pages) |
16 December 2012 | Termination of appointment of Susan Matthews as a director (1 page) |
16 December 2012 | Termination of appointment of Susan Matthews as a director (1 page) |
16 December 2012 | Termination of appointment of Stuart Sheppard as a director (1 page) |
16 December 2012 | Termination of appointment of Stephen Robins as a director (1 page) |
16 December 2012 | Termination of appointment of Donna Greenhalgh as a director (1 page) |
16 December 2012 | Termination of appointment of Stuart Sheppard as a director (1 page) |
16 December 2012 | Termination of appointment of Donna Greenhalgh as a director (1 page) |
16 December 2012 | Termination of appointment of Stephen Robins as a director (1 page) |
6 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
6 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (11 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (11 pages) |
12 March 2012 | Annual return made up to 8 March 2012 no member list (11 pages) |
16 February 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mrs Tracey Hornsby as a director (2 pages) |
23 January 2012 | Appointment of Mrs Tracey Hornsby as a director (2 pages) |
23 January 2012 | Appointment of Mrs Melanie Alveranga as a director (2 pages) |
23 January 2012 | Appointment of Mrs Melanie Alveranga as a director (2 pages) |
4 December 2011 | Termination of appointment of Jonathan Johnson as a director (1 page) |
4 December 2011 | Termination of appointment of Jonathan Johnson as a director (1 page) |
4 December 2011 | Termination of appointment of Gary Chambers as a director (1 page) |
4 December 2011 | Termination of appointment of Gary Chambers as a director (1 page) |
11 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (13 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (13 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (13 pages) |
3 September 2010 | Appointment of Mr David Philip Jenkins as a director (2 pages) |
3 September 2010 | Appointment of Mr David Charles Smith as a director (2 pages) |
3 September 2010 | Appointment of Mr David Philip Jenkins as a director (2 pages) |
3 September 2010 | Appointment of Mr David Charles Smith as a director (2 pages) |
24 April 2010 | Director's details changed for Stephen Robins on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
24 April 2010 | Director's details changed for Philip John Gamston on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Philip John Gamston on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Gary James Chambers on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Susan Matthews on 8 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
24 April 2010 | Director's details changed for Gary James Chambers on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Susan Matthews on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Stephen Robins on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Gary James Chambers on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Philip John Gamston on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Erica Maxine Bates on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Susan Matthews on 8 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
24 April 2010 | Director's details changed for Mr Jonathan Mark Johnson on 8 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Stephen Robins on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Mette Larsen on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Mette Larsen on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 1St Floor Suite Artisan House 6 Princess Roadwest Leicester LE1 6TP on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 1St Floor Suite Artisan House 6 Princess Roadwest Leicester LE1 6TP on 15 April 2010 (1 page) |
16 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
16 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
1 March 2010 | Director's details changed for Mr Stuart Vincent Sheppard on 28 February 2010 (2 pages) |
1 March 2010 | Appointment of Mr Mette Larsen as a director (2 pages) |
1 March 2010 | Director's details changed for Mr Stuart Vincent Sheppard on 28 February 2010 (2 pages) |
1 March 2010 | Appointment of Mr Mette Larsen as a director (2 pages) |
12 February 2010 | Appointment of Mr Timothy James Jones as a director (2 pages) |
12 February 2010 | Appointment of Mr Stuart Vincent Sheppard as a director (2 pages) |
12 February 2010 | Appointment of Mr Timothy James Jones as a director (2 pages) |
12 February 2010 | Appointment of Mr Stuart Vincent Sheppard as a director (2 pages) |
10 February 2010 | Termination of appointment of Jonathan Hyde as a director (1 page) |
10 February 2010 | Termination of appointment of Annette Mccarthy as a director (1 page) |
10 February 2010 | Termination of appointment of Jonathan Hyde as a director (1 page) |
10 February 2010 | Termination of appointment of Malcolm Dalrymple-Hay as a director (1 page) |
10 February 2010 | Termination of appointment of Mya Baker as a director (1 page) |
10 February 2010 | Termination of appointment of Mya Baker as a director (1 page) |
10 February 2010 | Termination of appointment of Annette Mccarthy as a director (1 page) |
10 February 2010 | Termination of appointment of Malcolm Dalrymple-Hay as a director (1 page) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
18 September 2009 | Secretary's change of particulars / john corder / 18/09/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / john corder / 18/09/2009 (1 page) |
18 March 2009 | Annual return made up to 08/03/09 (6 pages) |
18 March 2009 | Annual return made up to 08/03/09 (6 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
8 April 2008 | Annual return made up to 08/03/08 (6 pages) |
8 April 2008 | Annual return made up to 08/03/08 (6 pages) |
2 April 2008 | Director appointed mr jonathan mark johnson (1 page) |
2 April 2008 | Director appointed mr jonathan mark johnson (1 page) |
21 March 2008 | Appointment terminated director john corder (1 page) |
21 March 2008 | Appointment terminated director john corder (1 page) |
20 March 2008 | Director's change of particulars / malcolm dairymiple may / 20/03/2008 (2 pages) |
20 March 2008 | Director's change of particulars / malcolm dairymiple may / 20/03/2008 (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Full accounts made up to 30 November 2006 (11 pages) |
12 July 2007 | Full accounts made up to 30 November 2006 (11 pages) |
21 June 2007 | Annual return made up to 08/03/07 (8 pages) |
21 June 2007 | Annual return made up to 08/03/07 (8 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 30 November 2005 (10 pages) |
16 June 2006 | Full accounts made up to 30 November 2005 (10 pages) |
10 May 2006 | Annual return made up to 08/03/06
|
10 May 2006 | Annual return made up to 08/03/06
|
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
31 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
31 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
24 May 2005 | Annual return made up to 08/03/05 (8 pages) |
24 May 2005 | Annual return made up to 08/03/05 (8 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
27 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
3 April 2004 | Annual return made up to 08/03/04
|
3 April 2004 | Annual return made up to 08/03/04
|
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
17 July 2003 | Full accounts made up to 30 November 2002 (10 pages) |
17 July 2003 | Full accounts made up to 30 November 2002 (10 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
13 March 2003 | Annual return made up to 08/03/03
|
13 March 2003 | Annual return made up to 08/03/03
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
24 May 2002 | Full accounts made up to 30 November 2001 (9 pages) |
24 May 2002 | Full accounts made up to 30 November 2001 (9 pages) |
21 March 2002 | Annual return made up to 08/03/02 (7 pages) |
21 March 2002 | Annual return made up to 08/03/02 (7 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
5 October 2001 | Company name changed the college of clinical perfusio nists of great britain and irela nd\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed the college of clinical perfusio nists of great britain and irela nd\certificate issued on 05/10/01 (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
8 June 2001 | Annual return made up to 08/03/01
|
8 June 2001 | Annual return made up to 08/03/01
|
11 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: chantrey vellacote 21 new walk leicester LE1 6TE (1 page) |
11 May 2001 | Full accounts made up to 30 November 2000 (9 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: chantrey vellacote 21 new walk leicester LE1 6TE (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
1 September 2000 | Memorandum and Articles of Association (3 pages) |
1 September 2000 | Memorandum and Articles of Association (3 pages) |
30 August 2000 | Company name changed school of clinical perfusion sci ences(the)\certificate issued on 31/08/00 (2 pages) |
30 August 2000 | Company name changed school of clinical perfusion sci ences(the)\certificate issued on 31/08/00 (2 pages) |
1 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
1 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
9 May 2000 | Annual return made up to 08/03/00 (4 pages) |
9 May 2000 | Annual return made up to 08/03/00 (4 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
19 April 1999 | Annual return made up to 08/03/99 (4 pages) |
19 April 1999 | Annual return made up to 08/03/99 (4 pages) |
7 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
7 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
8 April 1998 | Annual return made up to 08/03/98 (4 pages) |
8 April 1998 | Annual return made up to 08/03/98 (4 pages) |
20 June 1997 | Full accounts made up to 30 November 1996 (8 pages) |
20 June 1997 | Full accounts made up to 30 November 1996 (8 pages) |
15 May 1997 | Annual return made up to 08/03/97 (4 pages) |
15 May 1997 | Annual return made up to 08/03/97 (4 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: st thomas hospital medical school lambeth palace road london SE1 7EH (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: st thomas hospital medical school lambeth palace road london SE1 7EH (1 page) |
27 August 1996 | Full accounts made up to 30 November 1995 (8 pages) |
27 August 1996 | Full accounts made up to 30 November 1995 (8 pages) |
30 April 1996 | Annual return made up to 08/03/96 (4 pages) |
30 April 1996 | Annual return made up to 08/03/96 (4 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (8 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (8 pages) |
12 May 1995 | Secretary resigned (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |
12 May 1995 | Secretary resigned (2 pages) |
31 March 1995 | Annual return made up to 08/03/95 (4 pages) |
31 March 1995 | Annual return made up to 08/03/95 (4 pages) |
29 January 1986 | Incorporation (24 pages) |
29 January 1986 | Incorporation (24 pages) |