Company NameCompany Association Of Anatomical Pathology Technology
DirectorsJohn Pitchers and Deborah James
Company StatusActive
Company Number07728551
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2011(12 years, 8 months ago)
Previous NameCompany Association Of Antomical Pathology Technology

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Pitchers
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleMortuary Services Manager
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMrs Deborah James
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(6 years after company formation)
Appointment Duration6 years, 8 months
RoleAnatomical Pathology Technologist
Country of ResidenceEngland
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr James Lowell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityMaltese
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleAnatomical Pathology Technologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr David Scott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleSenior Anatomical Pathology Technolologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameMr Isabella Macaulay Gall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleAnatomical Pathology Technologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL

Contact

Websiteaaptuk.org
Email address[email protected]
Telephone020 72782151
Telephone regionLondon

Location

Registered Address12 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,405
Cash£57,226

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 5 April 2020 (9 pages)
12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Isabella Macaulay Gall as a director on 28 September 2019 (1 page)
15 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (7 pages)
6 August 2018Termination of appointment of David Scott as a director on 31 July 2018 (1 page)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 5 April 2017 (7 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr David Scott on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Scott on 10 August 2017 (2 pages)
10 August 2017Appointment of Mrs Deborah James as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mrs Deborah James as a director on 10 August 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
2 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
2 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
14 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
14 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
17 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
3 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
3 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
27 January 2014Appointment of Mr John Pitchers as a director on 21 September 2013 (2 pages)
27 January 2014Appointment of Mr John Pitchers as a director on 21 September 2013 (2 pages)
26 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
2 January 2014Termination of appointment of James Lowell as a director on 21 September 2013 (1 page)
2 January 2014Termination of appointment of James Lowell as a director on 21 September 2013 (1 page)
18 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
18 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
18 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
30 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 3 August 2012 no member list (4 pages)
29 August 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 6 April 2012 (4 pages)
6 August 2012Previous accounting period shortened from 31 August 2012 to 6 April 2012 (1 page)
6 August 2012Previous accounting period shortened from 31 August 2012 to 6 April 2012 (1 page)
6 August 2012Previous accounting period shortened from 31 August 2012 to 6 April 2012 (1 page)
5 August 2011Company name changed company association of antomical pathology technology\certificate issued on 05/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
5 August 2011Company name changed company association of antomical pathology technology\certificate issued on 05/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
3 August 2011Incorporation (17 pages)
3 August 2011Incorporation (17 pages)