This company is commonly known as Acupuncture Association Of Chartered Physiotherapists Limited. The company was founded 18 years ago and was given the registration number 05680004. The firm's registered office is in PETERBOROUGH. You can find them at Sefton House Adam Court, Newark Road, Peterborough, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED |
---|---|---|
Company Number | : | 05680004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sefton House Adam Court, Newark Road, Peterborough, Cambs, PE1 5PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 07 July 2021 | Active |
Sefton House, Adam Court, Newark Road, Peterborough, United Kingdom, PE1 5PP | Director | 07 July 2010 | Active |
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 28 February 2018 | Active |
Sefton House, Adam Court, Newark Road, Peterborough, United Kingdom, PE1 5PP | Director | 19 September 2012 | Active |
Sefton House, Adam Court, Newark Road, Peterborough, United Kingdom, PE1 5PP | Director | 31 July 2013 | Active |
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 18 May 2022 | Active |
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 28 February 2018 | Active |
Sefton House, Adam Court, Newark Road, Peterborough, United Kingdom, PE1 5PP | Director | 01 February 2006 | Active |
The Pinfold High Street, Somerby, Melton Mowbray, LE14 2QB | Secretary | 19 January 2006 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 19 January 2006 | Active |
3 Godrer Garn, Henllan, LL16 5BQ | Director | 01 February 2006 | Active |
6, Heather View Road, Pontypridd, CF37 4DL | Director | 06 July 2010 | Active |
9, Everard Glade, Sheffield, United Kingdom, S17 4NG | Director | 08 September 2011 | Active |
27 Dunsbury, Bretton, Peterborough, PE3 8LA | Director | 08 September 2008 | Active |
40 Crescent Road, Hale, Altrincham, WA15 9NA | Director | 01 July 2006 | Active |
Blackthorn House, The Old Orchard Birdingbury, Rugby, CV23 8FX | Director | 01 February 2006 | Active |
8, Gordon Avenue, March, Uk, PE15 8AJ | Director | 01 November 2010 | Active |
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 16 July 2014 | Active |
163, Warminster Road, Sheffield, Uk, S8 8PP | Director | 12 February 2009 | Active |
15 Darnley Street, Gravesend, DA11 0PJ | Director | 27 September 2007 | Active |
41 Walpole Street, York, YO31 8NN | Director | 01 February 2006 | Active |
13 Park Avenue Little Paxton, St Neots, Cambs, PE19 6PB | Director | 19 January 2006 | Active |
South Gate House Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS | Director | 11 March 2010 | Active |
6 Ridgeway, Wellingborough, NN8 4RX | Director | 04 February 2008 | Active |
12 Arnold Road, Stone Golding, Nuneaton, CV13 6JG | Director | 01 February 2006 | Active |
3 Highfields Road, Bridgnorth, WV16 5AU | Director | 01 February 2006 | Active |
32, Westbourne Road, Copnor, Portsmouth, PO2 7LD | Director | 11 March 2010 | Active |
Elm Croft, Pasture Road, Embsay, Skipton, BD23 6RQ | Director | 13 May 2011 | Active |
Sefton House, Adam Court, Newark Road, Peterborough, United Kingdom, PE1 5PP | Director | 30 September 2015 | Active |
15b Church Street, Hayfield, High Peak, SK22 2JE | Director | 21 May 2007 | Active |
14, Biggs Lane, Arborfield, Reading, RG2 9LL | Director | 08 September 2008 | Active |
45 Rhydypenau Road, Cardiff, CF23 6PX | Director | 15 May 2009 | Active |
45 Rhydypenau Road, Cardiff, CF23 6PX | Director | 01 February 2006 | Active |
9 Tates Field, Caxton, CB3 8PX | Director | 08 March 2006 | Active |
Sefton House Adam Court, Newark Road, Peterborough, PE1 5PP | Director | 03 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type small. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Incorporation | Memorandum articles. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-28 | Incorporation | Memorandum articles. | Download |
2020-05-19 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Officers | Second filing of secretary termination with name. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.