UKBizDB.co.uk

CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clinical Pathology Accreditation (uk) Limited. The company was founded 32 years ago and was given the registration number 02675095. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 2 Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED
Company Number:02675095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Pine Trees, Chertsey Lane, Staines-upon-thames, Middlesex, TW18 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pine Trees, Chertsey Lane, Staines-Upon-Thames, England, TW18 3HR

Director04 July 2012Active
2, Pine Trees, Chertsey Lane, Staines-Upon-Thames, TW18 3HR

Director08 April 2009Active
54 Bents Drive, Sheffield, S11 9RP

Secretary15 January 1992Active
67 Bellevue Road, London, W13 8DF

Secretary08 April 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary06 January 1992Active
10 Kedleston Close, Upper Newbold, Chesterfield, S41 8WB

Director17 September 1997Active
92 Heol Uchaf, Rhuwbina, Cardiff, CF14 6SR

Director08 December 2000Active
66a Huron Road, Balham, London, SW17 8RD

Director24 March 1994Active
Little Acre Church End, Henham, Bishops Stortford, CM22 6AN

Director17 September 1997Active
Mayfield Cottage Birdston, Kirkintilloch, Glasgow, G66 1RW

Director17 September 1997Active
105 Sharmans Cross Road, Solihull, B91 1PH

Director01 January 1998Active
Walker Howe, 3 The Gardens Quarlton Vale Turton, Bolton, BL7 0RZ

Director21 March 2000Active
16 Chetwynd Drive, Bassett, Southampton, SO16 3HZ

Director15 January 1992Active
32 Stockwell Park Road, London, SW9 0AJ

Director12 September 2007Active
White Croft, South Hill, Chislehurst, BR7 5EF

Director13 July 1998Active
Brick Kiln Farmhouse, East Lexham, Kings Lynn, PE32 2QW

Director21 March 2000Active
3 Royal Croft Drive, Baslow, Bakewell, DE45 1SN

Director15 January 1992Active
37 Station Road, Llanishen, Cardiff, CF14 5LS

Director06 October 1994Active
3 Bridle Close, East Tisted, Alton, GU34 3QQ

Director30 March 1993Active
Wesley House, Station Road Gilberdyke, Brough, HU15 2SU

Director15 January 1992Active
The Old Vicarage, Whissendine, Nr.Oakham, LE15 7HG

Director11 December 2002Active
14 Blaidwood Drive, Durham, DH1 3TD

Director13 September 2005Active
Pound Cottage, 7 Childsbridge Lane, Seal Sevenoaks, TN15 0BL

Director08 April 1998Active
38 Century House, 102 Westminster Bridge Road, London, SE1 7XT

Director25 September 2008Active
41, Oldfield Road, Hampton, TW12 2AJ

Director29 June 2009Active
2 Temple Gardens, London, EC4Y 9AY

Director15 January 1992Active
The Old Vicarage, Church Lane, Upton, Newark, NG23 5SR

Director23 June 2000Active
57c Bonnyton Drive, Eaglesham, Glasgow, G76 0LS

Director15 January 1992Active
33 Lovat Avenue, Bearsden, Glasgow, G61 3LQ

Director17 September 1997Active
34 Southbourne Road, Sheffield, S10 2QN

Director15 January 1992Active
36 Richmond Drive, Mapperley Park, Nottingham, NG3 5EL

Director16 March 2004Active
25 Carnoustie Drive, Euxton, Chorley, PR7 6FR

Director22 September 2004Active
2 The Meadows, Hazler Road, Church Stretton, SY6 7EG

Director26 September 1996Active
108 Copse Avenue, West Wickham, BR4 9NP

Director17 September 1997Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director06 January 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type dormant.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-05-18Change of name

Certificate change of name company.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Legacy.

Download
2021-12-17Other

Legacy.

Download
2021-12-17Other

Legacy.

Download
2021-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-01Accounts

Legacy.

Download
2021-04-01Other

Legacy.

Download
2021-04-01Other

Legacy.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-19Accounts

Legacy.

Download
2019-12-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.