This company is commonly known as Rcpch Publications Limited. The company was founded 25 years ago and was given the registration number 03670119. The firm's registered office is in LONDON. You can find them at 5-11 Theobalds Road, , London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | RCPCH PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 03670119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-11 Theobalds Road, London, WC1X 8SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Carew Close, Chafford Hundred, Grays, England, RM16 6RZ | Secretary | 17 October 2022 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 12 January 2022 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 15 February 2022 | Active |
4, Pennymoor Drive, Altrincham, England, WA14 4UT | Director | 31 August 2022 | Active |
Flat 26 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ | Director | 24 January 2024 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Secretary | 14 October 2014 | Active |
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH | Secretary | 17 December 2010 | Active |
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH | Secretary | 20 November 1998 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Secretary | 29 August 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 November 1998 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 25 August 2017 | Active |
11 Nursery End, Loughborough, LE11 3RB | Director | 21 March 2001 | Active |
1 Park Edge, Hathersage, S32 1BS | Director | 07 February 2001 | Active |
30 Ravens Wood, Heaton, Bolton, BL1 5TL | Director | 05 July 2003 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 14 October 2014 | Active |
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH | Director | 25 April 2006 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 29 August 2018 | Active |
5-11, Theobalds Road, London, England, WC1X 8SH | Director | 04 December 2013 | Active |
Wayside Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB | Director | 20 November 1998 | Active |
5-11, Theobalds Road, London, WC1X 8SH | Director | 16 August 2019 | Active |
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH | Director | 03 November 2009 | Active |
The Rotherham Nhs Foundation Trust, Moorgate Road, Rotherham, England, S60 2UD | Director | 03 November 2009 | Active |
5 The Tyning, Widcombe Hill, Bath, BA2 6AL | Director | 20 November 1998 | Active |
Buckley House, 6 Oundle Drive, Nottingham, NG8 1BN | Director | 08 March 2007 | Active |
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH | Director | 05 May 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 November 1998 | Active |
Royal College Of Paediatrics And Child Health | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Theobalds Road, London, England, WC1X 8SH |
Nature of control | : |
|
Nppg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38, Myrtle Drive, Cambridge, England, CB25 0AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts amended with accounts type small. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.