UKBizDB.co.uk

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND

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

This company is commonly known as The Association For Palliative Medicine Of Great Britain And Ireland. The company was founded 28 years ago and was given the registration number 03164340. The firm's registered office is in FAREHAM. You can find them at Lancaster Court, 8 Barnes Wallis Road, Fareham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND
Company Number:03164340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director31 March 2021Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director31 March 2023Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director31 March 2023Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director06 September 2022Active
66 Stoke Common Road, Bishopstoke, Eastleigh, SO50 6DU

Secretary26 February 1996Active
6 Sovereign Drive, Botley, Southampton, SO30 2SS

Secretary03 July 1996Active
40, Malta Road, Portsmouth, PO2 7PZ

Secretary13 August 2008Active
4 Abbey Crescent, Sheffield, S7 2QX

Director10 September 1997Active
Flat 6, 29 Rattray Grove, Edinburgh, EH10 5TL

Director04 April 2006Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director21 March 2019Active
10 Castleway, Altrincham, WA15 0AD

Director06 May 2005Active
19 Stott Close, Windmill Green Wandsworth Common, London, SW18 2TG

Director08 November 1996Active
102 Tressillian Road, London, SE4 1XX

Director29 March 2000Active
Goose House, East Horrington, Wells, BA5 3DP

Director03 July 1996Active
Prospect House, Sandside, Kirkby In Furness, LA17 7UB

Director10 April 2002Active
31 Llwynderw Drive, Swansea, SA3 5AP

Director09 March 2005Active
7 Ettrick Loan, Merchiston, EH10 5EP

Director29 March 2000Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director30 March 2017Active
4, Bourne Grove, Ashtead, KT21 2NX

Director02 April 2009Active
49 Mains Loan, Dundee, DD4 7AJ

Director10 April 2002Active
Liverpool Marie Curie Centre, Woolton, Liverpool, L26

Director16 October 1997Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director10 March 2010Active
9, Audley Close, Market Harborough, LE16 8ER

Director02 April 2009Active
19 The Cathedral Green, Cardiff, CF5 2EB

Director03 July 1996Active
New Hall, Pwllmeyric, Chepstow, NP16 6LF

Director10 September 1997Active
4 The Fields, Ouzlewell Green, Lofthouse, Wakefield, WF3 3RZ

Director29 March 2001Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director08 May 2013Active
76, Botley Road, Park Gate, Southampton, SO31 1BA

Director22 October 2009Active
78 Magdalen Road, Exeter, EX2 4TR

Director29 March 2000Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director01 November 2013Active
18 Briksdal Way, Lostock, Bolton, BL6 4PQ

Director19 March 2004Active
Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director04 September 2012Active
71 Imperial Avenue, Beeston, NG9 1FE

Director19 March 2004Active
Britannia House, Albion Street, Clifford, Wetherby, LS23 6HY

Director10 April 2002Active
28 Primley Park Crescent, Alwoodley, LS17 7HZ

Director03 July 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.