This company is commonly known as The British Association Of Critical Care Nurses. The company was founded 22 years ago and was given the registration number 04261320. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE BRITISH ASSOCIATION OF CRITICAL CARE NURSES |
---|---|---|
Company Number | : | 04261320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 12 September 2023 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 08 March 2013 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 16 September 2019 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 08 March 2013 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 16 September 2020 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 07 September 2015 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 16 September 2020 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 19 September 2018 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 16 September 2019 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 18 October 2022 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 01 October 2009 | Active |
10 St. Andrews Road, Blackburn, BB6 8BP | Secretary | 30 July 2001 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Secretary | 23 April 2008 | Active |
Rosewood Elm Lane, Earley, Reading, RG6 5UQ | Secretary | 01 September 2004 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 01 January 2002 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 10 September 2002 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 10 September 2002 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 10 September 2002 | Active |
92 Rochdale Road, Scunthorpe, DN16 3JD | Director | 12 January 2002 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 07 September 2015 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 16 September 2013 | Active |
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 08 March 2013 | Active |
136, Musters Road, West Bridgford, Nottingham, NG2 7PW | Director | 17 September 2008 | Active |
36 Ibbertson Road, Bournemouth, BH8 0JE | Director | 30 July 2001 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 17 September 2008 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 17 September 2008 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 10 September 2002 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 10 September 2002 | Active |
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ | Director | 16 September 2013 | Active |
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ | Director | 14 September 2011 | Active |
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ | Director | 16 September 2013 | Active |
Rosewood Elm Lane, Earley, Reading, RG6 5UQ | Director | 01 January 2002 | Active |
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, United Kingdom, NE1 4HZ | Director | 01 October 2009 | Active |
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 10 September 2014 | Active |
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ | Director | 02 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Incorporation | Memorandum articles. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.