UKBizDB.co.uk

THE BRITISH ASSOCIATION OF CRITICAL CARE NURSES

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director12 September 2023Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director08 March 2013Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2019Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director08 March 2013Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2020Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director07 September 2015Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2020Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director19 September 2018Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2019Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director18 October 2022Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 October 2009Active
10 St. Andrews Road, Blackburn, BB6 8BP

Secretary30 July 2001Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Secretary23 April 2008Active
Rosewood Elm Lane, Earley, Reading, RG6 5UQ

Secretary01 September 2004Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director01 January 2002Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director10 September 2002Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director10 September 2002Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director10 September 2002Active
92 Rochdale Road, Scunthorpe, DN16 3JD

Director12 January 2002Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director07 September 2015Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director16 September 2013Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director08 March 2013Active
136, Musters Road, West Bridgford, Nottingham, NG2 7PW

Director17 September 2008Active
36 Ibbertson Road, Bournemouth, BH8 0JE

Director30 July 2001Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director17 September 2008Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director17 September 2008Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director10 September 2002Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director10 September 2002Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director16 September 2013Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director14 September 2011Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director16 September 2013Active
Rosewood Elm Lane, Earley, Reading, RG6 5UQ

Director01 January 2002Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, United Kingdom, NE1 4HZ

Director01 October 2009Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director10 September 2014Active
14, Blandford Square, Newcastle Upon Tyne, NE1 4HZ

Director02 February 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Incorporation

Memorandum articles.

Download
2024-03-18Resolution

Resolution.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2021-11-29Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.