UKBizDB.co.uk

THE PATIENTS ASSOCIATION

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

This company is commonly known as The Patients Association. The company was founded 32 years ago and was given the registration number 02620761. The firm's registered office is in HARROW. You can find them at P Block Northwick Park Hospital, Watford Road, Harrow, Middx. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE PATIENTS ASSOCIATION
Company Number:02620761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:P Block Northwick Park Hospital, Watford Road, Harrow, Middx, United Kingdom, HA1 3UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director27 March 2018Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director26 May 2022Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director28 June 2017Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director26 May 2022Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director26 May 2022Active
P Block, Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ

Director01 January 2023Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director18 March 2021Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director14 December 2017Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director18 March 2021Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director26 May 2022Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director28 March 2018Active
46 Linden Gardens, London, W4 2EH

Secretary21 November 2006Active
33 The Combe, Munster Square, London, NW1 3LG

Secretary28 August 1996Active
26, Harrowes Meade, Edgware, HA8 8RP

Secretary03 February 2008Active
26 Harrowes Meade, Edgware, HA8 8RP

Secretary15 July 2008Active
Wychwood, 17 Dingle View, Bridgnorth, WV16 4JL

Secretary17 June 1991Active
4 Westbere Lane, Westbere, Canterbury, CT2 0HH

Secretary16 July 2003Active
35 Brockley Avenue, Stanmore, HA7 4LT

Secretary03 April 2003Active
11 Hungarton Drive, Syston, Leicester, LE7 2AU

Secretary16 September 1998Active
Hopscotch Cottage, School Road, Burghfield Village, RG30 3UA

Secretary20 December 2000Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director27 March 2018Active
22 Red Post Hill, London, SE24 9JQ

Director15 June 1999Active
46 Linden Gardens, London, W4 2EH

Director15 November 2005Active
6 Greenacre Gardens, London, E17 9EX

Director25 October 1999Active
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ

Director15 December 2011Active
Banc Y Ffynnon, Capel Isaac, SA19 7TS

Director28 September 1997Active
25 Somali Road, London, NW2 3RN

Director16 May 2002Active
Wellington Lodge, Mount Park Road, Harrow, England, HA1 3JP

Director17 September 2015Active
5 Stratford Way, Watford, WD17 3DH

Director31 October 1998Active
No 3 The Maltings, Coopers Hill Road, Nutfield, RH1 5PD

Director15 November 2005Active
10 Firs Avenue, Muswell Hill, London, N10 3LY

Director17 June 1991Active
117 Becklow Road, Shepherds Bush, London, W12 9HH

Director21 September 1994Active
52, Tantallon Road, London, SW12 8DG

Director15 November 2005Active
Teachers House, 23 Nayland Road, Bures, CO8 5BX

Director24 September 1991Active
33 The Combe, Munster Square, London, NW1 3LG

Director15 July 1994Active

People with Significant Control

Lucy Watson
Notified on:17 February 2018
Status:Active
Date of birth:October 1956
Nationality:English
Country of residence:United Kingdom
Address:32 Byron Hill Road, Harrow On The Hill, United Kingdom, HA2 0HY
Nature of control:
  • Significant influence or control as trust
Mrs Elizabeth Teresa Mc Anulty
Notified on:13 December 2016
Status:Active
Date of birth:March 1952
Nationality:Irish
Country of residence:United Kingdom
Address:P Block, Northwick Park Hospital, Harrow, United Kingdom, HA1 3UJ
Nature of control:
  • Significant influence or control as trust

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 (6 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
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.