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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 27 March 2018 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 26 May 2022 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 28 June 2017 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 26 May 2022 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 26 May 2022 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ | Director | 01 January 2023 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 18 March 2021 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 14 December 2017 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 18 March 2021 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 26 May 2022 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 28 March 2018 | Active |
46 Linden Gardens, London, W4 2EH | Secretary | 21 November 2006 | Active |
33 The Combe, Munster Square, London, NW1 3LG | Secretary | 28 August 1996 | Active |
26, Harrowes Meade, Edgware, HA8 8RP | Secretary | 03 February 2008 | Active |
26 Harrowes Meade, Edgware, HA8 8RP | Secretary | 15 July 2008 | Active |
Wychwood, 17 Dingle View, Bridgnorth, WV16 4JL | Secretary | 17 June 1991 | Active |
4 Westbere Lane, Westbere, Canterbury, CT2 0HH | Secretary | 16 July 2003 | Active |
35 Brockley Avenue, Stanmore, HA7 4LT | Secretary | 03 April 2003 | Active |
11 Hungarton Drive, Syston, Leicester, LE7 2AU | Secretary | 16 September 1998 | Active |
Hopscotch Cottage, School Road, Burghfield Village, RG30 3UA | Secretary | 20 December 2000 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 27 March 2018 | Active |
22 Red Post Hill, London, SE24 9JQ | Director | 15 June 1999 | Active |
46 Linden Gardens, London, W4 2EH | Director | 15 November 2005 | Active |
6 Greenacre Gardens, London, E17 9EX | Director | 25 October 1999 | Active |
P Block, Northwick Park Hospital, Watford Road, Harrow, United Kingdom, HA1 3UJ | Director | 15 December 2011 | Active |
Banc Y Ffynnon, Capel Isaac, SA19 7TS | Director | 28 September 1997 | Active |
25 Somali Road, London, NW2 3RN | Director | 16 May 2002 | Active |
Wellington Lodge, Mount Park Road, Harrow, England, HA1 3JP | Director | 17 September 2015 | Active |
5 Stratford Way, Watford, WD17 3DH | Director | 31 October 1998 | Active |
No 3 The Maltings, Coopers Hill Road, Nutfield, RH1 5PD | Director | 15 November 2005 | Active |
10 Firs Avenue, Muswell Hill, London, N10 3LY | Director | 17 June 1991 | Active |
117 Becklow Road, Shepherds Bush, London, W12 9HH | Director | 21 September 1994 | Active |
52, Tantallon Road, London, SW12 8DG | Director | 15 November 2005 | Active |
Teachers House, 23 Nayland Road, Bures, CO8 5BX | Director | 24 September 1991 | Active |
33 The Combe, Munster Square, London, NW1 3LG | Director | 15 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.