THE BRITISH ASSOCIATION OF CRITICAL CARE NURSES

Unit 14 The Stottie Shed, Baker's Yard Unit 14 The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, England
StatusACTIVE
Company No.04261320
Category
Incorporated30 Jul 2001
Age22 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE BRITISH ASSOCIATION OF CRITICAL CARE NURSES is an active with number 04261320. It was incorporated 22 years, 10 months, 17 days ago, on 30 July 2001. The company address is Unit 14 The Stottie Shed, Baker's Yard Unit 14 The Stottie Shed, Baker's Yard, Newcastle Upon Tyne, NE3 1XD, England.



Company Fillings

Memorandum articles

Date: 18 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-15

Officer name: Mr Ian Naldratt

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Latifat Omowunmi Awotedu

Appointment date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Catherine Plowright

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Credland

Termination date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Elizabeth Douglas

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Elizabeth Pulleyn

Change date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Mahala Sumnall

Appointment date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England

New address: Unit 14 the Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle upon Tyne NE3 1XD

Change date: 2022-08-01

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Wilson

Termination date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Colette Laws-Chapman

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Ms Nicole Lee

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Ms Nicole Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicole Lee

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Filipa Castelo Monteiro

Appointment date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Price

Termination date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Gibson

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Miss Amy Elizabeth Pulleyn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Wilson

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louise Caroline Stayt

Appointment date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Timothy James Collins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Plowright

Appointment date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Sarah Jane Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Ian Naldratt

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Colette Laws-Chapman

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Ms Ann Price

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Gibson

Change date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: C/O C/O Echo Events & Association Management 1st Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ

Change date: 2018-01-16

New address: The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Price

Change date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Price

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mcbride

Termination date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Annette Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Phillips

Termination date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Michelle Marie Scallon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Catherine Plowright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Marie Scallon

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Kim Mccready

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Clarke

Appointment date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mcgaughey

Termination date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mccormick

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-10

Officer name: Ms Cheryl Phillips

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jennifer Mcgaughey

Appointment date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

Old address: C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ United Kingdom

New address: C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mcbride

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Collins

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hill

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Stirton

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Anderson

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hill

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Credland

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Deborah Bench

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karin Gerber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Gager

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Warner

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Parfitt

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Steen

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marian Warner

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Steen

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mccormick

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Pilcher

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronagh Blackwood

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Old address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR

Change date: 2011-08-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Vanessa Gibson

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Bray

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Hill

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Gager

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Juliet Anderson

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Albarran

Documents

View document PDF


Some Companies

A P N PINFOLD & CO LIMITED

8 DEBEN MILL BUSINESS CENTRE,WOODBRIDGE,IP12 1BL

Number:03185385
Status:ACTIVE
Category:Private Limited Company

COLOURWORKS INNERLEITHEN LTD

GLENCAIRN,INNERLEITHEN,EH44 6NJ

Number:SC615074
Status:ACTIVE
Category:Private Limited Company

INGVA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10222480
Status:ACTIVE
Category:Private Limited Company

LES PIPELETTES LIMITED

13D PETTICOAT TOWER,LONDON,E1 7EE

Number:11201183
Status:ACTIVE
Category:Private Limited Company

PLANTERS ENGINEERING COMPANY LIMITED(THE)

AMPFIELD HOUSE,GUILDFORD,GU4 8RD

Number:00124623
Status:ACTIVE
Category:Private Limited Company

TAXI SERVICES (PLYMOUTH) LIMITED

301 HAM DRIVE,PLYMOUTH,PL2 2NJ

Number:07851476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source