FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE)

The Falkirk Stadium The Falkirk Stadium, Falkirk, FK2 9DX, Stirlingshire
StatusACTIVE
Company No.SC005854
CategoryPrivate Limited Company
Incorporated26 Apr 1905
Age119 years, 20 days
JurisdictionScotland

SUMMARY

FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) is an active private limited company with number SC005854. It was incorporated 119 years, 20 days ago, on 26 April 1905. The company address is The Falkirk Stadium The Falkirk Stadium, Falkirk, FK2 9DX, Stirlingshire.



Company Fillings

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Angus

Notification date: 2023-10-23

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 2,298,405 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-31

Capital : 2,297,905 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-23

Officer name: Mr Thomas Alistair Gemmell Angus

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Capital : 2,294,405 GBP

Date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 2,278,741.8 GBP

Date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 2,274,741.8 GBP

Date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-19

Psc name: John Wright

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wright

Termination date: 2023-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 30 Apr 2023

Category: Capital

Type: SH01

Capital : 1,919,676.8 GBP

Date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 1,911,676.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Capital : 1,906,676.8 GBP

Date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 1,899,876.8 GBP

Date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Capital : 1,881,676.8 GBP

Date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 1,835,676.8 GBP

Date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 1,800,356.8 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-07

Psc name: John Wright

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr John Wright

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 1,795,546 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-31

Capital : 1,788,346 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-31

Capital : 1,780,606 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Moodie

Cessation date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Douglas Moodie

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 1,764,295.2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 1,763,945.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH01

Capital : 1,757,545.2 GBP

Date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 1,751,545.2 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 1,741,545.2 GBP

Date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 1,695,845.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 1,688,645.2 GBP

Date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: William Jones

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 1,678,645.2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-07

Psc name: Nigel Murray Serafini

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-07

Psc name: Kenneth William Jamieson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Moodie

Notification date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Adamson Gourlay

Notification date: 2021-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carrie Ann Rawlins

Cessation date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Norman Rawlins

Cessation date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Moodie

Appointment date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Mr Kenneth William Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: David Robertson White

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-11

Officer name: Robert Mcgregor Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Robert Mcgregor Bateman

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr David Robertson White

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Keith Adamson Gourlay

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Kenneth William Jamieson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Robert Mcgregor Bateman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Murray Serafini

Appointment date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Steller Blue Limited

Change date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Mcfarlane

Cessation date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Ernest Gordon Colborn

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Gary Andrew Deans

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mcfarlane

Termination date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie Ann Rawlins

Termination date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Philip Norman Rawlins

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Ernest Gordon Colborn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Andrew Deans

Termination date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-22

Capital : 1,717,573.2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-10

Psc name: Kieran Koszary

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Koszary

Termination date: 2021-06-10

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-08

Capital : 1,470,038 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-12

Capital : 1,388,137 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH06

Capital : 1,318,884 GBP

Date: 2021-04-12

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH06

Capital : 1,380,637 GBP

Date: 2021-04-12

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Campbell Wright

Notification date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-18

Psc name: Philip Norman Rawlins

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carrie Ann Rawlins

Notification date: 2021-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Mcfarlane

Notification date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieran Koszary

Notification date: 2020-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-06

Psc name: Gary Andrew Deans

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ernest Gordon Colborn

Notification date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-20

Psc name: Steller Blue Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Paul Dyson Healey

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bill Jones

Cessation date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Andrew Carmichael Thomson

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Colin Liddell

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Alexander Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Margaret Jane Lang

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Capital : 1,551,640 GBP

Date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carrie Ann Rawlins

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Philip Norman Rawlins

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Peter Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Alexander Miller

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Colin Mcfarlane

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Gordon Campbell Wright

Documents

View document PDF


Some Companies

BB PROPERTY INVESTMENT LIMITED

39 39 CLEVEDON ROAD,LONDON,

Number:09837451
Status:ACTIVE
Category:Private Limited Company

COOPERS (ESSEX) LIMITED

PHOENIX CHAMBERS,BEDFORD,MK40 1RN

Number:01819196
Status:LIQUIDATION
Category:Private Limited Company

DEBNAM SERVICES LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:10998897
Status:ACTIVE
Category:Private Limited Company

IMPERIUM DEVELOPMENTS LIMITED

7 CABLE COURT PITMAN WAY,PRESTON,PR2 9YW

Number:10953060
Status:ACTIVE
Category:Private Limited Company

MODEBEST EQUINE LIMITED

17 PENNINE PARADE, PENNINE DRIVE,LONDON,NW2 1NT

Number:10815482
Status:ACTIVE
Category:Private Limited Company

PARKAR PSYCHOLOGICAL THERAPY AND CONSULTING LTD

PARKAR PSYCHOLOGICAL THERAPY AND CONSULTING,LUTON,LU2 8UH

Number:10752283
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