AFRICAN PALLIATIVE CARE ASSOCIATION UK

07053625
7 LEYSDOWN AVENUE BEXLEYHEATH ENGLAND DA7 6AZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 15 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 16 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 14 Buy now
08 Feb 2022 officers Appointment of director (Dr Emmanuel Bruce Kaweeri Luyirika) 2 Buy now
12 Nov 2021 officers Termination of appointment of director (Derek Richard Atkins) 1 Buy now
12 Nov 2021 officers Termination of appointment of secretary (Derek Richard Atkins) 1 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 14 Buy now
09 Dec 2020 officers Termination of appointment of director (Susan Ruth Yates) 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 13 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 officers Appointment of director (Mrs Helen Verity Simpson) 2 Buy now
18 Jul 2019 accounts Annual Accounts 13 Buy now
15 Jul 2019 officers Change of particulars for director (Mr Derek Richard Atkins) 2 Buy now
12 Jul 2019 officers Appointment of secretary (Mr Derek Richard Atkins) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (Stephanie Jane Debere) 1 Buy now
18 Jan 2019 officers Appointment of director (Mrs Susan Ruth Yates) 2 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Stephanie Jane Debere) 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 13 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 12 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2016 accounts Annual Accounts 11 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 11 Buy now
06 Mar 2015 officers Appointment of secretary (Ms Stephanie Jane Debere) 2 Buy now
06 Mar 2015 officers Termination of appointment of secretary (Julia Dorothy Downing) 1 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 12 Buy now
20 Mar 2014 officers Change of particulars for director (Dr Julia Dorothy Downing) 2 Buy now
20 Mar 2014 officers Change of particulars for secretary (Dr Julia Dorothy Downing) 1 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 13 Buy now
11 Jul 2013 officers Appointment of director (Mr Derek Richard Atkins) 2 Buy now
11 Jul 2013 officers Appointment of director (Dr Julia Dorothy Downing) 2 Buy now
11 Jul 2013 officers Appointment of secretary (Dr Julia Dorothy Downing) 2 Buy now
11 Jul 2013 officers Appointment of director (Ms Stephanie Jane Debere) 2 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Clare Mills) 1 Buy now
02 Jul 2013 officers Termination of appointment of director (Clare Mills) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Richard Mckenna) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (John Roche-Kuroda) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Rupert Moyne) 1 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
21 Mar 2012 accounts Annual Accounts 11 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
18 May 2011 officers Termination of appointment of secretary (Rupert Moyne) 2 Buy now
18 May 2011 officers Termination of appointment of director (Charmaine Griffiths) 2 Buy now
18 May 2011 officers Appointment of secretary (Clare Fitzgerald Mills) 3 Buy now
18 May 2011 officers Appointment of director (John Andrew Roche-Kuroda) 3 Buy now
25 Mar 2011 accounts Annual Accounts 13 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
16 Feb 2010 incorporation Memorandum Articles 25 Buy now
16 Feb 2010 resolution Resolution 1 Buy now
22 Oct 2009 incorporation Incorporation Company 45 Buy now