AFRICAN PALLIATIVE CARE ASSOCIATION UK

07053625
7 LEYSDOWN AVENUE BEXLEYHEATH ENGLAND DA7 6AZ

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