Rutherglen
G73 2HP
Scotland
Director Name | Dr Stephen Maxim Pereira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(2 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Main St 238 Main Street Rutherglen G73 2HP Scotland |
Director Name | Mr Thomas Eugene Kearney |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Main St 238 Main Street Rutherglen G73 2HP Scotland |
Director Name | Dr Faisil Sethi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland |
Director Name | Alan Metherall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Enterprise Technology Park Nasmyth Buildi East Kilbride Glasgow G75 0QR Scotland |
Director Name | Mrs Caroline Parker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Scottish Enterprise Technology Park Nasmyth Buildi East Kilbride Glasgow G75 0QR Scotland |
Website | napicu.org.uk/ |
---|---|
Telephone | 01355 244585 |
Telephone region | East Kilbride |
Registered Address | Main St 238 Main Street Rutherglen G73 2HP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
8 November 2023 | Registered office address changed from Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Main St 238 Main Street Rutherglen G73 2HP on 8 November 2023 (1 page) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
22 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
11 November 2022 | Company name changed national association of psychiatric intensive care and low secure units LTD\certificate issued on 11/11/22
|
11 November 2022 | Resolutions
|
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
23 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
25 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
15 October 2019 | Resolutions
|
2 October 2019 | Appointment of Mr Thomas Eugene Kearney as a director on 6 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Alan Metherall as a director on 6 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Caroline Parker as a director on 6 September 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
15 May 2019 | Registered office address changed from 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Scottish Enterprise Technology Park Nasmyth Buildi 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
20 November 2018 | Resolutions
|
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Roland James Dix on 4 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Caroline Parker on 4 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Dr Stephen Maxim Pereira on 4 April 2018 (2 pages) |
5 April 2018 | Director's details changed (2 pages) |
5 April 2018 | Registered office address changed from C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to 204 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 5 April 2018 (1 page) |
16 March 2018 | Termination of appointment of Faisil Sethi as a director on 1 March 2018 (2 pages) |
16 March 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Registered office address changed from C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR to C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR to C/O Gail Massey 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
29 April 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
27 April 2015 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH to C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH to C/O Tina Benson 60 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 27 April 2015 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 May 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
11 May 2014 | Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Alan Metherall on 1 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Alan Metherall on 1 April 2014 (2 pages) |
11 May 2014 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH Scotland on 11 May 2014 (1 page) |
11 May 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
11 May 2014 | Registered office address changed from C/O Tina Benson 9-11 Braeview Place East Kilbride Glasgow G74 3XH Scotland on 11 May 2014 (1 page) |
11 May 2014 | Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Alan Metherall on 1 April 2014 (2 pages) |
10 May 2014 | Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014 (1 page) |
16 April 2013 | Incorporation (35 pages) |
16 April 2013 | Incorporation (35 pages) |