Company NameNational Association Of Psychiatric Intensive Care Units Ltd
Company StatusActive
Company NumberSC447795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2013(11 years ago)
Previous NamesNapicu and National Association Of Psychiatric Intensive Care And Low Secure Units Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Roland James Dix
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(2 years after company formation)
Appointment Duration8 years, 12 months
RoleConsultant Nurse
Country of ResidenceEngland
Correspondence AddressMain St 238 Main Street
Rutherglen
G73 2HP
Scotland
Director NameDr Stephen Maxim Pereira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(2 years after company formation)
Appointment Duration8 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMain St 238 Main Street
Rutherglen
G73 2HP
Scotland
Director NameMr Thomas Eugene Kearney
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressMain St 238 Main Street
Rutherglen
G73 2HP
Scotland
Director NameDr Faisil Sethi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameAlan Metherall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Enterprise Technology Park Nasmyth Buildi
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMrs Caroline Parker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressScottish Enterprise Technology Park Nasmyth Buildi
East Kilbride
Glasgow
G75 0QR
Scotland

Contact

Websitenapicu.org.uk/
Telephone01355 244585
Telephone regionEast Kilbride

Location

Registered AddressMain St
238 Main Street
Rutherglen
G73 2HP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

8 November 2023Registered 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 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 November 2022Company name changed national association of psychiatric intensive care and low secure units LTD\certificate issued on 11/11/22
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-04
(1 page)
15 August 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
25 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 October 2019Appointment of Mr Thomas Eugene Kearney as a director on 6 September 2019 (2 pages)
25 September 2019Termination of appointment of Alan Metherall as a director on 6 September 2019 (1 page)
25 September 2019Termination of appointment of Caroline Parker as a director on 6 September 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
15 May 2019Registered 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 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr Roland James Dix on 4 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Caroline Parker on 4 April 2018 (2 pages)
5 April 2018Director's details changed for Dr Stephen Maxim Pereira on 4 April 2018 (2 pages)
5 April 2018Director's details changed (2 pages)
5 April 2018Registered 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 2018Termination of appointment of Faisil Sethi as a director on 1 March 2018 (2 pages)
16 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Registered 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 2016Registered 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 2016Annual return made up to 16 April 2016 no member list (4 pages)
18 April 2016Annual return made up to 16 April 2016 no member list (4 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Roland James Dix as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Stephen Pereira as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mrs Caroline Parker as a director on 1 May 2015 (2 pages)
29 April 2015Annual return made up to 16 April 2015 no member list (2 pages)
29 April 2015Annual return made up to 16 April 2015 no member list (2 pages)
27 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 May 2014Annual return made up to 16 April 2014 no member list (2 pages)
11 May 2014Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages)
11 May 2014Director's details changed for Alan Metherall on 1 April 2014 (2 pages)
11 May 2014Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages)
11 May 2014Director's details changed for Alan Metherall on 1 April 2014 (2 pages)
11 May 2014Registered 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 2014Annual return made up to 16 April 2014 no member list (2 pages)
11 May 2014Registered 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 2014Director's details changed for Dr Faisil Sethi on 1 April 2014 (2 pages)
11 May 2014Director's details changed for Alan Metherall on 1 April 2014 (2 pages)
10 May 2014Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014 (1 page)
10 May 2014Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH on 10 May 2014 (1 page)
16 April 2013Incorporation (35 pages)
16 April 2013Incorporation (35 pages)