NARCOLEPSY UK
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 07790071
Status Active
Incorporation Date 28 September 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 115C CO: PRENTIS & CO LLP, ACCOUNTANTS,, 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Edward Henry Nicholls as a director; Appointment of Mr Edward Henry Nicholls as a director on 19 September 2016. The most likely internet sites of NARCOLEPSY UK are www.narcolepsy.co.uk, and www.narcolepsy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Narcolepsy Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07790071. Narcolepsy Uk has been working since 28 September 2011. The present status of the company is Active. The registered address of Narcolepsy Uk is 115c Co Prentis Co Llp Accountants 115c Milton Road Cambridge Cb4 1xe. . RULE, Nicola is a Secretary of the company. COATES, Edmund John is a Director of the company. DAVIES-WEBB, Hugh Patrick Marius is a Director of the company. JONES, Stephen Anthony is a Director of the company. KAVANAGH, Tim Josiah is a Director of the company. NICHOLLS, Edward Henry is a Director of the company. ONEILL, Matthew Michael is a Director of the company. TAYLOR, Jennifer is a Director of the company. Secretary CHERRY, John Stanley has been resigned. Director BALDWIN, Clare has been resigned. Director BAMFORD, Thomas James has been resigned. Director HARRIS, William Redvers has been resigned. Director MOIR, Graeme Barry has been resigned. Director RULE, Nicola Susan has been resigned. Director SEATON, Brian, Dr has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
RULE, Nicola
Appointed Date: 21 June 2013

Director
COATES, Edmund John
Appointed Date: 28 September 2011
68 years old

Director
DAVIES-WEBB, Hugh Patrick Marius
Appointed Date: 28 September 2011
46 years old

Director
JONES, Stephen Anthony
Appointed Date: 06 September 2014
67 years old

Director
KAVANAGH, Tim Josiah
Appointed Date: 28 September 2011
48 years old

Director
NICHOLLS, Edward Henry
Appointed Date: 19 September 2016
52 years old

Director
ONEILL, Matthew Michael
Appointed Date: 08 December 2012
57 years old

Director
TAYLOR, Jennifer
Appointed Date: 28 September 2011
49 years old

Resigned Directors

Secretary
CHERRY, John Stanley
Resigned: 20 June 2013
Appointed Date: 28 September 2011

Director
BALDWIN, Clare
Resigned: 22 January 2016
Appointed Date: 01 July 2015
62 years old

Director
BAMFORD, Thomas James
Resigned: 15 December 2013
Appointed Date: 28 September 2011
39 years old

Director
HARRIS, William Redvers
Resigned: 12 December 2015
Appointed Date: 28 September 2011
54 years old

Director
MOIR, Graeme Barry
Resigned: 03 May 2015
Appointed Date: 28 September 2011
49 years old

Director
RULE, Nicola Susan
Resigned: 01 December 2013
Appointed Date: 28 September 2011
70 years old

Director
SEATON, Brian, Dr
Resigned: 24 October 2013
Appointed Date: 24 February 2013
81 years old

NARCOLEPSY UK Events

17 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2016
Appointment of Mr Edward Henry Nicholls as a director
30 Sep 2016
Appointment of Mr Edward Henry Nicholls as a director on 19 September 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
03 Mar 2016
Register(s) moved to registered inspection location 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED
...
... and 22 more events
12 Apr 2013
Total exemption full accounts made up to 31 December 2012
16 Oct 2012
Annual return made up to 28 September 2012 no member list
05 Sep 2012
Current accounting period extended from 30 September 2012 to 31 December 2012
15 Feb 2012
Director's details changed for Jenny Taylor on 15 February 2012
28 Sep 2011
Incorporation