ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5PP

Company number 05680004
Status Active
Incorporation Date 19 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SEFTON HOUSE ADAM COURT, NEWARK ROAD, PETERBOROUGH, CAMBS, PE1 5PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Arron Kenneth Ward-Atherton as a director on 14 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED are www.acupunctureassociationofcharteredphysiotherapists.co.uk, and www.acupuncture-association-of-chartered-physiotherapists.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Acupuncture Association of Chartered Physiotherapists Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05680004. Acupuncture Association of Chartered Physiotherapists Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Acupuncture Association of Chartered Physiotherapists Limited is Sefton House Adam Court Newark Road Peterborough Cambs Pe1 5pp. . TOLOND, Michael James is a Secretary of the company. BATTERSBY, Paul is a Director of the company. CHIA, George Robert is a Director of the company. HALL, Christopher Andrew is a Director of the company. HOBBS, Jon is a Director of the company. LACRARU, Diana-Silvia is a Director of the company. PATTENDEN, Lesley is a Director of the company. RARITY, Wendy is a Director of the company. VAN DONGEN, Caspar Franciscus Arnoldus Maria is a Director of the company. WARD-ATHERTON, Arron Kenneth is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director BARTLEY, Richad has been resigned. Director BYRNE, Gregory has been resigned. Director DASCANIO, Vivienne Claire has been resigned. Director DENNING, Merian Llewelyn has been resigned. Director DREW, Jill Elizabeth has been resigned. Director GOUDE, Alexandra Lauren has been resigned. Director HOWSON, Jennifer has been resigned. Director LAWS, Holly has been resigned. Director LESLEY, Faith has been resigned. Director LONGBOTTOM, Jennifer has been resigned. Director LONGBOTTOM, John Duncan has been resigned. Director MANDEVILLE, James Geoffrey has been resigned. Director MICHIE, Jennifer has been resigned. Director OLIVER, Andrew Edward has been resigned. Director OSMAN, Ahmed has been resigned. Director PALEY, Carole Anne has been resigned. Director ROBERTS, Penelope Ann has been resigned. Director ROFFEY, Sherin Christine has been resigned. Director ROWE, Kim has been resigned. Director ROWE, Kim has been resigned. Director SETCHELL, Janine has been resigned. Director WILLIS, Merrick Charles has been resigned. Director YATES, Deborah Jayne has been resigned. Director YOUNG, Kevin Michael has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TOLOND, Michael James
Appointed Date: 19 January 2006

Director
BATTERSBY, Paul
Appointed Date: 07 July 2010
60 years old

Director
CHIA, George Robert
Appointed Date: 08 September 2011
86 years old

Director
HALL, Christopher Andrew
Appointed Date: 16 July 2014
62 years old

Director
HOBBS, Jon
Appointed Date: 31 July 2013
55 years old

Director
LACRARU, Diana-Silvia
Appointed Date: 19 September 2012
52 years old

Director
PATTENDEN, Lesley
Appointed Date: 01 February 2006
63 years old

Director
RARITY, Wendy
Appointed Date: 30 September 2015
65 years old

Director
VAN DONGEN, Caspar Franciscus Arnoldus Maria
Appointed Date: 03 January 2013
66 years old

Director
WARD-ATHERTON, Arron Kenneth
Appointed Date: 14 September 2016
77 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Director
BARTLEY, Richad
Resigned: 01 April 2006
Appointed Date: 01 February 2006
66 years old

Director
BYRNE, Gregory
Resigned: 10 May 2014
Appointed Date: 06 July 2010
71 years old

Director
DASCANIO, Vivienne Claire
Resigned: 27 November 2015
Appointed Date: 08 September 2008
48 years old

Director
DENNING, Merian Llewelyn
Resigned: 19 September 2012
Appointed Date: 01 July 2006
66 years old

Director
DREW, Jill Elizabeth
Resigned: 15 May 2009
Appointed Date: 01 February 2006
61 years old

Director
GOUDE, Alexandra Lauren
Resigned: 10 May 2014
Appointed Date: 01 November 2010
42 years old

Director
HOWSON, Jennifer
Resigned: 09 March 2011
Appointed Date: 12 February 2009
55 years old

Director
LAWS, Holly
Resigned: 15 October 2008
Appointed Date: 27 September 2007
45 years old

Director
LESLEY, Faith
Resigned: 31 January 2007
Appointed Date: 01 February 2006
84 years old

Director
LONGBOTTOM, Jennifer
Resigned: 15 May 2009
Appointed Date: 19 January 2006
75 years old

Director
LONGBOTTOM, John Duncan
Resigned: 18 August 2010
Appointed Date: 11 March 2010
76 years old

Director
MANDEVILLE, James Geoffrey
Resigned: 08 September 2008
Appointed Date: 04 February 2008
68 years old

Director
MICHIE, Jennifer
Resigned: 15 May 2009
Appointed Date: 01 February 2006
63 years old

Director
OLIVER, Andrew Edward
Resigned: 15 August 2006
Appointed Date: 01 February 2006
46 years old

Director
OSMAN, Ahmed
Resigned: 14 May 2010
Appointed Date: 11 March 2010
50 years old

Director
PALEY, Carole Anne
Resigned: 12 May 2012
Appointed Date: 13 May 2011
65 years old

Director
ROBERTS, Penelope Ann
Resigned: 16 May 2008
Appointed Date: 21 May 2007
73 years old

Director
ROFFEY, Sherin Christine
Resigned: 31 March 2009
Appointed Date: 08 September 2008
56 years old

Director
ROWE, Kim
Resigned: 14 May 2010
Appointed Date: 15 May 2009
61 years old

Director
ROWE, Kim
Resigned: 01 June 2006
Appointed Date: 01 February 2006
61 years old

Director
SETCHELL, Janine
Resigned: 31 December 2007
Appointed Date: 08 March 2006
53 years old

Director
WILLIS, Merrick Charles
Resigned: 26 June 2008
Appointed Date: 01 April 2007
77 years old

Director
YATES, Deborah Jayne
Resigned: 13 May 2011
Appointed Date: 26 November 2007
65 years old

Director
YOUNG, Kevin Michael
Resigned: 12 May 2012
Appointed Date: 06 October 2010
64 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Oct 2016
Appointment of Arron Kenneth Ward-Atherton as a director on 14 September 2016
06 May 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Satisfaction of charge 1 in full
01 Feb 2016
Annual return made up to 19 January 2016 no member list
...
... and 84 more events
09 Feb 2006
New director appointed
09 Feb 2006
New director appointed
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
19 Jan 2006
Incorporation

ACUPUNCTURE ASSOCIATION OF CHARTERED PHYSIOTHERAPISTS LIMITED Charges

14 December 2006
Rent deposit deed
Delivered: 18 December 2006
Status: Satisfied on 25 March 2015
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Acting as Trustees of the Blackrock Ukproperty Fund
Description: The account initally of £4,000. see the mortgage charge…
27 February 2006
Charge of deposit
Delivered: 15 March 2006
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…