PATIENT MEMOIRS LIMITED
ASHTON-ON-RIBBLE TIKTAKTU LTD

Hellopages » Lancashire » Preston » PR2 2YB

Company number 07076848
Status Active
Incorporation Date 14 November 2009
Company Type Private Limited Company
Address UNIT 5 ALBERT EDWARD HOUSE, THE PAVILLIONS, ASHTON-ON-RIBBLE, UNITED KINGDOM, PR2 2YB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 November 2016 with updates; Secretary's details changed for Miss Katie Pitcher on 7 November 2016. The most likely internet sites of PATIENT MEMOIRS LIMITED are www.patientmemoirs.co.uk, and www.patient-memoirs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Patient Memoirs Limited is a Private Limited Company. The company registration number is 07076848. Patient Memoirs Limited has been working since 14 November 2009. The present status of the company is Active. The registered address of Patient Memoirs Limited is Unit 5 Albert Edward House The Pavillions Ashton On Ribble United Kingdom Pr2 2yb. . PITCHER, Katie Louise Victoria is a Secretary of the company. AMIN, Muhammad Farhan, Dr is a Director of the company. PITCHER, Katie Louise Victoria is a Director of the company. The company operates in "Hospital activities".


Current Directors

Secretary
PITCHER, Katie Louise Victoria
Appointed Date: 16 November 2009

Director
AMIN, Muhammad Farhan, Dr
Appointed Date: 14 November 2009
46 years old

Director
PITCHER, Katie Louise Victoria
Appointed Date: 11 August 2014
39 years old

Persons With Significant Control

Mrs Katie Louise Victoria Pitcher
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

PATIENT MEMOIRS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Nov 2016
Secretary's details changed for Miss Katie Pitcher on 7 November 2016
07 Nov 2016
Director's details changed for Katie Louise Victoria Pitcher on 7 November 2016
07 Nov 2016
Registered office address changed from 3 the Crescent Dane Ghyll Park Barrow-in-Furness Cumbria LA14 4RA to 3 the Crescent Dane Ghyll Park Barrow in Furness LA14 4RA on 7 November 2016
...
... and 19 more events
06 Jul 2010
Previous accounting period shortened from 30 November 2010 to 5 April 2010
12 Jan 2010
Registered office address changed from 3/a Risedale House Abbey Way Barrow in Furness Cumbria LA14 1GU England on 12 January 2010
18 Nov 2009
Appointment of a secretary
17 Nov 2009
Appointment of Miss Katie Pitcher as a secretary
14 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted