About

Registered Number: 05680004
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Sefton House Adam Court, Newark Road, Peterborough, Cambs, PE1 5PP

 

Acupuncture Association of Chartered Physiotherapists Ltd was setup in 2006. We do not know the number of employees at the organisation. The current directors of this business are listed as Battersby, Paul, Giura, Diana-silvia, Hobbs, Jonathan, Nitta, Suzanne, Rarity, Wendy, Bartley, Richad, Byrne, Gregory, Chia, George Robert, Dascanio, Vivienne Claire, Denning, Merian Llewelyn, Drew, Jill Elizabeth, Goude, Alexandra Lauren, Hall, Christopher Andrew, Howson, Jennifer, Laws, Holly, Lesley, Faith, Longbottom, Jennifer Evelyn, Longbottom, John Duncan, Michie, Jennifer, Oliver, Andrew Edward, Osman, Ahmed, Paley, Carole Anne, Roberts, Penelope Ann, Roffey, Sherin Christine, Rowe, Kim, Setchell, Janine, Ward-atherton, Arron Kenneth, Yates, Deborah Jayne, Young, Kevin Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Paul 07 July 2010 - 1
GIURA, Diana-Silvia 19 September 2012 - 1
HOBBS, Jonathan 31 July 2013 - 1
NITTA, Suzanne 28 February 2018 - 1
RARITY, Wendy 30 September 2015 - 1
BARTLEY, Richad 01 February 2006 01 April 2006 1
BYRNE, Gregory 06 July 2010 10 May 2014 1
CHIA, George Robert 08 September 2011 19 May 2018 1
DASCANIO, Vivienne Claire 08 September 2008 27 November 2015 1
DENNING, Merian Llewelyn 01 July 2006 19 September 2012 1
DREW, Jill Elizabeth 01 February 2006 15 May 2009 1
GOUDE, Alexandra Lauren 01 November 2010 10 May 2014 1
HALL, Christopher Andrew 16 July 2014 19 May 2018 1
HOWSON, Jennifer 12 February 2009 09 March 2011 1
LAWS, Holly 27 September 2007 15 October 2008 1
LESLEY, Faith 01 February 2006 31 January 2007 1
LONGBOTTOM, Jennifer Evelyn 19 January 2006 15 May 2009 1
LONGBOTTOM, John Duncan 11 March 2010 18 August 2010 1
MICHIE, Jennifer 01 February 2006 15 May 2009 1
OLIVER, Andrew Edward 01 February 2006 15 August 2006 1
OSMAN, Ahmed 11 March 2010 14 May 2010 1
PALEY, Carole Anne 13 May 2011 12 May 2012 1
ROBERTS, Penelope Ann 21 May 2007 16 May 2008 1
ROFFEY, Sherin Christine 08 September 2008 31 March 2009 1
ROWE, Kim 01 February 2006 01 June 2006 1
SETCHELL, Janine 08 March 2006 31 December 2007 1
WARD-ATHERTON, Arron Kenneth 14 September 2016 01 October 2017 1
YATES, Deborah Jayne 26 November 2007 13 May 2011 1
YOUNG, Kevin Michael 06 October 2010 12 May 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
MA - Memorandum and Articles 28 July 2020
AA - Annual Accounts 19 May 2020
RP04TM02 - N/A 04 February 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 18 June 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 31 May 2018
CH01 - Change of particulars for director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AUD - Auditor's letter of resignation 19 March 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 22 January 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 06 May 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 06 December 2015
AA - Annual Accounts 19 April 2015
MR04 - N/A 25 March 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AD01 - Change of registered office address 21 October 2014
AP01 - Appointment of director 16 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 24 September 2012
RESOLUTIONS - N/A 30 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 29 September 2011
RESOLUTIONS - N/A 19 May 2011
MEM/ARTS - N/A 19 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 19 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363s - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363s - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 18 December 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2006 Fully Satisfied

N/A

Charge of deposit 27 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.