About

Registered Number: 05987719
Date of Incorporation: 03/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit E1, City Wharf, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

 

Having been setup in 2006, The Association for Respiratory Technology & Physiology has its registered office in Lichfield in Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Roberts, Cara, Cooper, Julie, Hull, James, Dr, Hutchinson, Ken, Lang, Michael, Shakespeare, Joanna, Fleming, Tracey, Baldwin, Robin, Butterfield, Andrew Keith, Fleming, Tracey, Harwood, Richard John, Knox, Christine, Spence, Emma, Viner, Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Julie 08 February 2013 - 1
HULL, James, Dr 15 November 2015 - 1
HUTCHINSON, Ken 08 February 2013 - 1
LANG, Michael 01 November 2016 - 1
SHAKESPEARE, Joanna 31 January 2019 - 1
BALDWIN, Robin 08 February 2013 01 November 2016 1
BUTTERFIELD, Andrew Keith 03 November 2006 04 February 2011 1
FLEMING, Tracey 04 February 2011 29 January 2018 1
HARWOOD, Richard John 19 January 2017 18 May 2020 1
KNOX, Christine 03 November 2006 04 February 2011 1
SPENCE, Emma 08 February 2013 19 January 2017 1
VINER, Jason 14 November 2011 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Cara 25 January 2018 - 1
FLEMING, Tracey 04 February 2011 25 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 November 2018
PSC07 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP03 - Appointment of secretary 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
RESOLUTIONS - N/A 16 January 2013
CC04 - Statement of companies objects 16 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP03 - Appointment of secretary 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 13 November 2008
353 - Register of members 13 November 2008
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 20 March 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.