PLASTIC, RECONSTRUCTIVE AND AESTHETIC SURGEONS INDEMNITY SCHEME LTD

The Royal College Of Surgeons The Royal College Of Surgeons, London, WC2A 3PE, England
StatusACTIVE
Company No.07099980
Category
Incorporated09 Dec 2009
Age14 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

PLASTIC, RECONSTRUCTIVE AND AESTHETIC SURGEONS INDEMNITY SCHEME LTD is an active with number 07099980. It was incorporated 14 years, 6 months, 18 days ago, on 09 December 2009. The company address is The Royal College Of Surgeons The Royal College Of Surgeons, London, WC2A 3PE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Rafferty Kirkpatrick

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Susan Collins

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George Yeaman

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Haeney

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Stewart Winterton

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hamilton

Termination date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Offer

Termination date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Yeaman

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Henley

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jul 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: James John Rafferty Kirkpatrick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeyaram Raja Srinivasan

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Anne Waters

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Rafferty Kirkpatrick

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Radford Scott

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Howard Skyrme Peach

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Henley

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Hazari

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Henley

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Alan Howard Skyrme Prach

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Howard Skyrme Prach

Appointment date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Henley

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hamilton

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Offer

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'donoghue

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Harris

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Susan Collins

Appointment date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 7 Blighs Walk Sevenoaks Kent TN13 1DB

New address: C/O Bapras the Royal College of Surgeons 35-43 Lincoln's Inn Fields London WC2A 3PE

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherry Petrea Williams

Termination date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Patrick Panting

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anita Hazari

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Radford Scott

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Freedlander

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: the Garden House Blackhall Lane Sevenoaks Kent TN15 0HP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Dr Gerard Patrick Panting

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Dr Sherry Petrea Williams

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Mr Mark Henley

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph O'donoghue

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Freedlander

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCANIUS CAPITAL MANAGEMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06216494
Status:ACTIVE
Category:Private Limited Company

CL MEDICALL AID L LTD

UNIT 2,DONCASTER,DN5 5JT

Number:10372372
Status:ACTIVE
Category:Private Limited Company

CRAIGS COURIERS NW LIMITED

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:09573365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIDDYLAKE ANAESTHESIA LIMITED

TALMA HOUSE,WIMBORNE,BH21 2QU

Number:08542932
Status:ACTIVE
Category:Private Limited Company

HUMDEX LIMITED

FIELD COTTAGE,ROBERTSBRIDGE,TN32 5UY

Number:11933989
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CONSULTING MANCHESTER LIMITED

32 DENISON ROAD,MANCHESTER,M14 5SQ

Number:11054916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source