Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director Name | Ms Patricia Kim McCready |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Sister/Nurse |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Ian Naldrett |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Amanda O`Dell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Nurse Consultant |
Correspondence Address | Rosewood Elm Lane, Lower Earley Reading Berkshire RG6 5UQ |
Director Name | Christopher William Robb Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Senior Nurse |
Correspondence Address | 43 Regents Park Road Southampton Hampshire SO15 8PF |
Secretary Name | Amanda O`Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Nurse Consultant |
Correspondence Address | Rosewood Elm Lane, Lower Earley Reading Berkshire RG6 5UQ |
Director Name | John Walter Albarran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2008) |
Role | University Lecturer |
Correspondence Address | 191 Coldharbour Road Westbury Park Bristol Avon BS6 7SX |
Director Name | Bronagh Blackwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Ms Tracy Virginia Pilcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Role | Nurse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Secretary Name | Karen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 September 2013) |
Role | National Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Mary Parfitt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2012) |
Role | Lead Nurse |
Country of Residence | England |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Juliet Anderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2013) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Mrs Colette Laws-Chapman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2017) |
Role | Nurse Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 14 Blandford Square Newcastle Upon Tyne NE1 4HZ |
Director Name | Vanessa Gibson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 2020) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mrs Nicola Jane Credland |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2023) |
Role | Lecturer In Critical Care |
Country of Residence | England |
Correspondence Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | baccn.org.uk |
---|
Registered Address | Unit 14 The Stottie Shed, Baker's Yard Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | British Association Of Critical Care Nurses 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £93,768 |
Current Liabilities | £105,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
21 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Appointment of Mrs Nicola Jane Credland as a director on 16 September 2020 (2 pages) |
30 November 2020 | Appointment of Ms Patricia Kim Mccready as a director on 16 September 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 September 2020 | Termination of appointment of Vanessa Gibson as a director on 14 September 2020 (1 page) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 January 2018 | Registered office address changed from C/O C/O Echo Events & Association Management 1st Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
17 December 2017 | Appointment of Ms Karin Gerber as a director on 4 September 2017 (2 pages) |
17 December 2017 | Termination of appointment of Colette Laws-Chapman as a director on 4 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 August 2014 | Registered office address changed from C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 11 August 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of Karen Hill as a secretary (1 page) |
9 December 2013 | Termination of appointment of Karen Hill as a secretary (1 page) |
3 September 2013 | Appointment of Vanessa Gibson as a director (2 pages) |
3 September 2013 | Appointment of Colette Laws-Chapman as a director (2 pages) |
3 September 2013 | Termination of appointment of Juliet Anderson as a director (1 page) |
3 September 2013 | Appointment of Vanessa Gibson as a director (2 pages) |
3 September 2013 | Appointment of Colette Laws-Chapman as a director (2 pages) |
3 September 2013 | Termination of appointment of Juliet Anderson as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Termination of appointment of Mary Parfitt as a director (1 page) |
27 September 2012 | Termination of appointment of Mary Parfitt as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 August 2011 | Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh Hampshire SO53 2DR on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh Hampshire SO53 2DR on 17 August 2011 (1 page) |
16 February 2011 | Appointment of Mary Parfitt as a director (2 pages) |
16 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Termination of appointment of Tracy Pilcher as a director (1 page) |
16 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Termination of appointment of Bronagh Blackwood as a director (1 page) |
16 February 2011 | Appointment of Juliet Anderson as a director (2 pages) |
16 February 2011 | Appointment of Mary Parfitt as a director (2 pages) |
16 February 2011 | Termination of appointment of Tracy Pilcher as a director (1 page) |
16 February 2011 | Appointment of Juliet Anderson as a director (2 pages) |
16 February 2011 | Termination of appointment of Bronagh Blackwood as a director (1 page) |
16 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 May 2010 | Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Karen Hill on 6 April 2010 (1 page) |
4 May 2010 | Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Bronagh Blackwood on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Bronagh Blackwood on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ms Tracy Virginia Pilcher on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ms Tracy Virginia Pilcher on 18 January 2010 (2 pages) |
13 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 June 2009 | Director's change of particulars / tracy pilcher / 03/03/2009 (1 page) |
23 June 2009 | Director's change of particulars / tracy pilcher / 03/03/2009 (1 page) |
21 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Secretary's change of particulars / karen hill / 01/07/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / karen hill / 01/07/2008 (1 page) |
4 April 2008 | Secretary appointed karen hill (2 pages) |
4 April 2008 | Appointment terminated director and secretary amanda o`dell (1 page) |
4 April 2008 | Appointment terminated director and secretary amanda o`dell (1 page) |
4 April 2008 | Appointment terminated director john albarran (1 page) |
4 April 2008 | Appointment terminated director john albarran (1 page) |
4 April 2008 | Secretary appointed karen hill (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: fryern house, 125 winchester road, chandlers ford hampshire SO23 2DR (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: fryern house, 125 winchester road, chandlers ford hampshire SO23 2DR (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: dolphin house, po box 484 winchester hampshire SO23 3BN (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: dolphin house, po box 484 winchester hampshire SO23 3BN (1 page) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: fryern house 125 winchester road chandlers ford hampshire SO53 2DR (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: fryern house 125 winchester road chandlers ford hampshire SO53 2DR (1 page) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
12 January 2007 | Location of register of members (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: crown house 28 winchester road romsey hampshire SO51 8AA (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: crown house 28 winchester road romsey hampshire SO51 8AA (1 page) |
19 December 2005 | Return made up to 09/12/05; full list of members
|
19 December 2005 | Return made up to 09/12/05; full list of members
|
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: fryern house, 125 winchester road, chandlers ford hampshire SO53 2DR (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: fryern house, 125 winchester road, chandlers ford hampshire SO53 2DR (1 page) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |