Advanced company searchLink opens in new window

THE REGISTRATION COUNCIL OF CLINICAL PHYSIOLOGISTS C.I.C.

Company number 04324337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 TM01 Termination of appointment of Gillian Rebecca Adams as a director on 31 March 2023
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AP01 Appointment of Professor Anthony Colin Fisher as a director on 2 June 2021
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
01 Nov 2021 TM01 Termination of appointment of David Harry Mead as a director on 31 October 2021
14 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
02 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/06/2021
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 AP01 Appointment of Ms Janet Karen Monkman as a director on 2 June 2021
08 Jun 2021 AP01 Appointment of Mr John Robert Stevens as a director on 2 June 2021
04 Jun 2021 AP01 Appointment of Ms Lynne Frances Smith as a director on 2 June 2021
04 Jun 2021 AP01 Appointment of Mr Geoffrey Howe Lester as a director on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Paul Burgess as a director on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 6 the Terrace Rugby Road Lutterworth LE17 4BW on 2 June 2021
17 May 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jan 2021 TM01 Termination of appointment of Kelly Anne St Pier as a director on 2 January 2021
18 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from The Middlewich Suite Ombersley Street East Droitwich WR9 8rd England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 5 October 2020
03 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
04 Oct 2019 TM01 Termination of appointment of Lesley Anne Murphy as a director on 16 September 2019