PLASTIC, RECONSTRUCTIVE AND AESTHETIC SURGEONS INDEMNITY SCHEME LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Mrs Helen Clare Roberts as a secretary on 2025-09-05

View Document

15/09/2515 September 2025 NewRegistered office address changed from Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF England to Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF on 2025-09-15

View Document

15/09/2515 September 2025 NewRegistered office address changed from The Royal College of Surgeons of England Lincoln's Inn Fields London WC2A 3PE England to Medical Consultants Limited Park House, 45 the Park Yeovil BA20 1DF on 2025-09-15

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/O Bapras the Royal College of Surgeons 35-43 Lincoln's Inn Fields London WC2A 3PE England to The Royal College of Surgeons of England Lincoln's Inn Fields London WC2A 3PE on 2025-08-21

View Document

17/05/2517 May 2025 Director's details changed for Mr Benjamen Baker on 2025-05-17

View Document

22/04/2522 April 2025 Appointment of Mr James Henderson as a director on 2025-03-16

View Document

22/04/2522 April 2025 Appointment of Mr Benjamen Baker as a director on 2025-02-24

View Document

07/01/257 January 2025 Appointment of Mr Hiroshi Nishikawa as a director on 2024-01-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Jeyaram Raja Srinivasan as a director on 2024-01-01

View Document

05/01/255 January 2025 Termination of appointment of Ruth Anne Waters as a director on 2024-12-31

View Document

05/01/255 January 2025 Termination of appointment of Mark Henley as a director on 2024-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Nicola Susan Collins as a director on 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

03/01/243 January 2024 Termination of appointment of James John Rafferty Kirkpatrick as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Anthony George Yeaman as a director on 2023-03-01

View Document

23/01/2323 January 2023 Appointment of Mr James Alexander Haeney as a director on 2022-12-01

View Document

23/01/2323 January 2023 Termination of appointment of Stephen Hamilton as a director on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Graham John Offer as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Robert Ian Stewart Winterton as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMES JOHN RAFFERTY KIRKPATRICK

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS RUTH ANNE WATERS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JEYARAM RAJA SRINIVASAN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN PEACH

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA HAZARI

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MARK HENLEY

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWARD SKYRME PRACH / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ALAN HOWARD SKYRME PRACH

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'DONOGHUE

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR GRAHAM JOHN OFFER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR STEPHEN HAMILTON

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MS NICOLA SUSAN COLLINS

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 7 BLIGHS WALK SEVENOAKS KENT TN13 1DB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 09/12/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHERRY WILLIAMS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD PANTING

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 09/12/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 09/12/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 ARTICLES OF ASSOCIATION

View Document

30/10/1330 October 2013 ALTER ARTICLES 26/09/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JOHN RADFORD SCOTT

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MISS ANITA HAZARI

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC FREEDLANDER

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM THE GARDEN HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 09/12/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HARRIS

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 09/12/11 NO MEMBER LIST

View Document

09/08/119 August 2011 COMPANY BUSINESS 07/07/2011

View Document

29/07/1129 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/1129 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHERRY PETREA WILLIAMS / 02/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENLEY / 02/12/2010

View Document

10/12/1010 December 2010 09/12/10 NO MEMBER LIST

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD PATRICK PANTING / 02/12/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ERIC FREEDLANDER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JOSEPH O'DONOGHUE

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information