ASSOCIATION FOR SIMULATED PRACTICE IN HEALTHCARE

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 34 High Street Vesey Accounting Services Ltd 34 High Street Sutton Coldfield West Midlands B72 1UP England to Suite 1, Trinity House 33a Market Street Lichfield Staffs WS13 6LA on 2025-05-07

View Document

06/01/256 January 2025 Registered office address changed from Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA England to 34 High Street Vesey Accounting Services Ltd 34 High Street Sutton Coldfield West Midlands B72 1UP on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ to Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA on 2024-10-17

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Dr Sharon Marie Weldon as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Dr Kevin John Stirling as a secretary on 2024-04-17

View Document

18/04/2418 April 2024 Secretary's details changed for Dr Kevin John Stirling on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Michael John Moneypenny as a director on 2024-04-17

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Termination of appointment of Makani Purva as a director on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mrs Colette Laws-Chapman as a director on 2023-03-15

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 NOTIFICATION OF PSC STATEMENT ON 04/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 11 PORTWAY AYNHO BANBURY OXFORDSHIRE OX17 3AP

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED DR MAKANI PURVA

View Document

24/10/1724 October 2017 CESSATION OF ANDREW CRAWFORD ANDERSON AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDERSON

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 16/12/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 16/12/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company