Background WavePink WaveYellow Wave

THE ASSOCIATION FOR PERIOPERATIVE PRACTICE (06035633)

THE ASSOCIATION FOR PERIOPERATIVE PRACTICE (06035633) is an active UK company. incorporated on 21 December 2006. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ASSOCIATION FOR PERIOPERATIVE PRACTICE has been registered for 19 years. Current directors include BIDDLE, John, DEANE, Nadiene Juanita, DYE, Louise and 7 others.

Company Number
06035633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2006
Age
19 years
Address
Daisy Ayris House, Harrogate, HG3 1DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIDDLE, John, DEANE, Nadiene Juanita, DYE, Louise, GRIFFITHS, Craig Francis, HEADLEY, Georgia Olivia, NEALEN, Lisa Helen, PAGE, Maxine, ROBERTS, Thomas Michael, TIERNEY, Oliver David, WINDSOR, William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION FOR PERIOPERATIVE PRACTICE

THE ASSOCIATION FOR PERIOPERATIVE PRACTICE is an active company incorporated on 21 December 2006 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ASSOCIATION FOR PERIOPERATIVE PRACTICE was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06035633

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Daisy Ayris House 42 Freemans Way Harrogate, HG3 1DH,

Previous Addresses

Dasy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH
From: 13 September 2011To: 3 January 2017
Daisy Ayris House 6 Grove Park Court Harrogate HG1 4DP
From: 21 December 2006To: 13 September 2011
Timeline

70 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIDDLE, John

Active
Avondown Road, DurringtonSP4 8JE
Born September 1970
Director
Appointed 01 Jan 2026

DEANE, Nadiene Juanita

Active
Fir Tree Close, RomfordRM1 4RU
Born May 1977
Director
Appointed 01 Jan 2023

DYE, Louise

Active
Norwich Road, DerehamNR19 1QZ
Born August 1971
Director
Appointed 01 Jan 2024

GRIFFITHS, Craig Francis

Active
Churchill Gardens, BristolBS37 7BG
Born April 1988
Director
Appointed 01 Jan 2025

HEADLEY, Georgia Olivia

Active
115 High Road, LoughtonIG10 4JA
Born August 1993
Director
Appointed 01 Oct 2025

NEALEN, Lisa Helen

Active
Murray Park, StanleyDH9 0PN
Born September 1970
Director
Appointed 01 Jan 2024

PAGE, Maxine

Active
Malkin Drive, HarlowCM17 9WH
Born August 1969
Director
Appointed 23 Feb 2022

ROBERTS, Thomas Michael

Active
Vale View, WalsallWS9 0HW
Born February 1992
Director
Appointed 01 Oct 2025

TIERNEY, Oliver David

Active
42 Freemans Way, HarrogateHG3 1DH
Born November 1981
Director
Appointed 04 Jan 2021

WINDSOR, William

Active
Broniestyn Terrace, AberdareCF44 8EG
Born June 1981
Director
Appointed 01 Jan 2025

BOTTOMLEY, Tracy Jane

Resigned
Wheatlands Road East, HarrogateHG2 8QS
Secretary
Appointed 18 Feb 2008
Resigned 02 Apr 2008

BRUNT, John Edward

Resigned
Walker Howe, BoltonBL7 0RZ
Secretary
Appointed 21 Dec 2006
Resigned 16 Jan 2008

BAKER, Nicholas

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born August 1967
Director
Appointed 10 Apr 2020
Resigned 28 Mar 2022

BEAL, Barbara Helen

Resigned
Old Rectory Close, RugbyCV23 0EN
Born March 1954
Director
Appointed 07 Aug 2010
Resigned 25 Feb 2011

BRADFORD, Claire Elizabeth

Resigned
20 Bagshot Avenue, ExeterEX2 4RN
Born January 1963
Director
Appointed 21 Dec 2006
Resigned 07 Aug 2010

COATES, Tracy Jane

Resigned
5 Temple Grange, PeterboroughPE4 5DN
Born September 1965
Director
Appointed 21 Dec 2006
Resigned 02 Jan 2013

COBBOLD, Angela Vicky

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born May 1968
Director
Appointed 02 Jan 2018
Resigned 30 Jul 2020

COLLINS, Ruth Anne

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born April 1976
Director
Appointed 19 Aug 2020
Resigned 31 Dec 2025

COLLINS, Ruth Anne

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born April 1976
Director
Appointed 01 Jul 2013
Resigned 21 Mar 2017

CONQUEST, Ann

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born March 1963
Director
Appointed 02 Jan 2013
Resigned 10 Mar 2018

DADE, John Dennis

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born May 1959
Director
Appointed 01 Nov 2017
Resigned 01 Jan 2024

EDWARDS, Virginia Ruth

Resigned
Caldecote Lane, BusheyWD23 4EF
Born November 1956
Director
Appointed 01 Jan 2012
Resigned 15 Aug 2014

FISHER, Mona Guckian

Resigned
Cressy Road, AlfretonDE55 7BR
Born July 1956
Director
Appointed 07 Aug 2010
Resigned 03 Jan 2017

FREEMAN, Stephanie

Resigned
Hopmans Close, PooleBH16 6AY
Born August 1963
Director
Appointed 18 Jul 2009
Resigned 01 Aug 2012

GILMOUR, Diane Elizabeth

Resigned
6 Sheppey Close, CrawleyRH11 9HB
Born April 1961
Director
Appointed 21 Dec 2006
Resigned 17 Oct 2010

HUNTINGTON, Sandra

Resigned
Belmore Park, AshfordTN24 8UW
Born May 1960
Director
Appointed 07 Aug 2010
Resigned 01 Jul 2013

JONES, Adrian Glyn

Resigned
Belmore Road, NorwichNR7 0PT
Born April 1956
Director
Appointed 18 Oct 2010
Resigned 02 Jan 2019

LORD, Sue

Resigned
St Catherines Close, WickfordSS11 8HX
Born March 1962
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2015

MAHER, Jennifer

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born January 1978
Director
Appointed 13 Nov 2021
Resigned 05 Aug 2024

MCKELLAR, Neil

Resigned
3 Chapel Row, AlnwickNE66 3TU
Born December 1948
Director
Appointed 26 Apr 2008
Resigned 01 Apr 2010

MOORE, Rosalyn Elaine

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born March 1957
Director
Appointed 24 Jul 2019
Resigned 07 Mar 2022

MOSS, Stephen Alan, Sir

Resigned
Hall Lane, BelperDE56 2JW
Born May 1947
Director
Appointed 26 Apr 2008
Resigned 31 Jan 2009

OLIVER, Judith Eleanor

Resigned
Swarcliffe Road, HarrogateHG1 4QX
Born July 1947
Director
Appointed 01 Jan 2010
Resigned 03 Feb 2011

PEIRCE-JONES, Julie

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born December 1962
Director
Appointed 02 Jan 2017
Resigned 01 Sept 2020

PRYME, Sandra

Resigned
42 Freemans Way, HarrogateHG3 1DH
Born March 1964
Director
Appointed 01 Jan 2015
Resigned 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Resolution
16 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Resolution
22 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Memorandum Articles
25 March 2007
MEM/ARTSMEM/ARTS
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
225Change of Accounting Reference Date
Incorporation Company
21 December 2006
NEWINCIncorporation