UKBizDB.co.uk

BRITISH AND IRISH ORTHOPTIC SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British And Irish Orthoptic Society. The company was founded 39 years ago and was given the registration number 01892427. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH AND IRISH ORTHOPTIC SOCIETY
Company Number:01892427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2018Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2018Active
3rd Floor, Interchange Place, 151-165 Edmund Stree, Birmingham, England, B3 2TA

Director01 May 2019Active
3rd Floo, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 May 2019Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director30 September 2022Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 July 2023Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director11 June 2021Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director31 August 2021Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director10 September 2020Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director11 June 2021Active
3 Beechnut Close, Banners Brook Banner Lane, Coventry, CV4 9UW

Secretary14 March 1998Active
326a Jockey Road, Sutton Coldfield, B73 5XL

Secretary03 June 2006Active
Box Tree Farm, Kettlebaston, IP7 7PZ

Secretary12 June 2004Active
11 Burleigh Place, London, SW15 6ES

Secretary-Active
14 Carr Manor Mount, Leeds, LS17 5DG

Secretary-Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director31 January 2020Active
3 Beechnut Close, Banners Brook Banner Lane, Coventry, CV4 9UW

Director13 March 1998Active
62, Wilson Street, London, EC2A 2BU

Director06 January 2011Active
326a Jockey Road, Sutton Coldfield, B73 5XL

Director03 June 2006Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2017Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2018Active
Box Tree Farm, Kettlebaston, IP7 7PZ

Director12 July 2001Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2017Active
Leigh The Long Road, Rowledge, Farnham, GU10 4DL

Director-Active
7 Azalea Close, Cyncoed, Cardiff, CF2 7HR

Director-Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2017Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2017Active
10 Haigh Moor Way, Swallownest, Sheffield, S26 4SW

Director01 November 2007Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2018Active
Salisbury House, Salisbury Villas, Cambridge, England, CB1 2LA

Director06 June 2014Active
23 Knoll Croft, Shirley, Solihull, B90 4JL

Director21 August 1995Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director20 November 2017Active
The Port House 7 Richmond Way, Heswall, Wirral, CH61 6XH

Director06 July 2005Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director29 June 2017Active
52 Fentham Road, Hampton In Arden, Solihull, B92 0AY

Director-Active

People with Significant Control

Mr Craig Murray
Notified on:01 July 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:3rd Floor, Interchange Place, Birmingham, England, B3 2TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Julie Dowdney
Notified on:15 April 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:3rd Floor, Interchange Place, Birmingham, England, B3 2TA
Nature of control:
  • Significant influence or control
Mrs Veronica Susan Greenwood
Notified on:23 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3rd Floor, Interchange Place, Birmingham, England, B3 2TA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.