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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2018 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2018 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Stree, Birmingham, England, B3 2TA | Director | 01 May 2019 | Active |
3rd Floo, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 01 May 2019 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 30 September 2022 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 01 July 2023 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 11 June 2021 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 31 August 2021 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 10 September 2020 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 11 June 2021 | Active |
3 Beechnut Close, Banners Brook Banner Lane, Coventry, CV4 9UW | Secretary | 14 March 1998 | Active |
326a Jockey Road, Sutton Coldfield, B73 5XL | Secretary | 03 June 2006 | Active |
Box Tree Farm, Kettlebaston, IP7 7PZ | Secretary | 12 June 2004 | Active |
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 | Director | 31 January 2020 | Active |
3 Beechnut Close, Banners Brook Banner Lane, Coventry, CV4 9UW | Director | 13 March 1998 | Active |
62, Wilson Street, London, EC2A 2BU | Director | 06 January 2011 | Active |
326a Jockey Road, Sutton Coldfield, B73 5XL | Director | 03 June 2006 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2017 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2018 | Active |
Box Tree Farm, Kettlebaston, IP7 7PZ | Director | 12 July 2001 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2017 | Active |
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 | Director | 28 June 2017 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2017 | Active |
10 Haigh Moor Way, Swallownest, Sheffield, S26 4SW | Director | 01 November 2007 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 28 June 2018 | Active |
Salisbury House, Salisbury Villas, Cambridge, England, CB1 2LA | Director | 06 June 2014 | Active |
23 Knoll Croft, Shirley, Solihull, B90 4JL | Director | 21 August 1995 | Active |
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 20 November 2017 | Active |
The Port House 7 Richmond Way, Heswall, Wirral, CH61 6XH | Director | 06 July 2005 | Active |
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA | Director | 29 June 2017 | Active |
52 Fentham Road, Hampton In Arden, Solihull, B92 0AY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.