UKBizDB.co.uk

BRITISH AUTOGENIC SOCIETY LIMITED

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

This company is commonly known as British Autogenic Society Limited. The company was founded 22 years ago and was given the registration number 04315313. The firm's registered office is in HIGH HOLBORN. You can find them at International House International House, 24 Holborn Viaduct, High Holborn, London. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRITISH AUTOGENIC SOCIETY LIMITED
Company Number:04315313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:International House International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director24 April 2021Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director24 April 2021Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director13 May 2023Active
9 Allfarthing Lane, Wandsworth, London, SW18 2PG

Secretary01 November 2001Active
33 Courtenay Street, London, SE11 5PH

Secretary16 November 2002Active
45 Clarges Street, London, W1J 7EP

Corporate Secretary03 February 2007Active
405 Gilbert House, Barbican, London, EC2Y 8BD

Director01 November 2001Active
60, Great Ormond Street, London, United Kingdom, WC1N 3HR

Director07 November 2009Active
5, The Maples, Grove, Wantage, England, OX12 0BA

Director21 November 2020Active
May Cottage 19 Fore Street, Bishopsteignton, Teignmouth, TQ14 9QR

Director01 November 2001Active
48 New Cavendish Street, London, W1G 8TG

Director19 January 2008Active
153 Northcourt Avenue, Reading, RG2 7HG

Director01 November 2001Active
9 Allfarthing Lane, Wandsworth, London, SW18 2PG

Director01 November 2001Active
87, Greencroft Street, Salisbury, England, SP1 1JF

Director29 October 2011Active
Salomons Centre For Applied Psychology, Canterbury Christ Church University, Broomhill Road, Tunbridge Wells, England, TN3 0TF

Director19 January 2008Active
60, Great Ormond Street, London, United Kingdom, WC1N 3HR

Director30 October 2010Active
7 Moon Street, London, N1 0QU

Director06 November 2004Active
12 Churchfields Avenue, Weybridge, KT13 9YA

Director01 November 2001Active
1 Pavilion Court Mount Vernon, Frognal Rise, London, NW3 6PZ

Director06 November 2004Active
8, Penfolds Place, Arundel, England, BN18 9SA

Director13 May 2017Active
International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN

Director13 May 2017Active
The White House, White House Walk, Farnham, United Kingdom, GU9 9AN

Director30 October 2010Active
10, Hillmore Grove, London, England, SE26 5RW

Director21 November 2020Active
10 Hillmore Grove, Sydenham, SE26 5RW

Director19 January 2008Active
40 Townshend Road, London, NW8 6LE

Director05 November 2005Active
40 Townshend Road, London, NW8 6LE

Director15 November 2003Active
60 Perth House, Bemerton Estate, London, England, N1 0DQ

Director11 May 2019Active
1 Chipstead Park, Sevenoaks, TN13 2SL

Director16 November 2002Active
The Coach House, Boldre, Lymington, SO41 5PG

Director01 November 2001Active
International House, 24 Holborn Viaduct, High Holborn, London, England, EC1A 2BN

Director21 November 2020Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director01 July 2011Active
60 Ebrington Road, St Thomas, Exeter, EX2 8JH

Director01 November 2001Active
33 Courtenay Street, London, SE11 5PH

Director10 November 2001Active
14, The Gardens, Stockett Lane, Coxheath, Maidstone, England, ME17 4PU

Director26 April 2014Active
14 The Gardens, Stockett Lane, Coxheath, Maidstone, ME17 4PU

Director16 November 2002Active

People with Significant Control

Miss Judith Rosamund Wren
Notified on:21 May 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Flat C, 22 Cardozo Road, Holloway, United Kingdom, N7 9RL
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Address

Change sail address company with old address new address.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Address

Change sail address company with old address new address.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.