UKBizDB.co.uk

BRITISH BLOOD TRANSFUSION SOCIETY(THE)

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

This company is commonly known as British Blood Transfusion Society(the). The company was founded 41 years ago and was given the registration number 01723353. The firm's registered office is in DEAN STREET. You can find them at Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BRITISH BLOOD TRANSFUSION SOCIETY(THE)
Company Number:01723353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director14 September 2022Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director14 September 2017Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director02 December 2020Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director14 September 2022Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director13 September 2008Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director14 September 2022Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director02 December 2020Active
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director19 September 2019Active
The Hawthorns Paynes Lane, Nazeing, EN9 2EU

Secretary04 September 1998Active
12, Park Crescent, Leeds, LS8 1DH

Secretary03 September 1995Active
C/O Joseph Miller, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Secretary11 November 2015Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE

Secretary01 January 2009Active
9 Rushley Drive, Hest Bank, Lancaster, LA2 6EF

Secretary-Active
Heathfield, Brereton Heath Lane, Brereton Heath, Congleton, CW12 4SZ

Secretary07 September 2002Active
2 Davies Avenue, Leeds, LS8 1JY

Secretary03 December 2005Active
The Hollies, 52 Kelston Road, Whitchurch, CF14 2AH

Secretary20 June 2000Active
The Hawthorns Paynes Lane, Nazeing, EN9 2EU

Director05 September 1997Active
Wayside, Street End Lane Blagdon, Bristol, BS40 7TW

Director17 September 1999Active
226 Chester Road, Poynton, Stockport, SK12 1HP

Director04 September 1998Active
59 Haig Court, Chelmsford, CM2 0BJ

Director03 September 1995Active
9 Pancake Lane, Hemel Hempstead, HP2 4NB

Director03 September 1995Active
5 Meadowhead Road, Southampton, SO16 7AD

Director04 October 2004Active
5 Meadowhead Road, Southampton, SO16 7AD

Director03 September 1995Active
31 Coldershaw Road, Ealing, London, W13 9EA

Director03 September 1995Active
5 Dudley Grove, Crosby, Liverpool, L23 0SJ

Director-Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE

Director28 September 2012Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE

Director04 October 2018Active
64 Headley Drive, Epsom, KT18 5RP

Director03 September 1995Active
1 Otterburn Park, Craiglockhart Drive South, Edinburgh, EH14 1JX

Director08 September 1996Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE

Director22 September 2016Active
7 Thatchers Close, Horley, RH6 9LE

Director07 September 2001Active
11b Leigh Road, London, N5 1ST

Director07 September 2002Active
22 Aubert Park, London, N5 1TU

Director23 September 1993Active
22 Aubert Park, London, N5 1TU

Director-Active
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE

Director17 October 2013Active

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

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Address

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

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.