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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 14 September 2022 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 14 September 2017 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 02 December 2020 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 14 September 2022 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 13 September 2008 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 14 September 2022 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 02 December 2020 | Active |
C/O Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX | Director | 19 September 2019 | Active |
The Hawthorns Paynes Lane, Nazeing, EN9 2EU | Secretary | 04 September 1998 | Active |
12, Park Crescent, Leeds, LS8 1DH | Secretary | 03 September 1995 | Active |
C/O Joseph Miller, Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE | Secretary | 11 November 2015 | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE | Secretary | 01 January 2009 | Active |
9 Rushley Drive, Hest Bank, Lancaster, LA2 6EF | Secretary | - | Active |
Heathfield, Brereton Heath Lane, Brereton Heath, Congleton, CW12 4SZ | Secretary | 07 September 2002 | Active |
2 Davies Avenue, Leeds, LS8 1JY | Secretary | 03 December 2005 | Active |
The Hollies, 52 Kelston Road, Whitchurch, CF14 2AH | Secretary | 20 June 2000 | Active |
The Hawthorns Paynes Lane, Nazeing, EN9 2EU | Director | 05 September 1997 | Active |
Wayside, Street End Lane Blagdon, Bristol, BS40 7TW | Director | 17 September 1999 | Active |
226 Chester Road, Poynton, Stockport, SK12 1HP | Director | 04 September 1998 | Active |
59 Haig Court, Chelmsford, CM2 0BJ | Director | 03 September 1995 | Active |
9 Pancake Lane, Hemel Hempstead, HP2 4NB | Director | 03 September 1995 | Active |
5 Meadowhead Road, Southampton, SO16 7AD | Director | 04 October 2004 | Active |
5 Meadowhead Road, Southampton, SO16 7AD | Director | 03 September 1995 | Active |
31 Coldershaw Road, Ealing, London, W13 9EA | Director | 03 September 1995 | Active |
5 Dudley Grove, Crosby, Liverpool, L23 0SJ | Director | - | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE | Director | 28 September 2012 | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE | Director | 04 October 2018 | Active |
64 Headley Drive, Epsom, KT18 5RP | Director | 03 September 1995 | Active |
1 Otterburn Park, Craiglockhart Drive South, Edinburgh, EH14 1JX | Director | 08 September 1996 | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE | Director | 22 September 2016 | Active |
7 Thatchers Close, Horley, RH6 9LE | Director | 07 September 2001 | Active |
11b Leigh Road, London, N5 1ST | Director | 07 September 2002 | Active |
22 Aubert Park, London, N5 1TU | Director | 23 September 1993 | Active |
22 Aubert Park, London, N5 1TU | Director | - | Active |
Joseph Miller & Co, Floor A Milburn House, Dean Street, NE1 1LE | Director | 17 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.