UKBizDB.co.uk

BRITISH DIETETIC ASSOCIATION(THE)

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

This company is commonly known as British Dietetic Association(the). The company was founded 77 years ago and was given the registration number 00435492. 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 DIETETIC ASSOCIATION(THE)
Company Number:00435492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1947
End of financial year:28 February 2023
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

Secretary09 August 2022Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director22 September 2022Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director22 February 2021Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director13 November 2012Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director17 June 2019Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director23 April 2020Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director05 July 2018Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 February 2022Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director17 June 2019Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 September 2022Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director28 June 2019Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director19 September 2023Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 June 2020Active
3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director22 September 2020Active
3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, England, B3 2TA

Director01 September 2022Active
Seventh Floor Elizabeth House 22 Suffolk St Queen, Birmingham, B1 1LS

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

Secretary17 September 2003Active
Ivy Cottage 8 Chapel Lane, Lichfield, WS14 9BA

Secretary20 June 1998Active
1 Eastfield Knowle Park, Shepley, Huddersfield, HD8 8HB

Secretary11 June 1994Active
16 Sweetbriar Road, Leicester, LE3 1AP

Secretary20 June 1998Active
87 Little Norton Lane, Sheffield, S8 8GB

Secretary19 June 1993Active
60 Brynteg, Rhiwbina, Cardiff, CF14 6TT

Director15 June 2004Active
60 Brynteg, Rhiwbina, Cardiff, CF14 6TT

Director11 June 1994Active
27 Woodside Gardens, Ravenshead, Nottingham, NG15 9GF

Director-Active
Thornhill Lodge, 9 Sneddon Avenue, Wishaw Strathclyde, ML2 8DX

Director11 June 1994Active
5th Floor Charles House, 148/149 Great Charles St, Queensway, B3 3HT

Director13 November 2012Active
5th Floor Charles House, 148/149 Great Charles St, Queensway, B3 3HT

Director13 November 2012Active
12, Bullivents Close, Bentley Heath, Solihull, B98 9BT

Director18 September 2009Active
12, Bullivents Close, Bentley Heath, Solihull, B98 9BT

Director18 September 2009Active
69 Mill Hill Lane, Burton On Trent, DE15 0BA

Director20 June 1999Active
11 Hilltop Road, Cults, Aberdeen, AB15 9RN

Director20 June 1999Active
70 Greystown Avenue, Belfast, BT9 6UL

Director-Active
9 Wells Road, Larkhill, Salisbury, SP4 8LS

Director20 June 1999Active
5th Floor Charles House, 148/149 Great Charles St, Queensway, B3 3HT

Director05 July 2018Active
38 Miller Road, Purewell, Christchurch, BH23 3SX

Director11 June 1994Active

People with Significant Control

Ms Caroline Bovey
Notified on:17 June 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:3rd Floor, Interchange Place, Birmingham, England, B3 2TA
Nature of control:
  • Significant influence or control
Mr Andrew David Burman
Notified on:10 July 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:55, Banks Road, Nottingham, England, NG9 6HE
Nature of control:
  • Significant influence or control
Mrs Sian O'Shea
Notified on:10 July 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:5th Floor, 148/149 Great Charles Street Queensway, Birmingham, England, B3 3HT
Nature of control:
  • Significant influence or control
Ms Fiona Mccullough
Notified on:12 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:15, Helmingham, Tamworth, England, B79 7UA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.