This company is commonly known as British Medical Acupuncture Society. The company was founded 27 years ago and was given the registration number 03238938. The firm's registered office is in LONDON. You can find them at Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BRITISH MEDICAL ACUPUNCTURE SOCIETY |
---|---|---|
Company Number | : | 03238938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Secretary | 11 June 2022 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, United Kingdom, WC1N 3HR | Director | 27 April 2013 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 05 June 2019 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 05 June 2019 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 24 June 2020 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 11 June 2022 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 06 March 2024 | Active |
9, Loch Lomond, High Unsworth, Washington, United Kingdom, NE37 1PD | Director | 06 September 2023 | Active |
Clonanny, Clonanny, Portarlington, Ireland, | Director | 13 April 2017 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 11 June 2022 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 16 April 2016 | Active |
7, Madrid Road, London, United Kingdom, SW13 9PF | Secretary | 16 August 1996 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Secretary | 07 October 2019 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Secretary | 06 June 2017 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, United Kingdom, WC1N 3HR | Secretary | 23 June 2010 | Active |
Virginia Waters, 67 Huntly Road, Bournemouth, BH3 7HQ | Director | 06 June 2001 | Active |
8 Dehar Crescent, West Hendon, London, NW9 7BD | Director | 06 June 2001 | Active |
24 Hawthorn Way, Darras Hall, Ponteland, NE20 9RU | Director | 13 May 1998 | Active |
3 Birkdale Gardens, Herne Bay, CT6 7TS | Director | 11 June 2003 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 06 December 2023 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR | Director | 08 June 2022 | Active |
8 Oakway, Southgate, London, N14 5NN | Director | 16 August 1996 | Active |
Hazeltonhead Farm, Mearnskirk, Glasgow, G77 6RS | Director | 02 April 2004 | Active |
Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, United Kingdom, WC1N 3HR | Director | 27 April 2013 | Active |
44 Copperkins Lane, Chesham Bois, Amersham, HP6 5QP | Director | 16 August 1996 | Active |
34, Savery Drive, Long Ditton, Surbiton, United Kingdom, KT6 5RH | Director | 24 April 2003 | Active |
15 Stott Close, London, SW18 2TG | Director | 06 May 2000 | Active |
48 Mount Road, London, SW19 8EN | Director | 16 August 1996 | Active |
7, Madrid Road, London, United Kingdom, SW13 9PF | Director | 16 August 1996 | Active |
23, Fairbridge Road, Flat 1, London, N19 3EW | Director | 04 June 2008 | Active |
Hillview Cottage, Flaxpool Crowcombe, Taunton, TA4 4AW | Director | 06 June 2001 | Active |
Hillview Cottage, Flaxpool Crowcombe, Taunton, TA4 4AW | Director | 06 June 2001 | Active |
33, Hollin Lane, Leeds, United Kingdom, LS6 5NB | Director | 06 September 2023 | Active |
24 Waverley Road, St. Albans, AL3 5PA | Director | 16 April 2005 | Active |
27, Sunnyside Road, London, United Kingdom, W5 5HT | Director | 16 April 2005 | Active |
Dr Federico Campos | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Italian |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Dr Amer Ikram Sheikh | ||
Notified on | : | 11 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Ms Catherine Abisheganaden-Tiphanie | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Dr Carolyn Naomi Janet Rubens | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Mrs Marion Linda Richardson | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Ms Catherine Abisheganaden-Tiphanie | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Royal London Hospital For Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.