UKBizDB.co.uk

BRITISH MEDICAL ULTRASOUND SOCIETY (THE)

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

This company is commonly known as British Medical Ultrasound Society (the). The company was founded 40 years ago and was given the registration number 01794511. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH MEDICAL ULTRASOUND SOCIETY (THE)
Company Number:01794511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, WC1N 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Margaret Powell House,, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 March 2020Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2019Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN

Director01 January 2021Active
Margaret Powell House, British Medical Ultrasound Society, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN

Director01 January 2017Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, England, MK9 3BN

Director01 January 2021Active
27, Old Gloucester Street, London, WC1N 3AX

Director01 January 2023Active
Margaret Powell House, British Medical Ultrasound Society, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2017Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2019Active
27, Old Gloucester Street, London, WC1N 3AX

Director01 January 2023Active
Bmus, Margaret Powell House, 437 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2022Active
27, Old Gloucester Street, London, WC1N 3AX

Director01 January 2023Active
Bmus, Margaret Powell House, 437 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2022Active
19 Burras Avenue, Otley, LS21 3ER

Secretary09 December 1997Active
6 The Hollow, Evington, Leicester, LE5 6DU

Secretary-Active
28 Sedgeley Avenue, Rochdale, OL16 4TY

Secretary14 December 1994Active
36 Portland Place, London, W1B 1LS

Secretary12 December 2001Active
47 Chasewood Park, Marrow-On-The Hill, HA1 3YP

Secretary09 December 1992Active
29 Ryder Crescent, Ormskirk, L39 5EY

Director13 December 2006Active
51 Rhodes Avenue, London, N22 4UR

Director-Active
12 Cluny Terrace, Morningside, Edinburgh, EH10 4SW

Director14 December 1994Active
71 Hampton Park, Redland, Bristol, BS6 6LQ

Director09 December 1992Active
26 Meadow Way, Great Paxton St Neots, Huntingdon, PE19 4RR

Director14 December 1994Active
6 Sandbourne Avenue, Merton Park, London, SW19 3EN

Director08 December 2004Active
19 Burras Avenue, Otley, LS21 3ER

Director12 December 2001Active
15 Railway Terrace, Knaresborough, HG5 0JB

Director07 December 1993Active
7 Letham Drive, Newlands, Glasgow, G43 2SL

Director09 December 1997Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2018Active
6 Holly Mount, Wickersley, Rotherham, S66 0JR

Director11 December 1996Active
Bmus, Margaret Powell House, 405 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3BN

Director01 January 2018Active
Pynchfield Manor, Uxbridge Road, Rickmansworth, WD3 2XR

Director09 December 1999Active
5 Honor Oak Road, Forest Hill, London, SE23 3SQ

Director14 December 1994Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 January 2013Active
129 Street Lane, Leeds, LS8 1BD

Director09 December 1998Active
5 Barbrook Close, Lisvane, Cardiff, CF4 5XG

Director12 December 1996Active
25 Eynella Road, London, SE22 8XF

Director08 December 2004Active

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.