UKBizDB.co.uk

BRITISH NEUROSCIENCE ASSOCIATION LIMITED

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

This company is commonly known as British Neuroscience Association Limited. The company was founded 22 years ago and was given the registration number 04307833. The firm's registered office is in BRISTOL. You can find them at Dorothy Hodgkin Building, Whitson Street, Bristol, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH NEUROSCIENCE ASSOCIATION LIMITED
Company Number:04307833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Secretary29 June 2023Active
Biomedical Sciences Building, School Of Physiology, Pharmacology & Neuroscience, University Walk, Bristol, England, BS8 1TD

Director20 May 2022Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director31 January 2014Active
55, Leamington Terrace, Edinburgh, Scotland, EH10 4JS

Director20 May 2022Active
161, Cathedral Street, Institute Of Pharmacy & Biomedical Sciences, Glasgow, Scotland, G4 0RE

Director20 May 2022Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director17 January 2014Active
Mrc Cbu, University Of Cambridge, 15 Chaucer Road, Cambridge, England, CB2 7EF

Director18 April 2019Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director23 April 2023Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director03 February 2014Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director26 April 2023Active
1, George Square, Edinburgh, Scotland, EH8 9JZ

Director15 April 2021Active
University Of Leicester, University Road, Leicester, England, LE1 7RH

Director15 May 2020Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director20 May 2022Active
30 Westbourne Road, Southport, PR8 2JA

Secretary12 October 2004Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Secretary11 May 2017Active
29 Brantwood, Burnside, Chester Le Street, DH2 2UJ

Secretary19 October 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 October 2001Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director11 April 2013Active
Department Of Life Health And Chemical Sciences, The Open University, Walton Hall, Milton Keynes, United Kingdom, MK7 6AA

Director01 June 2009Active
35 The Praedium, Chapter Walk, Bristol, BS6 6WB

Director05 December 2007Active
Flat 4 2 Arboretum Court, 247 Carrioch Road, Glasgow, G20 8QZ

Director12 October 2004Active
Department Of Neuroscience, Andrew Huxley Building, Gower Street, London, England, WC1E 6BT

Director12 April 2017Active
1-3 Crosby Road South, Liverpool, L22 1RG

Director10 April 2013Active
37 Great Queen Street, London, WC2B 5AA

Director12 October 2004Active
30, Grange Avenue, Kenilworth, CV8 1DD

Director03 July 2009Active
University Department Of Psychiatry, Warneford Hospital, Headington, Oxford, England, OX3 7JX

Director15 July 2017Active
12 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3DX

Director12 October 2004Active
Hadyn Ellis Building, Maindy Road, Cardiff, Wales, CF24 4HQ

Director05 July 2017Active
29 Brantwood, Burnside, Chester Le Street, DH2 2UJ

Director19 October 2001Active
Department Of Psychology, Downing Street, Cambridge, England, CB2 3EB

Director07 May 2019Active
Division Of Neuroscience, University Of Dundee, Ninewells Hospital And Medical School, Dundee, Scotland, DD2 9SY

Director03 July 2017Active
Dorothy Hodgkin Building, Whitson Street, Bristol, England, BS1 3NY

Director14 April 2015Active
Psychopharmacology, Burlington Danes Building, 160 Du Cane Road, London, England, W12 0NN

Director05 July 2017Active
Neuropsychopharmacology Unit, Imperial College, Du Cane Road, London, United Kingdom, W12 0NN

Director14 June 2010Active
68 Wordsworth Avenue, Yateley, GU46 6YR

Director12 October 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.