UKBizDB.co.uk

BRITISH ORTHOPAEDIC FOOT & ANKLE SOCIETY

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

This company is commonly known as British Orthopaedic Foot & Ankle Society. The company was founded 42 years ago and was given the registration number 01610491. The firm's registered office is in STAPLEFORD. You can find them at Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH ORTHOPAEDIC FOOT & ANKLE SOCIETY
Company Number:01610491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottinghamshire, England, NG9 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, London Road, Cheltenham, United Kingdom, GL52 6EY

Director01 November 2018Active
Weathertop, Buckhurst Road, Ascot, United Kingdom, SL5 7RS

Director10 March 2022Active
10, Dovecot Road, Edinburgh, United Kingdom, EH12 7LE

Director01 November 2016Active
Mill Cottage, Mill Lane, Hathersage, United Kingdom, S32 1BG

Director01 November 2017Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director07 March 2024Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, United Kingdom, NG9 8AA

Director11 March 2021Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director07 March 2024Active
The Stables, Tyla Lane, Old St Mellons, Cardiff, United Kingdom, CF3 6XG

Director14 November 2019Active
34, King Edward Road, Tynemouth, United Kingdom, NE30 2RP

Director09 March 2023Active
22 Dryden Road, Enfield, EN1 2PP

Secretary01 October 1996Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA

Secretary03 August 2010Active
Calder House Cromptons Lane, Calderstones, Liverpool, L18 3LE

Secretary-Active
33 Monksham Drive, Woodford Green, IG8 0LG

Secretary13 November 1993Active
Wood Farm, Sarn Road, Threapwood, Malpas, SY14 7AW

Secretary01 November 2001Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, England, NG9 8AA

Director13 November 2015Active
102 Prestonfield, Milngavie, Glasgow, G62 7PZ

Director-Active
Sunset View, Springhill, Rossendale, BB4 7SP

Director01 November 2001Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active
The Hermitage Caldy Road, Caldy, Wirral, L48 1LP

Director10 November 1995Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA

Director26 October 2010Active
22 Dryden Road, Enfield, EN1 2PP

Director01 October 1996Active
5, Abbotswood, Guildford, Surrey, United Kingdom, GU1 1UT

Director01 November 2016Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA

Director22 January 2013Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director07 November 2013Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director04 November 2016Active
33 Monksham Drive, Woodford Green, IG8 0LG

Director13 November 1993Active
3, Abbeydale Close, Wrexham, United Kingdom, LL13 9GN

Director09 March 2023Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, United Kingdom, NG9 8AA

Director11 March 2021Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active
34, Lyndewode Road, Cambridge, United Kingdom, CB1 2HN

Director01 January 2012Active
32, Love Lane, Rayleigh, United Kingdom, SS6 7DL

Director01 November 2017Active
Cliffe Hill House, 22 - 26 Nottingham Road, Stapleford, Nottingham, England, NG9 8AA

Director13 November 2015Active

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 (6 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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-24Change of constitution

Statement of companys objects.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Change account reference date company current extended.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.