UKBizDB.co.uk

BRITISH PAEDIATRIC SERVICES LIMITED

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

This company is commonly known as British Paediatric Services Limited. The company was founded 36 years ago and was given the registration number 02158572. The firm's registered office is in LONDON. You can find them at 5-11 Theobalds Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRITISH PAEDIATRIC SERVICES LIMITED
Company Number:02158572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5-11 Theobalds Road, London, WC1X 8SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Carew Close, Chafford Hundred, Grays, England, RM16 6RZ

Secretary17 October 2022Active
5-11, Theobalds Road, London, England, WC1X 8SH

Director29 November 2021Active
5-11, Theobalds Road, London, WC1X 8SH

Director15 February 2022Active
Flat 26 Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ

Director24 January 2024Active
5-11, Theobalds Road, London, WC1X 8SH

Secretary14 October 2014Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Secretary17 December 2010Active
Flat 2 Berners Mansion, 34-36 Berners Street, London, W1T 3LU

Secretary05 May 1998Active
Claremont House, 1 Blunt Road, South Croydon, CR2 7PA

Secretary-Active
5-11, Theobalds Road, London, WC1X 8SH

Secretary29 August 2018Active
19 Charlotte Street, Bristol, BS1 5PZ

Director01 July 1997Active
NW7

Director05 April 2006Active
2 Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH

Director09 April 2003Active
394 Duffield Road, Derby, DE22 1ES

Director18 May 1994Active
5-11, Theobalds Road, London, WC1X 8SH

Director25 August 2017Active
11 Nursery End, Loughborough, LE11 3RB

Director21 March 2001Active
Stores House Farm, Stores Lane, Sheffield, S10 2TH

Director03 November 1999Active
20 Bucharest Road, London, SW18 3AR

Director05 April 2006Active
20 Bucharest Road, London, SW18 3AR

Director16 June 1999Active
Strathdarent House, Shoreham Road, Otford, TN14 5RW

Director05 April 2006Active
5-11, Theobalds Road, London, WC1X 8SH

Director29 August 2018Active
Oak House, 6 Lanark Close Wollaton Park, Nottingham,

Director-Active
15 Park Hill, London, W5 2JS

Director-Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director04 December 2013Active
33 Allingham Street, Islington, London, N1 8NX

Director30 November 2004Active
Woodmoor House, Wood Lane, Newmillerdam, Wakefield, WF2 7SR

Director-Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director13 March 2013Active
5-11, Theobalds Road, London, WC1X 8SH

Director16 August 2019Active
Weeton Grange, Weeton, Leeds, LS17 0AP

Director18 May 1994Active
5-11, Theobalds Road, London, WC1X 8SH

Director29 August 2018Active
28 Blenheim Road, London, NW8 0LX

Director18 May 1994Active
110 Christchurch Street, Ipswich, IP4 2DE

Director-Active
5 The Tyning, Widcombe Hill, Bath, BA2 6AL

Director17 April 1996Active
3 Harrison Court, Bugbrooke, Northampton, NN7 3ET

Director09 April 2003Active
55 Meldreth Road, Whaddon, Royston, SG8 5RS

Director18 June 2008Active
5-11, Theobalds Road, London, United Kingdom, WC1X 8SH

Director05 May 2011Active

People with Significant Control

Royal College Of Paediatrics And Child Health
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Theobalds Road, London, England, WC1X 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts amended with accounts type small.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person secretary company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.