UKBizDB.co.uk

BRITISH SCOLIOSIS RESEARCH FOUNDATION

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

This company is commonly known as British Scoliosis Research Foundation. The company was founded 33 years ago and was given the registration number 02520586. The firm's registered office is in MONMOUTH. You can find them at Bailey Pitt Farmhouse, Watery Lane, Monmouth, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BRITISH SCOLIOSIS RESEARCH FOUNDATION
Company Number:02520586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Bailey Pitt Farmhouse, Watery Lane, Monmouth, Wales, NP25 5AT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Somerset Road, Chiswick, London, W4 5DN

Director13 May 2009Active
Wetwood, Pencepool Orchard, Plymtree, Cullompton, England, EX15 2JG

Director06 May 2011Active
102 Banbury Road, Oxford, OX2 6JU

Director01 January 2007Active
Flat 159 Lauderdale Mansions, Lauderdale Road, London, England, W9 1LY

Director24 November 2017Active
11, Lakeland Drive, Leeds, United Kingdom, LS17 7PJ

Director25 November 2009Active
Worcester House, 97a Redland Road, Bristol, England, BS6 6RB

Director28 November 2012Active
42, Addison Road, London, England, W14 8JH

Director17 February 2011Active
Pitts Folly, Tonbridge Road, Hadlow, Tonbridge, England, TN11 0AH

Director19 May 2017Active
1, Sassoon Close, Hawkinge, Folkestone, England, CT18 7RE

Director24 November 2017Active
1 The Quadrant, Wonford Road, Exeter, EX2 4LE

Director06 November 1997Active
Bailey Pitt Farm, Monmouth, NP25 5AT

Director24 April 2003Active
Wetherden Bicknacre Road, Danbury, Chelmsford, CM3 4JR

Secretary01 April 1998Active
4, Bannerdown Close, Batheaston, Bath, United Kingdom, BA1 7JN

Secretary01 January 2007Active
Bailey Pitt Farm, Monmouth, NP25 5AT

Secretary24 April 2003Active
Golden Hill, Chepstow, NP6 6EH

Secretary-Active
Wetherden Bicknacre Road, Danbury, Chelmsford, CM3 4JR

Director06 November 1997Active
Lower Saltonstall, Wainstalls, Halifax, HX2 7TR

Director24 April 2003Active
34 Dovedale Road, West Bridgford, Nottingham, NG2 6JA

Director-Active
14a Park Avenue, Roundhay, Leeds, LS8 2JH

Director06 February 2008Active
14a Park Avenue, Roundhay, Leeds, LS8 2JH

Director11 May 2000Active
Park Hill Pingle Lane, Stone, ST15 8QT

Director-Active
4 Devonshire Close, London, W1N 1LE

Director-Active
49 Lynwood, Lynwood, Guildford, England, GU2 7NY

Director19 May 2017Active
Well Cottage May Lane, Pilley, Lymington, SO41 5QR

Director01 April 1998Active
22 Elsdon Road, Whickham, Newcastle Upon Tyne, NE16 5HZ

Director30 September 1994Active
294 Earls Court Road, Kensington, London, SW5 9BB

Director-Active
50 Denton Road, Twickenham, TW1 2HQ

Director-Active
Fife House Heath Drive, Walton On The Hill, Tadworth, KT20 7QQ

Director-Active
129 North Street, Burwell, Cambridge, CB5 0BB

Director-Active
Westwinds Stanley Avenue, Beckenham, BR3 2PU

Director-Active
4, Bannerdown Close, Batheaston, Bath, United Kingdom, BA1 7JN

Director01 January 2007Active
Golden Hill, Chepstow, NP6 6EH

Director-Active

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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.