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.
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 | : |
|
Registered Address | : | Bailey Pitt Farmhouse, Watery Lane, Monmouth, Wales, NP25 5AT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Somerset Road, Chiswick, London, W4 5DN | Director | 13 May 2009 | Active |
Wetwood, Pencepool Orchard, Plymtree, Cullompton, England, EX15 2JG | Director | 06 May 2011 | Active |
102 Banbury Road, Oxford, OX2 6JU | Director | 01 January 2007 | Active |
Flat 159 Lauderdale Mansions, Lauderdale Road, London, England, W9 1LY | Director | 24 November 2017 | Active |
11, Lakeland Drive, Leeds, United Kingdom, LS17 7PJ | Director | 25 November 2009 | Active |
Worcester House, 97a Redland Road, Bristol, England, BS6 6RB | Director | 28 November 2012 | Active |
42, Addison Road, London, England, W14 8JH | Director | 17 February 2011 | Active |
Pitts Folly, Tonbridge Road, Hadlow, Tonbridge, England, TN11 0AH | Director | 19 May 2017 | Active |
1, Sassoon Close, Hawkinge, Folkestone, England, CT18 7RE | Director | 24 November 2017 | Active |
1 The Quadrant, Wonford Road, Exeter, EX2 4LE | Director | 06 November 1997 | Active |
Bailey Pitt Farm, Monmouth, NP25 5AT | Director | 24 April 2003 | Active |
Wetherden Bicknacre Road, Danbury, Chelmsford, CM3 4JR | Secretary | 01 April 1998 | Active |
4, Bannerdown Close, Batheaston, Bath, United Kingdom, BA1 7JN | Secretary | 01 January 2007 | Active |
Bailey Pitt Farm, Monmouth, NP25 5AT | Secretary | 24 April 2003 | Active |
Golden Hill, Chepstow, NP6 6EH | Secretary | - | Active |
Wetherden Bicknacre Road, Danbury, Chelmsford, CM3 4JR | Director | 06 November 1997 | Active |
Lower Saltonstall, Wainstalls, Halifax, HX2 7TR | Director | 24 April 2003 | Active |
34 Dovedale Road, West Bridgford, Nottingham, NG2 6JA | Director | - | Active |
14a Park Avenue, Roundhay, Leeds, LS8 2JH | Director | 06 February 2008 | Active |
14a Park Avenue, Roundhay, Leeds, LS8 2JH | Director | 11 May 2000 | Active |
Park Hill Pingle Lane, Stone, ST15 8QT | Director | - | Active |
4 Devonshire Close, London, W1N 1LE | Director | - | Active |
49 Lynwood, Lynwood, Guildford, England, GU2 7NY | Director | 19 May 2017 | Active |
Well Cottage May Lane, Pilley, Lymington, SO41 5QR | Director | 01 April 1998 | Active |
22 Elsdon Road, Whickham, Newcastle Upon Tyne, NE16 5HZ | Director | 30 September 1994 | Active |
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 | Director | 01 January 2007 | Active |
Golden Hill, Chepstow, NP6 6EH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.