UKBizDB.co.uk

BRITISH SOCIETY FOR ANTIMICROBIAL CHEMOTHERAPY

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

This company is commonly known as British Society For Antimicrobial Chemotherapy. The company was founded 22 years ago and was given the registration number 04443910. The firm's registered office is in BIRMINGHAM. You can find them at Griffin House 53, Regent Place, Birmingham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH SOCIETY FOR ANTIMICROBIAL CHEMOTHERAPY
Company Number:04443910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Griffin House 53, Regent Place, Birmingham, B1 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Regent Place, Birmingham, England, B1 3NJ

Director16 March 2018Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director18 May 2023Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director18 May 2023Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director18 May 2023Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director18 May 2023Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director22 March 2019Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director21 August 2019Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director28 May 2020Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director13 June 2022Active
Griffin House, 53 Regent Place, Birmingham, England, B1 3NJ

Director16 March 2018Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director13 June 2022Active
Northern General Hospital, Dept Of Laboratory Medicine, Herries Road, Sheffield, England, S5 7AU

Director14 March 2017Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director16 March 2016Active
Saxelby House, Hebden, Skipton, England, BD23 5DX

Director14 March 2017Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director18 May 2023Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director13 June 2022Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director22 March 2019Active
53, Regent Place, Birmingham, England, B1 3NJ

Director16 March 2018Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Secretary07 April 2009Active
The Cottage, Pitbrook, Berkeley, GL13 9SW

Secretary21 May 2002Active
41 Sheering Mill Lane, Sawbridgeworth, CM21 9LW

Secretary20 April 2006Active
43, Beanhill Road, Ducklington, Witney, England, OX29 7XZ

Director20 March 2012Active
9 Torridon Close, Stourport, DY13 8NB

Director02 March 2004Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director20 March 2014Active
19, Bishop Burton Road, Cherry Burton, Beverley, HU17 7RW

Director07 April 2009Active
13 Grange Road, Woodthorpe, Nottingham, NG5 4FU

Director21 May 2002Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director22 March 2019Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director13 April 2011Active
19 Beechwood Avenue, Bottisham, Cambridge, CB5 9BE

Director21 May 2002Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director23 March 2011Active
53, Regent Place, Birmingham, England, B1 3NJ

Director19 March 2016Active
2 Whitebeam Close, Milnrow, Rochdale, OL16 4ND

Director12 May 2003Active
58 Fernwood, Stockport, SK6 5BE

Director01 April 2006Active
Griffin House 53, Regent Place, Birmingham, B1 3NJ

Director22 March 2010Active
50 Jordan Road, Four Oaks, Sutton Coldfield, B75 5AB

Director16 March 2006Active

People with Significant Control

Mrs Debbie Anne Irwin
Notified on:16 September 2019
Status:Active
Date of birth:May 1980
Nationality:British
Address:Griffin House 53, Regent Place, Birmingham, B1 3NJ
Nature of control:
  • Significant influence or control as trust
Mrs Tracey Kay Guise
Notified on:01 October 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Griffin House 53, Regent Place, Birmingham, B1 3NJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.