UKBizDB.co.uk

BRITISH SOCIETY OF ECHOCARDIOGRAPHY

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

This company is commonly known as British Society Of Echocardiography. The company was founded 21 years ago and was given the registration number 04480121. The firm's registered office is in LONDON. You can find them at Unit 204, The Print Rooms, 164-180, Union Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH SOCIETY OF ECHOCARDIOGRAPHY
Company Number:04480121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Secretary26 November 2021Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director07 October 2020Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director02 February 2022Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director07 October 2020Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director09 November 2017Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director07 October 2020Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director19 October 2021Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director19 October 2021Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director15 October 2022Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director14 October 2023Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director09 November 2017Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director28 October 2019Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director19 October 2021Active
Unit 111, The Print Rooms,, 164-180 Union Street, London, England, SE1 0LH

Director15 October 2022Active
23 Pulleyn Drive, York, YO24 1DY

Secretary28 October 2006Active
35 Turney Road, London, SE21 7JA

Secretary10 July 2002Active
Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH

Secretary28 November 2017Active
Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH

Secretary28 October 2019Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Secretary30 November 2011Active
6 Nethercourt Avenue, Finchley, London, N3 1PT

Secretary08 July 2002Active
6, Saxonfields, Tettenhall, Wolverhampton, England, WV6 8SX

Director02 October 2009Active
Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH

Director11 November 2016Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director31 October 2003Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director11 November 2016Active
Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH

Director09 November 2017Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director11 October 2013Active
19 Heber Road, London, SE22 9JZ

Director08 July 2002Active
Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH

Director10 November 2018Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director11 October 2013Active
95 Saint Georges Drive, Ickenham, UB10 8HR

Director08 July 2002Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director02 October 2015Active
2 Milton Street, Darlington, DL1 4ET

Director15 October 2005Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director03 October 2014Active
35 Turney Road, London, SE21 7JA

Director08 July 2002Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director30 October 2010Active

People with Significant Control

Ms Judith Skipper
Notified on:30 October 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH
Nature of control:
  • Significant influence or control as trust
Miss Jane Lynch
Notified on:28 November 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 204, The Print Rooms, 164-180, Union Street, London, England, SE1 0LH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Judith Skipper
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Docklands Business Centre, London, E14 8PX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-11Incorporation

Memorandum articles.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.