UKBizDB.co.uk

BRITISH SOCIETY OF UROGENITAL RADIOLOGY

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

This company is commonly known as British Society Of Urogenital Radiology. The company was founded 11 years ago and was given the registration number 08121508. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 85600 - Educational support services.

Company Information

Name:BRITISH SOCIETY OF UROGENITAL RADIOLOGY
Company Number:08121508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Orchard Way, Hurstpierpoint, Hassocks, England, BN6 9UB

Secretary16 March 2017Active
The Eshams, Burras Avenue, Otley, United Kingdom, LS21 3ER

Director01 December 2020Active
8, Carrick Close, Cambridge, England, CB1 8RQ

Director16 March 2017Active
Radiology Depn, St Mary's Hospital, Imperial College Healthcare Nhs Trust, Praed Street, London, United Kingdom, W2 1NY

Director28 February 2020Active
127, Bramhall Lane South, Stockport, United Kingdom, SK7 2PP

Director01 December 2020Active
21, Orchard Way, Hurstpierpoint, Hassocks, England, BN6 9UB

Director20 November 2013Active
Radiology Department, Good Hope Hospital, Rectory Road, Sutton Coldfield, United Kingdom, B75 7RR

Director19 May 2022Active
78, Alder Road, Whinmoor, Leeds, United Kingdom, LS14 2FJ

Director01 December 2020Active
10, Jaycroft Close, Cardiff, United Kingdom, CF23 8PD

Director19 May 2022Active
Radiology Department, Glasgow Royal Infirmary, 84 Castle St, Glasgow, United Kingdom, G4 0SF

Director19 May 2022Active
28, Nicolson Road, Loughborough, England, LE11 3SD

Director21 November 2014Active
16, Menlove Gardens South, Liverpool, United Kingdom, L182EL

Director01 December 2020Active
169b Harvist Road, London, United Kingdom, NW6 6HB

Director31 January 2020Active
21, Far Moss Road, Blundellsands, Liverpool, England, L23 8TG

Secretary21 November 2014Active
182, Tom Lane, Sheffield, United Kingdom, S10 3PG

Secretary27 June 2012Active
76, Tyrone Road, Southend-On-Sea, England, SS1 3HB

Director30 September 2017Active
14b, Loughborough Road, Hoton, Loughborough, England, LE12 5SF

Director16 March 2017Active
21, Far Moss Road, Blundellsands, Liverpool, England, L23 8TG

Director20 November 2013Active
Trewsbury, Lypiatt Street, Cheltenham, United Kingdom, GL50 2TY

Director31 January 2020Active
Penpol, Quarry Road, Bolingey, Perranporth, England, TR6 0AS

Director16 March 2017Active
Department Of Radiology, Royal Gwent Hospital, Newport, United Kingdom, NP20 5BA

Director27 June 2012Active
Glenmore Cottage, Mylor Bridge, Falmouth, United Kingdom, TR11 5LU

Director27 June 2012Active
5, Pheasant Walk, Loggerheads, Market Drayton, England, TF9 2QZ

Director21 November 2014Active
55, Jesmond Park West, Newcastle, United Kingdom, NE7 7BX

Director27 June 2012Active
66, Furniss Avenue, Dore, Sheffield, England, S17 3QL

Director21 November 2014Active
Long Orchard, Landulph, Saltash, England, PL12 6NG

Director30 November 2016Active
Lodge Farm, Gypsy Lane, Wolverley, Kidderminster, England, DY11 5XT

Director20 November 2013Active
Birmingham Womans Hospital, Mindelsohn Way, Edgbaston, Birmingham, England, B15 2TG

Director16 September 2012Active
Westfield, 1 The Murrays Farm Cottages, Pathead, United Kingdom, EH37 5UL

Director27 June 2012Active
Flat 4, Hooe Manor, Belle Vue Road, Plymouth, England, PL9 9NR

Director30 September 2017Active
24, Hillwood Common Road, Sutton Coldfield, England, B75 5QJ

Director16 March 2017Active
5, Headland Avenue, Seaford, England, BN25 4PY

Director20 November 2013Active
182, Tom Lane, Sheffield, United Kingdom, S10 3PG

Director27 June 2012Active
48, North Park Avenue, Leeds, England, LS8 1EY

Director20 November 2013Active
Flat 11, Upper Park Place, 29-31 Upper Park Road, Camberley, England, GU15 2EG

Director16 March 2017Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.