UKBizDB.co.uk

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

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

This company is commonly known as British Specialist Nutrition Association Limited. The company was founded 16 years ago and was given the registration number 06438536. The firm's registered office is in LONDON. You can find them at 6th Floor, 10 Bloomsbury Way, Bloomsbury Way, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
Company Number:06438536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:6th Floor, 10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Secretary01 March 2015Active
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Director25 March 2024Active
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Director27 February 2023Active
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Director01 October 2022Active
Brookdale Road, Thorncliffe Park Estate, Chapeltown, Sheffield, England, S35 2PW

Director01 July 2019Active
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Director03 April 2023Active
Abbott House, Vanwall Road, Maidenhead, England, SL6 4XE

Director14 October 2020Active
7 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director03 May 2022Active
1, City Place, Gatwick, England, RH6 0PA

Director04 June 2018Active
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Director04 September 2023Active
6th Floor, 10 Bloomsbury Way, London, England, WC1A 2SL

Director27 July 2023Active
St Lawrence, 34 Birling Road, Tunbridge Wells, TN2 5LY

Secretary27 November 2007Active
The Stable Block, Sandford Lane, Hurst, Reading, England, RG10 0SQ

Director17 February 2019Active
Whitehorse Business Park, Newmarket Avenue, White Horse Business Park, Trowbridge, England, BA14 0XQ

Director06 April 2020Active
Wellcroft House, Wellcroft Road, Slough, England, SL1 4AQ

Director18 May 2020Active
1, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Director01 January 2016Active
Building 7, 6th Floor, 586 Chiswick High Road, London, England, W4 5YG

Director01 January 2017Active
Nutricia Ltd, Whitehorse Business Park, Trowbridge, United Kingdom, BA14 0XQ

Director15 June 2011Active
6th Floor, 10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL

Director01 March 2015Active
Patience Cottage, Main Street, Taddington, SK17 9TY

Director27 November 2007Active
Securitas House, 271 High Street, Uxbridge, England, UB8 1LQ

Director04 January 2016Active
Huntercombe Lane South, Taplow, Maidenhead, SL6 0PH

Director28 November 2007Active
The Old Lodge, 2 Saint Marys Road, Leatherhead, KT22 8EU

Director27 November 2007Active
12 Richmond Mansions, Denton Road, East Twickenham, TW1 2HH

Director27 November 2007Active
Cestrian Court, Eastgate Way, Manor Park, Runcorn, England, WA7 1NT

Director04 January 2016Active
The Greenhouse, 120-122 Commercial Road, Bournemouth, United Kingdom, BH2 5LT

Director17 May 2021Active
6 Catherine Street, London, WC2B 5JJ

Director18 April 2013Active
Abbott House, Vanwall Road, Maidenhead, England, SL6 4XE

Director02 November 2015Active
Building 7 Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director10 June 2019Active
Suite 1.11 South Harrington Building, 182 Sefton Street, Brunswick Business Park, Liverpool, England, L3 4BQ

Director01 September 2009Active
6 Catherine Street, London, WC2B 5JJ

Director24 October 2012Active
Bsna Ltd, 6 Catherine Street, London, United Kingdom, WC2B 5JJ

Director17 May 2010Active
56b, Orbel Street, London, SW11 3NY

Director28 November 2007Active
Newmarket House, Newmarket Avenue, White Horse Business Park, Trowbridge, BA14 0XQ

Director24 June 2010Active
6th Floor, 10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL

Director06 August 2012Active

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 (5 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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.