UKBizDB.co.uk

BRITISH THORACIC SOCIETY(THE)

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

This company is commonly known as British Thoracic Society(the). The company was founded 41 years ago and was given the registration number 01645201. The firm's registered office is in . You can find them at 17 Doughty Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH THORACIC SOCIETY(THE)
Company Number:01645201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Doughty Street, London, WC1N 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Doughty Street, London, WC1N 2PL

Secretary22 November 2022Active
17 Doughty Street, London, WC1N 2PL

Director07 December 2016Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2022Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2022Active
17 Doughty Street, London, WC1N 2PL

Director24 November 2021Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2023Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2022Active
17 Doughty Street, London, WC1N 2PL

Director24 November 2021Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2023Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2023Active
17 Doughty Street, London, WC1N 2PL

Director22 November 2022Active
17 Doughty Street, London, WC1N 2PL

Director24 November 2021Active
17 Doughty Street, London, WC1N 2PL

Secretary04 December 2013Active
5 The Quadrant, Redland, Bristol, BS6 7JR

Secretary15 December 1997Active
36 Kenton Road, Newcastle Upon Tyne, NE3 4LY

Secretary03 December 2003Active
Middlebeck, Gray Lane, Halam, NG22 8AL

Secretary13 December 2000Active
Petersfield, 86 Monkton Farleigh, Bradford On Avon, BA15 2QJ

Secretary06 December 2006Active
37 Idmiston Road, London, SE27 9HL

Secretary10 July 1992Active
44 Langstone Road, Havant, PO9 1RF

Secretary02 July 1994Active
17 Doughty Street, London, WC1N 2PL

Secretary07 December 2016Active
17 Doughty Street, London, WC1N 2PL

Secretary04 December 2019Active
Cochrane Cottage, Well Road, Kilbarchan, Scotland, PA10 2LZ

Secretary-Active
17 Doughty Street, London, WC1N 2PL

Director02 December 2020Active
Holmleigh, Wollerton, Market Drayton, TF9 3LY

Director06 December 2006Active
Holmleigh, Wollerton, Market Drayton, TF9 3LY

Director12 October 1995Active
624 Abbey Lane, Sheffield, S11 9NA

Director15 December 1997Active
624 Abbey Lane, Sheffield, S11 9NA

Director01 July 1993Active
17, Doughty Street, London, WC1N 2PL

Director02 December 2009Active
107 Palace Road, London, SW2 3LB

Director15 December 1997Active
44 Woodsome Road, London, NW5 1RZ

Director09 December 1996Active
17 Doughty Street, London, WC1N 2PL

Director02 December 2015Active
Firsby Manor, Firsby, Spilsby, PE23 5QJ

Director04 December 2002Active
Woodham House 92 Ashley Road, Walton On Thames, KT12 1HP

Director15 December 1997Active
17 Doughty Street, London, WC1N 2PL

Director04 December 2019Active
28 Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4RR

Director07 December 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type small.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.