UKBizDB.co.uk

EUROPEAN RESPIRATORY SOCIETY (UK) LIMITED

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

This company is commonly known as European Respiratory Society (uk) Limited. The company was founded 30 years ago and was given the registration number 02882989. The firm's registered office is in SHEFFIELD. You can find them at 442 Glossop Road, , Sheffield, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:EUROPEAN RESPIRATORY SOCIETY (UK) LIMITED
Company Number:02882989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:442 Glossop Road, Sheffield, S10 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
442, Glossop Road, Sheffield, S10 2PX

Secretary04 September 2022Active
442, Glossop Road, Sheffield, S10 2PX

Director04 September 2022Active
442, Glossop Road, Sheffield, S10 2PX

Director04 September 2022Active
442, Glossop Road, Sheffield, S10 2PX

Secretary02 September 2016Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Secretary07 September 2013Active
1 Oakwood Mount, Leeds, LS8 2JG

Secretary18 January 2004Active
442, Glossop Road, Sheffield, S10 2PX

Secretary27 September 2019Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Secretary18 September 2010Active
60 Scotland Street, Sheffield, S3 7DB

Secretary21 December 1993Active
4 Alnwickhill Road, Edinburgh, Scotland, EH16 6LF

Secretary01 October 2000Active
1 Wedgewood Grove, Roundhay, Leeds, LS8 1EG

Secretary03 September 2004Active
23 Drummond Place, Edinburgh, EH3 6PN

Secretary19 September 2007Active
66 Grange Gardens, Pinner, HA5 5QF

Secretary01 February 1997Active
442, Glossop Road, Sheffield, S10 2PX

Director02 September 2016Active
21 Chemin Des Bougeries, Conches/Ge Geneva Ch1231, Switzerland,

Director01 February 1997Active
442, Glossop Road, Sheffield, S10 2PX

Director27 September 2019Active
442, Glossop Road, Sheffield, S10 2PX

Director02 September 2016Active
Via Gramsci 21, 28021 Borlomahero (No), Italy, FOREIGN

Director01 October 1998Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Director07 September 2013Active
1 Oakwood Mount, Leeds, LS8 2JG

Director18 January 2004Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Director22 October 2010Active
442, Glossop Road, Sheffield, S10 2PX

Director27 September 2019Active
Deutche Klinik, Fur Diagnostik Dkd Aukammallee 33, 65191 Wiesbaden, Germany,

Director21 December 1993Active
Hauptstrasse 100, 1140 Vienna, Austria,

Director19 September 2007Active
3 Sandygate Park, Sheffield, S10 5TZ

Director21 December 1993Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Director18 September 2010Active
60 Scotland Street, Sheffield, S3 7DB

Director21 December 1993Active
Lungenklinik Heckeshorn, Zum Heckeshorn 33, D 14109, Germany,

Director16 December 1995Active
4 Alnwickhill Road, Edinburgh, Scotland, EH16 6LF

Director01 October 2000Active
442, Glossop Road, Sheffield, United Kingdom, S10 2PX

Director07 September 2013Active
1 Wedgewood Grove, Roundhay, Leeds, LS8 1EG

Director03 September 2004Active
6 Cr Paul Seippel, Conches, Geneva, Switzerland, FOREIGN

Director01 October 2000Active
23 Drummond Place, Edinburgh, EH3 6PN

Director19 September 2007Active
Service De Pneumologie, Cliniques Universitaires, De Mont-Godinne, Belgium, 5530

Director30 September 1994Active
66 Grange Gardens, Pinner, HA5 5QF

Director01 February 1997Active

People with Significant Control

European Respiratory Society
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:4, Avenue Ste-Luce, Lausanne, Switzerland,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.