UKBizDB.co.uk

INFECTION PREVENTION SOCIETY

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

This company is commonly known as Infection Prevention Society. The company was founded 16 years ago and was given the registration number 06273843. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, C/o Saffery Champness, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INFECTION PREVENTION SOCIETY
Company Number:06273843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:71 Queen Victoria Street, C/o Saffery Champness, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director19 October 2022Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director26 October 2020Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director26 October 2020Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 January 2022Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 January 2022Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director19 October 2022Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director26 October 2020Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director19 October 2022Active
77 Meadowgate Drive, Hartlepool, TS26 0RH

Secretary22 September 2008Active
20 Hedley Crescent, Newton Hill, Wakefield, WF1 2JG

Secretary08 June 2007Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 March 2016Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 November 2015Active
4, Garten Street, Broughty Ferry, Dundee, DD5 3HH

Director01 June 2008Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 February 2019Active
74, Sovereign Crescent, Titchfield Common, Fareham, England, PO14 4LU

Director03 October 2012Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director28 September 2016Active
23 Garden Road, Brighouse, HD6 2AX

Director08 June 2007Active
Stokeview 58 Arnold Road, Binstead, Ryde, PO33 3RG

Director01 October 2007Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director26 October 2020Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 December 2017Active
32, St. Johns Road, Locks Heath, Southampton, United Kingdom, SO31 6NF

Director10 January 2011Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 December 2017Active
74, Sovereign Crescent, Titchfield Common, Fareham, England, PO14 4LU

Director11 March 2011Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director02 October 2018Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 December 2018Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 October 2014Active
1 Everard Road, Southport, PR8 6NN

Director01 October 2007Active
74, Sovereign Crescent, Titchfield Common, Fareham, England, PO14 4LU

Director22 September 2010Active
40 Craigiehall Place, Glasgow, G51 1TN

Director01 October 2007Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 January 2020Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director02 October 2018Active
Autumn House, Bryants Bottom, Great Missenden, HP16 0JS

Director01 October 2007Active
Blackburn House, Redhouse Road, Seafield, Bathgate, Scotland, EH47 7AQ

Director01 December 2013Active
83, Dudwell Lane, Halifax, HX3 0SH

Director22 September 2008Active
BD21

Director01 October 2007Active

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
2024-04-22Accounts

Accounts with accounts type small.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-08-24Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.