UKBizDB.co.uk

THE ASSOCIATION OF BRITISH ACADEMIC ORAL AND MAXILLOFACIAL SURGEONS

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

This company is commonly known as The Association Of British Academic Oral And Maxillofacial Surgeons. The company was founded 17 years ago and was given the registration number SC312148. The firm's registered office is in EDINBURGH. You can find them at The Royal College Of Surgeons, Edinburgh, Nicolson Street, Edinburgh, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:THE ASSOCIATION OF BRITISH ACADEMIC ORAL AND MAXILLOFACIAL SURGEONS
Company Number:SC312148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:The Royal College Of Surgeons, Edinburgh, Nicolson Street, Edinburgh, EH8 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hartford Close, Birmingham, England, B17 8AU

Secretary30 January 2023Active
School Of Dentistry Cardiff University, Heath Park, Cardiff, United Kingdom, CF14 4XY

Director01 May 2012Active
1, Bar Lane, Garforth, Leeds, England, LS25 2ED

Director10 November 2021Active
Glasgow Dental Hospital & School, Sauchiehall Street, Glasgow, United Kingdom, G2 3JZ

Secretary01 May 2012Active
Glasgow Dental Hospital, 378 Sauchiehall Street, Glasgow, G2 3JZ

Secretary14 November 2009Active
Dundee Dental School, Park Place, Dundee, Scotland, DD1 4HR

Secretary02 November 2016Active
145 Marbury Road, Anderton, Northwich, CW9 6AP

Secretary17 November 2006Active
38, Cosgrove Court, Newcastle Upon Tyne, England, NE7 7NW

Secretary18 November 2019Active
Glasgow Dental Hospital, Room F17, Level 4, Sauchiehall Street, Glasgow, Scotland, G2 3JZ

Director26 September 2014Active
University Of Newcastle School Of Dental Sciences, Framlington Place, Newcastle Upon Tyne, England, NE2 4BW

Director06 December 2018Active
44, Tynedale Gardens, Stocksfield, NE43 7EZ

Director17 November 2008Active
School Of Clinical Dentistry, Claremont Crescent, Sheffield, England, S32 1BQ

Director02 November 2016Active
Dundee Dental School, 8th Floor Dundee Dental School, Park Place, Dundee, United Kingdom, DD1 4HR

Director02 November 2016Active
6 Benmadigan Park South, Newtownabbey, BT36 7PX

Director17 November 2006Active
University Of Dundee Dental Hospital & School, Park Place, Dundee, Scotland, DD1 4HR

Director15 November 2012Active
145 Marbury Road, Anderton, Northwich, CW9 6AP

Director17 November 2006Active
Alport Castles Farm, Bamford, Hope Valley, S33 0AB

Director17 November 2006Active
Wrinkleberry, Mill Road, Lisvane, CF14 0UG

Director22 November 2007Active

People with Significant Control

Professor Kathryn Helen Taylor
Notified on:23 November 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:1, Bar Lane, Leeds, England, LS25 2ED
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Professor Justin Alan Durham
Notified on:06 December 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:University Of Newcastle, School Of Dental Sciences, Newcastle Upon Tyne, England, NE2 4BW
Nature of control:
  • Voting rights 25 to 50 percent
Dr Michaelina Macluskey
Notified on:04 November 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:10 Orchard Way, 10 Orchard Way, Inchture, United Kingdom, PH14 9QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Dr Vaseekaran Zocmr Sivarajasingam
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Wales
Address:School Of Dentistry, Cardiff University, Cardiff, Wales, CF14 4XY
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2023-01-30Officers

Appoint person secretary company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.