UKBizDB.co.uk

THE BRITISH ASSOCIATION FOR THE STUDY OF THE LIVER

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

This company is commonly known as The British Association For The Study Of The Liver. The company was founded 20 years ago and was given the registration number 05017662. The firm's registered office is in LICHFIELD. You can find them at Executive Business Support, Davidson Road, Lichfield, Staffordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE BRITISH ASSOCIATION FOR THE STUDY OF THE LIVER
Company Number:05017662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Executive Business Support, Davidson Road, Lichfield, Staffordshire, WS14 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director23 September 2022Active
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director23 September 2022Active
School Of Healthcare., Room 1.07, Baines Wing, University Of Leeds, Leeds, England, LS2 9JT

Director01 April 2019Active
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director23 September 2022Active
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director22 September 2023Active
Royal Liverpool University Hospital, Prescot Street, Liverpool, England, L7 8YE

Director18 May 2023Active
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director23 September 2022Active
Royal Infirmary Of Edinburgh, Little France Crescent, Edinburgh, Scotland, EH16 4SA

Director30 January 2018Active
Blizard Institute, Barts And The London School Of Medicine And Dentis, 4 Newark Street, London, England, E1 2AT

Director30 January 2023Active
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ

Director23 September 2022Active
Room 6.1, Clinical Sciences Building,, University Of Leeds, St James's Hospital, Beckett Street, Leeds, LS9 7TF

Director22 November 2018Active
The Liver Unit, Hills Road, Cambridge, England, CB2 0QQ

Director20 September 2018Active
Edenholme, Austrey Road, Warton, B79 0HN

Secretary06 July 2005Active
Institute For Hepatology, 69-75 Chenies Mews, London, WC1E 6HX

Secretary12 September 2008Active
Department Of Gastroenterology, Nottingham Univers, Derby Road, Nottingham, England, NG7 2UH

Secretary01 September 2015Active
43 The Gallolee, Colinton, Edinburgh, EH13 9QL

Secretary05 October 2005Active
Heath Cottage, Little Heath Lane, Potten End, HP4 2RY

Secretary16 January 2004Active
Queen's Medical Centre, W/E 1418,E Floor,West Block,, Derby Road, Nottingham, NG7 2UH

Director20 September 2019Active
Merville Building, St James's University Hospital, Beckett Street, Leeds, England, LS9 7TF

Director01 December 2019Active
Box 157, Department Of Medicine, Addenbrooke's Hospital Hill's Road, Cambridge, England, CB2 2QQ

Director10 September 2011Active
Institute Of Liver Studies,, King's College Hospital, Denmark Hill, London, SE5 9RS

Director20 September 2019Active
Slab Farm, Slab Lane, West Wellow, SO51 6BY

Director16 January 2004Active
15, Frogston Avenue, Edinburgh, EH10 7AQ

Director11 September 2008Active
Flat 69, 25 Mile End Road, London, E1 4TW

Director11 September 2008Active
10, Oak Gardens, Shirley, CR0 8ES

Director11 September 2009Active
Executive Business Support, Davidson Road, Lichfield, England, WS14 9DZ

Director09 September 2011Active
8 Moore Place 103 Banbury Road, Oxford, OX2 6JX

Director04 July 2005Active
62 Teignmouth Road, London, NW2 4DX

Director10 September 2005Active
South West Liver Unit, Derriford Hospital, Derriford, Plymouth, England, PL6 8DH

Director22 September 2017Active
Harwood House, Harwood Avenue, Plymouth, PL5 4NU

Director10 September 2009Active
Harwood House, Harwood Avenue, Plymouth, PL5 4NU

Director10 September 2005Active
Link 5z, The Royal Liverpool Hospital, Prescot Street, Liverpool, England, L7 8XP

Director22 September 2017Active
Royal Free Hospital, Pond Street, London, England, NW3 2QG

Director01 February 2019Active
28, Beaumont Close, Colchester, CO4 5XE

Director02 October 2008Active
Barts Liver Centre, Blizard Institute,, Queen Mary University Of London, Newark Street, London, England, E1 2AT

Director01 February 2020Active

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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.