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.
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 | : |
|
Registered Address | : | Executive Business Support, Davidson Road, Lichfield, Staffordshire, WS14 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 23 September 2022 | Active |
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 23 September 2022 | Active |
School Of Healthcare., Room 1.07, Baines Wing, University Of Leeds, Leeds, England, LS2 9JT | Director | 01 April 2019 | Active |
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 23 September 2022 | Active |
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 22 September 2023 | Active |
Royal Liverpool University Hospital, Prescot Street, Liverpool, England, L7 8YE | Director | 18 May 2023 | Active |
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 23 September 2022 | Active |
Royal Infirmary Of Edinburgh, Little France Crescent, Edinburgh, Scotland, EH16 4SA | Director | 30 January 2018 | Active |
Blizard Institute, Barts And The London School Of Medicine And Dentis, 4 Newark Street, London, England, E1 2AT | Director | 30 January 2023 | Active |
Executive Business Support, Davidson Road, Lichfield, WS14 9DZ | Director | 23 September 2022 | Active |
Room 6.1, Clinical Sciences Building,, University Of Leeds, St James's Hospital, Beckett Street, Leeds, LS9 7TF | Director | 22 November 2018 | Active |
The Liver Unit, Hills Road, Cambridge, England, CB2 0QQ | Director | 20 September 2018 | Active |
Edenholme, Austrey Road, Warton, B79 0HN | Secretary | 06 July 2005 | Active |
Institute For Hepatology, 69-75 Chenies Mews, London, WC1E 6HX | Secretary | 12 September 2008 | Active |
Department Of Gastroenterology, Nottingham Univers, Derby Road, Nottingham, England, NG7 2UH | Secretary | 01 September 2015 | Active |
43 The Gallolee, Colinton, Edinburgh, EH13 9QL | Secretary | 05 October 2005 | Active |
Heath Cottage, Little Heath Lane, Potten End, HP4 2RY | Secretary | 16 January 2004 | Active |
Queen's Medical Centre, W/E 1418,E Floor,West Block,, Derby Road, Nottingham, NG7 2UH | Director | 20 September 2019 | Active |
Merville Building, St James's University Hospital, Beckett Street, Leeds, England, LS9 7TF | Director | 01 December 2019 | Active |
Box 157, Department Of Medicine, Addenbrooke's Hospital Hill's Road, Cambridge, England, CB2 2QQ | Director | 10 September 2011 | Active |
Institute Of Liver Studies,, King's College Hospital, Denmark Hill, London, SE5 9RS | Director | 20 September 2019 | Active |
Slab Farm, Slab Lane, West Wellow, SO51 6BY | Director | 16 January 2004 | Active |
15, Frogston Avenue, Edinburgh, EH10 7AQ | Director | 11 September 2008 | Active |
Flat 69, 25 Mile End Road, London, E1 4TW | Director | 11 September 2008 | Active |
10, Oak Gardens, Shirley, CR0 8ES | Director | 11 September 2009 | Active |
Executive Business Support, Davidson Road, Lichfield, England, WS14 9DZ | Director | 09 September 2011 | Active |
8 Moore Place 103 Banbury Road, Oxford, OX2 6JX | Director | 04 July 2005 | Active |
62 Teignmouth Road, London, NW2 4DX | Director | 10 September 2005 | Active |
South West Liver Unit, Derriford Hospital, Derriford, Plymouth, England, PL6 8DH | Director | 22 September 2017 | Active |
Harwood House, Harwood Avenue, Plymouth, PL5 4NU | Director | 10 September 2009 | Active |
Harwood House, Harwood Avenue, Plymouth, PL5 4NU | Director | 10 September 2005 | Active |
Link 5z, The Royal Liverpool Hospital, Prescot Street, Liverpool, England, L7 8XP | Director | 22 September 2017 | Active |
Royal Free Hospital, Pond Street, London, England, NW3 2QG | Director | 01 February 2019 | Active |
28, Beaumont Close, Colchester, CO4 5XE | Director | 02 October 2008 | Active |
Barts Liver Centre, Blizard Institute,, Queen Mary University Of London, Newark Street, London, England, E1 2AT | Director | 01 February 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.