UKBizDB.co.uk

THE BRITISH ASSOCIATION OF ORAL AND MAXILLOFACIAL SURGEONS

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

This company is commonly known as The British Association Of Oral And Maxillofacial Surgeons. The company was founded 27 years ago and was given the registration number 03337359. The firm's registered office is in . You can find them at C/o Royal College Of Surgeons, London, , . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE BRITISH ASSOCIATION OF ORAL AND MAXILLOFACIAL SURGEONS
Company Number:03337359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o Royal College Of Surgeons, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Royal College Of Surgeons, London, WC2A 3PE

Secretary01 July 2023Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2019Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 July 2022Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 July 2023Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2021Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 July 2023Active
Mordon House, Mordon, Stockton On Tees, TS21 2EY

Secretary21 March 1997Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Secretary01 January 2019Active
Sansimeon House, Hillcrest, Collingham, LS22 5DN

Secretary01 January 1999Active
The Old Dairy, Chalky Lane, Dogmersfield, Hook, RG27 8TD

Secretary01 January 2007Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Secretary01 January 2013Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Secretary01 January 2022Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Secretary01 January 2016Active
Wyvern, Elam Wood Road, Riddlesden, BD20 5QL

Secretary04 December 2003Active
Mordon House, Mordon, Stockton On Tees, TS21 2EY

Director21 March 1997Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2019Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2015Active
Langleys, West Lane, East Grinstead, RH19 4HH

Director01 January 2007Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2014Active
Sansimeon House, Hillcrest, Collingham, LS22 5DN

Director01 January 1999Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2016Active
Tudor House, 51 Bassett Avenue, Southampton, SO16 7DU

Director28 June 2006Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2016Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2011Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2013Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2019Active
The Old Dairy, Chalky Lane, Dogmersfield, Hook, RG27 8TD

Director01 January 2007Active
Old School House 14 North Hill, Highgate, London, N6 4QA

Director21 March 1997Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2013Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2017Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2012Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2022Active
Rose Bank, Lambing Clough Lane Hurst Green, Clitheroe, BB7 9QN

Director01 January 2009Active
Rose Bank, Lambing Clough Lane Hurst Green, Clitheroe, BB7 9QN

Director01 January 2003Active
C/O Royal College Of Surgeons, London, WC2A 3PE

Director01 January 2018Active

People with Significant Control

Mr Robert Jackson Banks
Notified on:01 January 2022
Status:Active
Date of birth:January 1969
Nationality:British
Address:C/O Royal College Of Surgeons, WC2A 3PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David James William Keith
Notified on:01 January 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:C/O Royal College Of Surgeons, WC2A 3PE
Nature of control:
  • Significant influence or control
Mr Ian Stuart Holland
Notified on:07 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:C/O Royal College Of Surgeons, WC2A 3PE
Nature of control:
  • Significant influence or control

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.