This company is commonly known as The British Society For Allergy And Clinical Immunology. The company was founded 26 years ago and was given the registration number 03505635. The firm's registered office is in LONDON. You can find them at Studio 16 Cloisters House, 8 Battersea Park Road, London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOGY |
---|---|---|
Company Number | : | 03505635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 16 Cloisters House, 8 Battersea Park Road, London, SW8 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Secretary | 09 October 2021 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 07 October 2023 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 07 October 2023 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 07 October 2023 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 09 October 2021 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 07 October 2023 | Active |
University Child Health (Mp803), Southampton General Hospital, Tremona Road, Southampton, England, SO16 6YD | Director | 02 October 2020 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 07 October 2023 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 02 February 1998 | Active |
26 Greenholm Road, London, SE9 1UH | Secretary | 16 October 2002 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Secretary | 01 October 2018 | Active |
The Chrannies, Meesons Lane, Grays, RM17 5EE | Secretary | 02 July 2003 | Active |
46, Tarbolton Crescent, Altringham, WA15 8LF | Secretary | 30 June 2009 | Active |
66 Weston Park, Thames Ditton, KT7 0HL | Secretary | 20 April 1998 | Active |
37 West Hill Road, Southfields, London, SW18 1LL | Secretary | 02 February 1998 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Secretary | 03 July 2012 | Active |
3 Royal Crescent, Brighton, BN2 1AL | Secretary | 01 January 2005 | Active |
18, West Leake Road, East Leake, Loughborough, LE12 6LJ | Secretary | 15 July 2008 | Active |
143 Chevening Road, London, NW6 6DZ | Secretary | 12 July 2006 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Secretary | 05 September 2015 | Active |
Elliot House, 10-12 Allington Street, London, SW1E 5EH | Corporate Secretary | 30 June 2009 | Active |
The Old Barn, Little Padfield, Glossop, SK13 1ER | Director | 26 March 2003 | Active |
Studio 16 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 01 October 2018 | Active |
The Chrannies, Meesons Lane, Grays, RM17 5EE | Director | 02 July 2003 | Active |
The Chrannies, Meesons Lane, Grays, RM17 5EE | Director | 02 February 1998 | Active |
46 Tarbolton Crescent, Hale, Altrincham, WA15 8LF | Director | 03 August 2000 | Active |
37 West Hill Road, Southfields, London, SW18 1LL | Director | 11 July 2006 | Active |
37 West Hill Road, Southfields, London, SW18 1LL | Director | 02 February 1998 | Active |
7 Chaucer Road, Cambridge, CB2 2EB | Director | 31 January 2008 | Active |
7 Chaucer Road, Cambridge, CB2 2EB | Director | 30 November 1999 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 02 October 2017 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Director | 03 July 2012 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 03 July 2012 | Active |
3 Royal Crescent, Brighton, BN2 1AL | Director | 03 August 2000 | Active |
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 12 July 2011 | Active |
Dr Shuaib Nasser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Studio 16, Cloisters House, London, SW8 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Resolution | Resolution. | Download |
2023-12-07 | Incorporation | Memorandum articles. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.