UKBizDB.co.uk

THE BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOGY

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Studio 16 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Secretary09 October 2021Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director07 October 2023Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director07 October 2023Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director07 October 2023Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director09 October 2021Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director07 October 2023Active
University Child Health (Mp803), Southampton General Hospital, Tremona Road, Southampton, England, SO16 6YD

Director02 October 2020Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director07 October 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary02 February 1998Active
26 Greenholm Road, London, SE9 1UH

Secretary16 October 2002Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Secretary01 October 2018Active
The Chrannies, Meesons Lane, Grays, RM17 5EE

Secretary02 July 2003Active
46, Tarbolton Crescent, Altringham, WA15 8LF

Secretary30 June 2009Active
66 Weston Park, Thames Ditton, KT7 0HL

Secretary20 April 1998Active
37 West Hill Road, Southfields, London, SW18 1LL

Secretary02 February 1998Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Secretary03 July 2012Active
3 Royal Crescent, Brighton, BN2 1AL

Secretary01 January 2005Active
18, West Leake Road, East Leake, Loughborough, LE12 6LJ

Secretary15 July 2008Active
143 Chevening Road, London, NW6 6DZ

Secretary12 July 2006Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Secretary05 September 2015Active
Elliot House, 10-12 Allington Street, London, SW1E 5EH

Corporate Secretary30 June 2009Active
The Old Barn, Little Padfield, Glossop, SK13 1ER

Director26 March 2003Active
Studio 16 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director01 October 2018Active
The Chrannies, Meesons Lane, Grays, RM17 5EE

Director02 July 2003Active
The Chrannies, Meesons Lane, Grays, RM17 5EE

Director02 February 1998Active
46 Tarbolton Crescent, Hale, Altrincham, WA15 8LF

Director03 August 2000Active
37 West Hill Road, Southfields, London, SW18 1LL

Director11 July 2006Active
37 West Hill Road, Southfields, London, SW18 1LL

Director02 February 1998Active
7 Chaucer Road, Cambridge, CB2 2EB

Director31 January 2008Active
7 Chaucer Road, Cambridge, CB2 2EB

Director30 November 1999Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director02 October 2017Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Director03 July 2012Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director03 July 2012Active
3 Royal Crescent, Brighton, BN2 1AL

Director03 August 2000Active
Studio 16, Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director12 July 2011Active

People with Significant Control

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:
  • Significant influence or control as trust

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
2024-03-11Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Resolution

Resolution.

Download
2023-12-07Incorporation

Memorandum articles.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.