Warning: file_put_contents(c/d8323645b5ed195e8eae0a36d38c5eb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The British Society For The Study Of Vulval Diseases, NG8 1FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

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

This company is commonly known as The British Society For The Study Of Vulval Diseases. The company was founded 26 years ago and was given the registration number 03545455. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
Company Number:03545455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director17 May 2018Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director09 March 2023Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director19 April 2016Active
Rowford Barton, Cheddon Fitzpaine, Taunton, TA2 8JY

Secretary06 September 2000Active
9 Church Road, Plymstock, Plymouth, PL9 9AJ

Secretary14 April 1998Active
86, High Street, Great Shelford, Cambridge, CB22 5EH

Secretary22 April 2009Active
11 Glenmore Road, Salisbury, SP1 3HF

Secretary11 November 2005Active
31 Corsham Street, London, N1 6DR

Corporate Secretary14 April 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 April 1998Active
Rowford Barton, Cheddon Fitzpaine, Taunton, TA2 8JY

Director13 September 1998Active
98 Twiss Green Lane, Culcheth, WA3 4HX

Director05 September 2000Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director11 March 2016Active
The White House Main Street, Ullesthorpe, Lutterworth, LE17 5BT

Director13 September 1998Active
12 Cumberland Park, London, W3 6SX

Director13 September 1998Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director11 March 2016Active
83 Ella Road, West Bridgford, Nottingham, NG2 5GZ

Director13 September 1998Active
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW

Director21 April 2011Active
36a Nightingale Road, Rickmansworth, WD3 2DF

Director13 September 1998Active
Sowton, Yelverton, PL20 6DB

Director14 April 1998Active
42 Southgate Street, Bury St Edmunds, IP33 2AZ

Director13 September 1998Active
Somersby Dorecliffe Lodge, 3 Endcliffe Grove Aven, Sheffield, S10 3EJ

Director13 September 1998Active
5 Dalegarth Avenue, Liverpool, L12 0AJ

Director13 September 1998Active
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW

Director29 March 2012Active
4 Hadley Grove, Barnet, EN5 4PH

Director13 September 1998Active
194 Brooklands Road, Sale, M33 3PB

Director13 September 1998Active
Mount Pleasant, Broadchapel, Lochmaben, Lockerbie, DG11 1RL

Director05 September 2000Active
9 Church Road, Plymstock, Plymouth, PL9 9AJ

Director14 April 1998Active
163 Henrietta Street, Ashton Under Lyne, OL6 8PH

Director13 September 1998Active
3-6 Northwood Hall, Hornsey Lane, London, N6 5PH

Director15 April 1999Active
2a Woodsome Road, London, NW5 1RY

Director15 April 1999Active
129a, Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW

Director25 August 2010Active
119 High Street, Melbourn, Royston, SG8 6AP

Director13 September 1998Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director11 March 2016Active
11 Glenmore Road, Salisbury, SP1 3HF

Director05 September 2000Active
Addenbrookes Hospital, Hills Road, Cambridge, England, CB2 2QQ

Director25 August 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.