UKBizDB.co.uk

THE BRITISH SOCIOLOGICAL ASSOCIATION

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

This company is commonly known as The British Sociological Association. The company was founded 24 years ago and was given the registration number 03890729. The firm's registered office is in DURHAM. You can find them at Chancery Court, Belmont Business Park, Durham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE BRITISH SOCIOLOGICAL ASSOCIATION
Company Number:03890729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Chancery Court, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Secretary09 June 2023Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director05 June 2020Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 June 2022Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director04 June 2021Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 May 2019Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 June 2022Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 June 2022Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director05 June 2020Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 June 2022Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director09 June 2023Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director04 June 2021Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director09 June 2023Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director09 June 2023Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director12 May 2017Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Secretary31 July 2007Active
NE40

Secretary03 December 1999Active
19 Glasgow Road, Paisley, PA1 3QX

Corporate Secretary03 December 1999Active
1 44 Sutherland Avenue, Glasgow, G41 4JJ

Director23 March 2004Active
Flat 6a Overtoun Drive, Rutherglen, Glasgow, G73 2QD

Director03 December 1999Active
33 Compton Road, Sherwood, Nottingham, NG5 2NH

Director04 July 2003Active
33 Compton Road, Sherwood, Nottingham, NG5 2NH

Director03 December 1999Active
Hoppy Acres, Brancepeth, Durham, DH7 8EL

Director23 March 2004Active
14 Meschines Street, Coventry, CV3 5DW

Director23 April 2006Active
19 Glasgow Road, Paisley, PA1 3QX

Director03 December 1999Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director12 May 2017Active
32 Manorgate Road, Kingston Upon Thames, KT2 7AL

Director18 April 2000Active
Bailey Suite Palatine House, Belmont Business Park, Belmont, DH1 1TW

Director05 June 2009Active
5 Pilot Square, Aberdeen, AB11 5DS

Director03 December 1999Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director30 May 2014Active
25 Lansdown Road, Redland, Bristol, BS6 6NR

Director18 May 2001Active
25 Orangefield Crescent, Belfast, BT6 9GG

Director10 June 2002Active
Bailey Suite Palatine House, Belmont Business Park, Belmont, DH1 1TW

Director21 September 2007Active
Chancery Court, Belmont Business Park, Durham, England, DH1 1TW

Director10 May 2019Active
Bailey Suite Palatine House, Belmont Business Park, Belmont, DH1 1TW

Director02 July 2012Active
25 College Avenue, Mannamead, Plymouth, PL4 7AL

Director18 April 2000Active

People with Significant Control

Professor Louise Ryan
Notified on:16 September 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Janice Mclaughlin
Notified on:13 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Abdul Nasar Meer
Notified on:13 May 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Dr John David Bone
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Scottish
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Eileen Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:20, New Walk Terrace, York, England, YO10 4BG
Nature of control:
  • Significant influence or control
Professor Rosaline Barbour
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor John David Horne
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor David Inglis
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Stephanie Forsythe Jackson
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Dr Lisa Louise Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Linda Mckie
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Professor Alan Warde
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
Nature of control:
  • Significant influence or control
Dr Aaron Zave Winter
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Canadian
Address:Bailey Suite Palatine House, Belmont, DH1 1TW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.