This company is commonly known as The British Transplantation Society. The company was founded 21 years ago and was given the registration number 04691176. The firm's registered office is in MACCLESFIELD. You can find them at 68 Chestergate, Chester House, Macclesfield, Cheshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | THE BRITISH TRANSPLANTATION SOCIETY |
---|---|---|
Company Number | : | 04691176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Chestergate, Chester House, Macclesfield, Cheshire, SK11 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 01 March 2023 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 23 February 2021 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 06 March 2024 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 23 February 2021 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Secretary | 13 March 2015 | Active |
14, Old Sneed Road, Stokebishop, Bristol, BS9 1ET | Secretary | 24 April 2009 | Active |
South Cottage, Mitchell Hall Brae Old Gifford Road, Haddington, EH41 4LB | Secretary | 10 March 2003 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Secretary | 14 March 2018 | Active |
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY | Secretary | 24 February 2012 | Active |
1 Borley Way, Teversham, Cambridge, CB1 5BA | Secretary | 30 March 2006 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Secretary | 23 February 2021 | Active |
18 The Highway, Sutton, SM2 5QT | Secretary | 09 April 2003 | Active |
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY | Director | 11 March 2011 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 06 March 2019 | Active |
14, Old Sneed Road, Stokebishop, Bristol, BS9 1ET | Director | 24 April 2009 | Active |
23 Nuttall Hall Road, Ramsbottom, Bury, BL0 0AS | Director | 10 March 2003 | Active |
29/11 Fettes Row, Edinburgh, EH3 6RL | Director | 28 January 2004 | Active |
18 Park Town, Oxford, OX2 6SH | Director | 07 April 2005 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Director | 14 March 2018 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Director | 24 February 2016 | Active |
68, Chester Gate, Chester House, Macclesfield, England, SK11 6DY | Director | 15 March 2013 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Director | 13 March 2015 | Active |
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY | Director | 24 February 2012 | Active |
51 Mayford Road, Balham, London, SW12 8SE | Director | 10 March 2003 | Active |
2 Cragmoor Road, Burton Joyce, Nottingham, NG14 5AR | Director | 29 March 2007 | Active |
St James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 04 March 2020 | Active |
10 Orchard Avenue, Finchley, London, N3 3NL | Director | 30 March 2006 | Active |
1 Borley Way, Teversham, Cambridge, CB1 5BA | Director | 30 March 2006 | Active |
68, Chestergate, Chester House, Macclesfield, SK11 6DY | Director | 01 March 2017 | Active |
18 The Highway, Sutton, SM2 5QT | Director | 22 January 2004 | Active |
Mr Richard Baker | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Mr Colin Hugh Wilson | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chester House, Chestergate, Macclesfield, England, SK11 6DY |
Nature of control | : |
|
Mr Krishna Viswanath Menon | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Dr Nicholas Torpey | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Ms Lisa Burnapp | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Dr Sian Virginia Griffin | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 68, Chestergate, Macclesfield, SK11 6DY |
Nature of control | : |
|
Professor Stephen John Wigmore | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 68, Chestergate, Macclesfield, SK11 6DY |
Nature of control | : |
|
Ms Rachel Mary Hilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 68, Chestergate, Macclesfield, SK11 6DY |
Nature of control | : |
|
Miss Lorna Palmer Marson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 68, Chestergate, Macclesfield, SK11 6DY |
Nature of control | : |
|
Ms Lisa Burnapp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 68, Chestergate, Macclesfield, SK11 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Address | Change sail address company with old address new address. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person secretary company with change date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.