UKBizDB.co.uk

THE BRITISH TRANSPLANTATION SOCIETY

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:68 Chestergate, Chester House, Macclesfield, Cheshire, SK11 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director01 March 2023Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director23 February 2021Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director06 March 2024Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director23 February 2021Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Secretary13 March 2015Active
14, Old Sneed Road, Stokebishop, Bristol, BS9 1ET

Secretary24 April 2009Active
South Cottage, Mitchell Hall Brae Old Gifford Road, Haddington, EH41 4LB

Secretary10 March 2003Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Secretary14 March 2018Active
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY

Secretary24 February 2012Active
1 Borley Way, Teversham, Cambridge, CB1 5BA

Secretary30 March 2006Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Secretary23 February 2021Active
18 The Highway, Sutton, SM2 5QT

Secretary09 April 2003Active
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY

Director11 March 2011Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director06 March 2019Active
14, Old Sneed Road, Stokebishop, Bristol, BS9 1ET

Director24 April 2009Active
23 Nuttall Hall Road, Ramsbottom, Bury, BL0 0AS

Director10 March 2003Active
29/11 Fettes Row, Edinburgh, EH3 6RL

Director28 January 2004Active
18 Park Town, Oxford, OX2 6SH

Director07 April 2005Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Director14 March 2018Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Director24 February 2016Active
68, Chester Gate, Chester House, Macclesfield, England, SK11 6DY

Director15 March 2013Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Director13 March 2015Active
68, Chestergate, Chester House, Macclesfield, United Kingdom, SK11 6DY

Director24 February 2012Active
51 Mayford Road, Balham, London, SW12 8SE

Director10 March 2003Active
2 Cragmoor Road, Burton Joyce, Nottingham, NG14 5AR

Director29 March 2007Active
St James House, Vicar Lane, Sheffield, England, S1 2EX

Director04 March 2020Active
10 Orchard Avenue, Finchley, London, N3 3NL

Director30 March 2006Active
1 Borley Way, Teversham, Cambridge, CB1 5BA

Director30 March 2006Active
68, Chestergate, Chester House, Macclesfield, SK11 6DY

Director01 March 2017Active
18 The Highway, Sutton, SM2 5QT

Director22 January 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • 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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Address

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

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Address

Change sail address company with old address new address.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-12-24Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.