UKBizDB.co.uk

THE INTERNATIONAL CONTINENCE SOCIETY

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

This company is commonly known as The International Continence Society. The company was founded 25 years ago and was given the registration number 03589542. The firm's registered office is in BRISTOL. You can find them at 6-8 Bath Street, Redcliffe, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE INTERNATIONAL CONTINENCE SOCIETY
Company Number:03589542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Secretary20 November 2023Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director20 October 2021Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director05 September 2019Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director09 September 2022Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director14 September 2017Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director25 November 2020Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director05 September 2019Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director29 September 2023Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director09 September 2022Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Director05 September 2019Active
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN

Secretary29 June 1998Active
19, Portland Square, Bristol, United Kingdom, BS2 8SJ

Secretary16 April 2010Active
11 Denbigh Street, St Pauls, Bristol, BS2 8XG

Secretary27 May 2002Active
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ

Secretary14 January 2011Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 April 2007Active
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN

Director29 June 1998Active
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL

Director25 November 2020Active
111 Puriri Street, Riccarton, New Zealand,

Director24 October 2008Active
Via Sottoriva 20, Verona, Veneto, Italy,

Director09 October 2003Active
17 Bridle Road, Burton Joyce, Nottingham, NG8 2DG

Director29 June 1998Active
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL

Director05 September 2019Active
The Sloes, Potter St Hill, Pinner, HA5 3YH

Director09 October 2003Active
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL

Director11 October 2013Active
Via Nocetta, 61/B, Roma 00164, Italy,

Director23 October 2014Active
Department Of Urology, 88, Olympic-Ro 43-Gil, Songpa-Gu, Seoul 138-736, South Korea,

Director23 October 2014Active
208, Club Marin, Nuns Island, Canada, H3E 1VS

Director24 October 2008Active
1073, Rua Dr. Miguel Penteado, Campina, Brazil,

Director23 October 2014Active
Wijgmaalbroek 93, 3018 Leuven, Belgium,

Director18 October 2007Active
St Mary's Hospital, Imperial College School, Winsland Street, Mary Stanford Wing, London, United Kingdom, W2 1NY

Director16 September 2016Active
635 Des Vignobles, Rosemere, Canada,

Director24 October 2008Active
75, Calton Avenue, London, SE21 7DF

Director24 October 2008Active
809 Clinton Avenue, Oak Park,

Director02 October 2009Active
Flat 12, 31 Marsham Street, Westminster, London, SW1P 3DW

Director24 October 2008Active
Suite 620, 5991 Spring Garden Rd, Halifax, Canada, B3H 1Y6

Director16 September 2016Active
109 Anchor Drive, Halifax, Canada,

Director24 October 2008Active

People with Significant Control

Dr John Heesakkers
Notified on:09 September 2022
Status:Active
Date of birth:February 1961
Nationality:Dutch
Country of residence:England
Address:48, Corn Street, Bristol, England, BS1 1HQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Dr David Castro Diaz
Notified on:05 September 2019
Status:Active
Date of birth:May 1954
Nationality:Spanish
Country of residence:England
Address:6-8, Bath Street, Bristol, England, BS1 6HL
Nature of control:
  • Significant influence or control
Professor Mohamed Sherif Mohamed Adel Mourad
Notified on:15 September 2016
Status:Active
Date of birth:June 1960
Nationality:Egyptian
Country of residence:Egypt
Address:4, El Lewaa Abdel Aziz Ali Street, Cairo, Egypt,
Nature of control:
  • Significant influence or control
Professor Mohamed Sherif Adel Mourad
Notified on:15 September 2016
Status:Active
Date of birth:June 1960
Nationality:Egyptian
Country of residence:Egypt
Address:4, El Lewaa Abdel Aziz Ali Street, Cairo, Egypt,
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 (8 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
2024-01-13Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Address

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

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.