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..
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 | : |
|
Registered Address | : | 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Secretary | 20 November 2023 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 20 October 2021 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 09 September 2022 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 14 September 2017 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 25 November 2020 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 29 September 2023 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 09 September 2022 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Director | 05 September 2019 | Active |
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN | Secretary | 29 June 1998 | Active |
19, Portland Square, Bristol, United Kingdom, BS2 8SJ | Secretary | 16 April 2010 | Active |
11 Denbigh Street, St Pauls, Bristol, BS2 8XG | Secretary | 27 May 2002 | Active |
48, Corn Street, Third Floor, Bristol, England, BS1 1HQ | Secretary | 14 January 2011 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 01 April 2007 | Active |
148 Stoke Lane, Westbury On Trym, Bristol, BS9 3RN | Director | 29 June 1998 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 25 November 2020 | Active |
111 Puriri Street, Riccarton, New Zealand, | Director | 24 October 2008 | Active |
Via Sottoriva 20, Verona, Veneto, Italy, | Director | 09 October 2003 | Active |
17 Bridle Road, Burton Joyce, Nottingham, NG8 2DG | Director | 29 June 1998 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 05 September 2019 | Active |
The Sloes, Potter St Hill, Pinner, HA5 3YH | Director | 09 October 2003 | Active |
6-8, Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 11 October 2013 | Active |
Via Nocetta, 61/B, Roma 00164, Italy, | Director | 23 October 2014 | Active |
Department Of Urology, 88, Olympic-Ro 43-Gil, Songpa-Gu, Seoul 138-736, South Korea, | Director | 23 October 2014 | Active |
208, Club Marin, Nuns Island, Canada, H3E 1VS | Director | 24 October 2008 | Active |
1073, Rua Dr. Miguel Penteado, Campina, Brazil, | Director | 23 October 2014 | Active |
Wijgmaalbroek 93, 3018 Leuven, Belgium, | Director | 18 October 2007 | Active |
St Mary's Hospital, Imperial College School, Winsland Street, Mary Stanford Wing, London, United Kingdom, W2 1NY | Director | 16 September 2016 | Active |
635 Des Vignobles, Rosemere, Canada, | Director | 24 October 2008 | Active |
75, Calton Avenue, London, SE21 7DF | Director | 24 October 2008 | Active |
809 Clinton Avenue, Oak Park, | Director | 02 October 2009 | Active |
Flat 12, 31 Marsham Street, Westminster, London, SW1P 3DW | Director | 24 October 2008 | Active |
Suite 620, 5991 Spring Garden Rd, Halifax, Canada, B3H 1Y6 | Director | 16 September 2016 | Active |
109 Anchor Drive, Halifax, Canada, | Director | 24 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.