UKBizDB.co.uk

THE RENAL ASSOCIATION

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

This company is commonly known as The Renal Association. The company was founded 36 years ago and was given the registration number 02229663. The firm's registered office is in BRISTOL. You can find them at Brandon House Building 20a1 Brandon House Building 20a1, Southmead Road, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE RENAL ASSOCIATION
Company Number:02229663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Brandon House Building 20a1 Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director20 August 2023Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 September 2023Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 September 2023Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director20 June 2017Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 August 2021Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director07 October 2022Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 September 2023Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 August 2021Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 September 2023Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director28 August 2019Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 January 2021Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Secretary14 June 2012Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Secretary20 June 2017Active
52, South Park Hill Road, Croydon, England, CR2 7DW

Secretary01 October 2004Active
84, Station Road, Harborne, Birmingham, United Kingdom, B17 9LX

Secretary01 September 2008Active
54 Wray Common Road, Reigate, RH2 0NB

Secretary23 March 1997Active
6 Church Avenue, East Sheen, London, SW14 8NN

Secretary05 February 2001Active
6 Church Avenue, East Sheen, London, SW14 8NN

Secretary05 February 2001Active
Thorn Cottage, Main Road, Shotley, IP9 1PL

Secretary-Active
Burycroft 8 Madeira Walk, Reigate, RH2 0JU

Secretary22 September 2000Active
Flat 1 10 Gordon Road, Bounds Green, London, N11 2PN

Secretary16 June 2001Active
16 Baring Street, London, N1 3DP

Secretary06 May 2003Active
29 Peartree Lane, London, E1 9SR

Director-Active
2 Gaynesford Road, London, SE23 2UQ

Director07 April 1993Active
8 Freer Close, Houghton On The Hill, Leicester, LE7 9HU

Director09 April 2002Active
11 Downfield Road, Clifton, Bristol, BS8 2TG

Director03 April 2001Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director14 May 2010Active
Durford Mill, Durford Mill Lane, Petersfield, GU31 5AZ

Director29 September 2010Active
52, South Park Hill Road, Croydon, England, CR2 7DW

Director01 October 2004Active
13 North Avenue, Gosforth, Newcastle Upon Tyne, N13 4DT

Director27 March 1996Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 August 2021Active
21, Holmfield Road, Leicester, England, LE2 1SD

Director01 September 2007Active
L&R Building, Third Floor, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NB

Director29 September 2010Active
L&R Building, Third Floor, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5NB

Director29 May 2015Active
Brandon House Building 20a1, Brandon House Building 20a1, Southmead Road, Bristol, England, BS34 7RR

Director01 June 2018Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-03Officers

Change person director company with change date.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-09-03Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.