This company is commonly known as The Society Of Musculoskeletal Medicine. The company was founded 41 years ago and was given the registration number 01700787. The firm's registered office is in LIVERPOOL. You can find them at Somm 4th Floor, 151 Dale Street, Liverpool, Merseyside. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE SOCIETY OF MUSCULOSKELETAL MEDICINE |
---|---|---|
Company Number | : | 01700787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somm 4th Floor, 151 Dale Street, Liverpool, Merseyside, United Kingdom, L2 2AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
166 High Road, Woodford Green, IG8 9EF | Director | 03 December 2005 | Active |
23, Knowesley Park, Haddington, Scotland, EH41 3TB | Director | 13 March 2013 | Active |
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH | Director | 27 February 2024 | Active |
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH | Director | 16 December 2022 | Active |
151, 4th Floor, Dale Street, Liverpool, England, L2 2AH | Director | 16 December 2022 | Active |
11 Galachlawside, Edinburgh, EH10 7JG | Director | 03 December 2005 | Active |
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH | Director | 13 June 2022 | Active |
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH | Director | 23 October 2019 | Active |
91 Sloane Street, London, SW1X 9PQ | Secretary | - | Active |
166, High Road, Woodford Green, England, IG8 9EF | Secretary | 13 June 2013 | Active |
166 High Road, Woodford Green, IG8 9EF | Secretary | - | Active |
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH | Secretary | 26 January 2021 | Active |
Preston Lodge 1 The Mall, Faversham, ME13 8JL | Secretary | 16 January 2002 | Active |
Woodside House Farm, Witton Park, Bishop Auckland, DL14 0DU | Secretary | 06 December 2003 | Active |
102 Crimsworth Road, Vauxhall, London, SW8 4RL | Director | 11 December 1993 | Active |
91 Sloane Street, London, SW1X 9PQ | Director | - | Active |
166 High Road, Woodford Green, IG8 9EF | Director | 16 January 2002 | Active |
8 St Albans Road, Woodford Green, IG8 9EQ | Director | - | Active |
5 Prince Albert Road, London, NW1 7SN | Director | - | Active |
Shoreside, 45 Southfield Drive, North Ferriby, HU14 3DU | Director | 07 December 2002 | Active |
13, North Terrace, Wallsend, United Kingdom, NE28 6PY | Director | 01 December 2007 | Active |
Millwood House, Belph, Worksop, S80 3NH | Director | 10 December 1994 | Active |
19bornedene, Potters Bar, EN6 3EL | Director | 07 December 1996 | Active |
22, Elm Grove, Woodford Green, England, IG8 0UW | Director | 13 March 2013 | Active |
6 Old Mill Lane, Thongsbridge, Holmfirth, HD9 7LS | Director | 27 November 2004 | Active |
6 Old Mill Lane, Thongsbridge, Holmfirth, HD9 7LS | Director | 27 November 2004 | Active |
La Moisson, Kan Dun G Portelli Street, Zurrieq Zrq 2450, Malta, | Director | 11 December 2009 | Active |
5147 Lewiston Road, Lewiston, Usa, | Director | 05 December 1998 | Active |
220-4 Taschereau St, Hull, Canada, J8Y 2U5 | Director | 05 December 1993 | Active |
9 Brunstane Mill Road, Brunstane Mill Road, Edinburgh, Scotland, EH15 2LY | Director | 06 July 2017 | Active |
Rosehill Lodge, 21 Newton Road, Middlesbrough, TS9 6BS | Director | 02 December 2000 | Active |
Heuk House, Abbotsford Road, North Berwick, EH39 5DB | Director | 06 December 2003 | Active |
22 Ranmoor Cliffe Road, Sheffield, S10 3HB | Director | 02 December 2006 | Active |
63, Church Road, Bexleyheath, United Kingdom, DA7 4DL | Director | 11 December 2009 | Active |
83 Windmill Hill, Enfield, EN2 7AF | Director | 07 December 2002 | Active |
Mrs Elaine Louise Atkins | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person secretary company with name date. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.