UKBizDB.co.uk

THE SOCIETY OF MUSCULOSKELETAL MEDICINE

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
166 High Road, Woodford Green, IG8 9EF

Director03 December 2005Active
23, Knowesley Park, Haddington, Scotland, EH41 3TB

Director13 March 2013Active
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH

Director27 February 2024Active
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH

Director16 December 2022Active
151, 4th Floor, Dale Street, Liverpool, England, L2 2AH

Director16 December 2022Active
11 Galachlawside, Edinburgh, EH10 7JG

Director03 December 2005Active
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH

Director13 June 2022Active
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH

Director23 October 2019Active
91 Sloane Street, London, SW1X 9PQ

Secretary-Active
166, High Road, Woodford Green, England, IG8 9EF

Secretary13 June 2013Active
166 High Road, Woodford Green, IG8 9EF

Secretary-Active
Somm 4th Floor, 151 Dale Street, Liverpool, United Kingdom, L2 2AH

Secretary26 January 2021Active
Preston Lodge 1 The Mall, Faversham, ME13 8JL

Secretary16 January 2002Active
Woodside House Farm, Witton Park, Bishop Auckland, DL14 0DU

Secretary06 December 2003Active
102 Crimsworth Road, Vauxhall, London, SW8 4RL

Director11 December 1993Active
91 Sloane Street, London, SW1X 9PQ

Director-Active
166 High Road, Woodford Green, IG8 9EF

Director16 January 2002Active
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

Director07 December 2002Active
13, North Terrace, Wallsend, United Kingdom, NE28 6PY

Director01 December 2007Active
Millwood House, Belph, Worksop, S80 3NH

Director10 December 1994Active
19bornedene, Potters Bar, EN6 3EL

Director07 December 1996Active
22, Elm Grove, Woodford Green, England, IG8 0UW

Director13 March 2013Active
6 Old Mill Lane, Thongsbridge, Holmfirth, HD9 7LS

Director27 November 2004Active
6 Old Mill Lane, Thongsbridge, Holmfirth, HD9 7LS

Director27 November 2004Active
La Moisson, Kan Dun G Portelli Street, Zurrieq Zrq 2450, Malta,

Director11 December 2009Active
5147 Lewiston Road, Lewiston, Usa,

Director05 December 1998Active
220-4 Taschereau St, Hull, Canada, J8Y 2U5

Director05 December 1993Active
9 Brunstane Mill Road, Brunstane Mill Road, Edinburgh, Scotland, EH15 2LY

Director06 July 2017Active
Rosehill Lodge, 21 Newton Road, Middlesbrough, TS9 6BS

Director02 December 2000Active
Heuk House, Abbotsford Road, North Berwick, EH39 5DB

Director06 December 2003Active
22 Ranmoor Cliffe Road, Sheffield, S10 3HB

Director02 December 2006Active
63, Church Road, Bexleyheath, United Kingdom, DA7 4DL

Director11 December 2009Active
83 Windmill Hill, Enfield, EN2 7AF

Director07 December 2002Active

People with Significant Control

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:
  • Significant influence or control as firm

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 (7 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
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person secretary company with name date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.