Brentford
Middlesex
TW8 9JJ
Director Name | Dr Marta Jansa Perez |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 July 2015(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Head Of Embryology |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Mrs Uma Deve Gordon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Mr Mostafa Metwally |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant Gynaecologist |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Ms Debbie Evans |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Ms Yvonne Wedden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Fertility Nurse |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Mr Bryan Jonathan Woodward |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Clinical Embryologist |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Dr Ippokratis Sarris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Mr Mark Wilcox |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Dr Harish Malappa Bhandari |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant Gynaecologist |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Dr Matt Noble |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Ms Angela Pericleous-Smith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Mr Kevin McEleny |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Urologist |
Country of Residence | United Kingdom |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Prof John Parrington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Ms Annabel Rattos |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Embryology |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Prof Ian Douglas Cooke |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 80 Grove Road Millhouses Sheffield South Yorkshire S7 2GZ |
Director Name | Christopher Lowther Robert Barratt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Scientist |
Correspondence Address | 62 Bents Road Sheffield Yorkshire S11 8RL |
Director Name | Mr Adam Henry Balen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2001) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Carr Croft St Johns Avenue Thorner Leeds LS14 3BZ |
Director Name | Sue Ashcroft |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Clinical Nurse Manager |
Correspondence Address | 4 Beaufort Place School Lane Chepstow Gwent NP6 5PE Wales |
Secretary Name | Mr Adam Henry Balen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2001) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Carr Croft St Johns Avenue Thorner Leeds LS14 3BZ |
Director Name | Hossam Ibrahim Abdalla |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2004) |
Role | Doctor |
Correspondence Address | 126 Pepys Road Wimbledon London SW20 8NY |
Director Name | Mr Richard Fleming |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2006) |
Role | Health Care Scientist |
Country of Residence | Scotland |
Correspondence Address | Minard Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DF Scotland |
Director Name | Dr Umesh Acharya |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2006) |
Role | Doctor |
Correspondence Address | 1 Whiteford Road Mannamead Plymouth PL3 5LU |
Director Name | Dr Susan Melanie Avery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2003) |
Role | Scientist |
Correspondence Address | 10 Gore Tree Road Hemingford Grey Cambridgeshire PE28 9BP |
Secretary Name | Mr Mark Patrick Rogers Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2005) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 101 Hamilton Place Aberdeen Grampian AB15 5BD Scotland |
Director Name | Masoud Ali Mohammad Afnan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 2008) |
Role | Doctor |
Correspondence Address | 3 Britannic Gardens Yew Tree Road Moseley Birmingham West Midlands B13 8QX |
Secretary Name | Helen Kendrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2010) |
Role | Nurse |
Correspondence Address | 50 The Old Batch Bradford On Avon Wiltshire BA15 1TL |
Director Name | Dr Susan Melanie Avery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2015) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Rose Lodge Walwyn Road Colwall Malvern Worcestershire WR13 6PX |
Director Name | Dr Daniel Roy Brison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2011) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Crooklands Milnthorpe Cumbria LA7 7NN |
Director Name | Mr Adam Henry Balen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2018) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Secretary Name | Dr Susan Melanie Avery |
---|---|
Status | Resigned |
Appointed | 01 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
Director Name | Dr Virginia Bolton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2020) |
Role | Healthcare Scientist |
Country of Residence | England |
Correspondence Address | Boston House Boston Manor Road Brentford Middlesex TW8 9JJ |
Director Name | Ms Trudi Campbell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 22 Apex Court, Woodlands Bradley Stoke Bristol BS32 4JT |
Secretary Name | Dr Virginia Bolton |
---|---|
Status | Resigned |
Appointed | 01 August 2015(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.britishfertilitysociety.org.uk |
---|---|
Telephone | 020 37255849 |
Telephone region | London |
Registered Address | Suite 213 Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,527 |
Cash | £131,423 |
Current Liabilities | £113,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
3 February 2021 | Termination of appointment of Jane Alison Stewart as a director on 11 January 2021 (1 page) |
---|---|
10 December 2020 | Director's details changed for Mr Rajneesh Mathur on 1 January 2016 (2 pages) |
10 December 2020 | Director's details changed for Dr Marta Jansa Perez on 1 December 2015 (2 pages) |
10 December 2020 | Director's details changed for Dr Jane Alison Stewart on 1 January 2015 (2 pages) |
10 December 2020 | Director's details changed for Mr Rajneesh Mathur on 1 January 2015 (2 pages) |
10 December 2020 | Director's details changed for Mr Rajneesh Mathur on 1 January 2016 (2 pages) |
24 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 October 2020 | Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 July 2020 | Termination of appointment of Mark Patrick Rogers Hamilton as a director on 1 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Nicholas John Raine-Fenning as a director on 1 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Virginia Bolton as a director on 1 July 2020 (1 page) |
30 June 2020 | Appointment of Mr Kevin Mceleny as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Yacoub Khalaf as a director on 29 June 2020 (1 page) |
5 December 2019 | Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Isabel Traynor as a director on 1 January 2019 (1 page) |
21 October 2019 | Appointment of Mr Mark Patrick Rogers Hamilton as a director on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Carrie Lomax as a director on 1 January 2019 (1 page) |
21 October 2019 | Termination of appointment of Christine Leary as a director on 1 January 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 April 2018 | Termination of appointment of Virginia Bolton as a secretary on 1 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Ruth Wilde as a director on 10 January 2018 (1 page) |
6 April 2018 | Termination of appointment of Allan Anthony Pacey as a director on 10 January 2018 (1 page) |
6 April 2018 | Termination of appointment of Adam Henry Balen as a director on 10 January 2018 (1 page) |
6 April 2018 | Termination of appointment of Kevin Mceleny as a director on 10 January 2018 (1 page) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2018 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 January 2017 | Change of name notice (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Change of name notice (2 pages) |
17 January 2017 | Resolutions
|
4 August 2016 | Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ on 4 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
4 August 2016 | Register inspection address has been changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ (1 page) |
4 August 2016 | Register inspection address has been changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ (1 page) |
4 August 2016 | Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ on 4 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page) |
28 August 2015 | Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page) |
28 August 2015 | Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page) |
28 August 2015 | Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (16 pages) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (16 pages) |
10 August 2015 | Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages) |
10 August 2015 | Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages) |
10 August 2015 | Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages) |
7 August 2015 | Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages) |
7 August 2015 | Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages) |
7 August 2015 | Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Dr Kevin Mceleny on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page) |
16 July 2015 | Director's details changed for Dr Kevin Mceleny on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 November 2014 | Director's details changed for Dr Kevin Mceleny on 24 October 2014 (2 pages) |
26 November 2014 | Director's details changed for Dr Kevin Mceleny on 24 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Ms Trudi Campbell on 24 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Ms Trudi Campbell on 24 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Adam Henry Balen on 14 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Adam Henry Balen on 14 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 20 July 2014 no member list (15 pages) |
5 August 2014 | Annual return made up to 20 July 2014 no member list (15 pages) |
31 July 2014 | Appointment of Mr Nicholas John Raine-Fenning as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Karen Louise Woodcock as a director on 16 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Sheena Elizabeth Lewis as a director on 16 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Karen Louise Woodcock as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Nicholas John Raine-Fenning as a director on 16 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Sheena Elizabeth Lewis as a director on 16 July 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 April 2014 | Appointment of Mr Yacoub Khalaf as a director (2 pages) |
11 April 2014 | Appointment of Mr Yacoub Khalaf as a director (2 pages) |
27 January 2014 | Termination of appointment of Charles Kingsland as a director (1 page) |
27 January 2014 | Termination of appointment of Charles Kingsland as a director (1 page) |
15 August 2013 | Director's details changed for Mr Charles Richard Kingsland on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Allan Anthony Pacey on 15 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Alison Mctavish as a director (1 page) |
15 August 2013 | Termination of appointment of Richard Russell as a director (1 page) |
15 August 2013 | Appointment of Mr Rajneesh Mathur as a director (2 pages) |
15 August 2013 | Termination of appointment of Alison Mctavish as a director (1 page) |
15 August 2013 | Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Kevin Mceleny on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (13 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (13 pages) |
15 August 2013 | Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Miss Christine Leary as a director (2 pages) |
15 August 2013 | Termination of appointment of Richard Russell as a director (1 page) |
15 August 2013 | Director's details changed for Mr Charles Richard Kingsland on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Kevin Mceleny on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Trudi Campbell on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Trudi Campbell on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Miss Christine Leary as a director (2 pages) |
15 August 2013 | Appointment of Mr Rajneesh Mathur as a director (2 pages) |
15 August 2013 | Director's details changed for Dr Allan Anthony Pacey on 15 August 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Register inspection address has been changed (1 page) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
20 July 2012 | Register(s) moved to registered inspection location (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 no member list (11 pages) |
20 July 2012 | Annual return made up to 20 July 2012 no member list (11 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Registered office address changed from C/O Bioscientifica Euro House, 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O Bioscientifica Euro House, 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 28 March 2012 (1 page) |
18 January 2012 | Appointment of Dr Allan Anthony Pacey as a director (2 pages) |
18 January 2012 | Appointment of Dr Allan Anthony Pacey as a director (2 pages) |
16 January 2012 | Termination of appointment of Anthony Rutherford as a director (1 page) |
16 January 2012 | Termination of appointment of Anthony Rutherford as a director (1 page) |
14 September 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
14 September 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
2 September 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
24 August 2011 | Termination of appointment of Nabic Haddad as a director (1 page) |
24 August 2011 | Termination of appointment of Matthew Tomlinson as a director (1 page) |
24 August 2011 | Appointment of Dr Kevin Mceleny as a director (2 pages) |
24 August 2011 | Appointment of Mrs Ruth Wilde as a director (2 pages) |
24 August 2011 | Termination of appointment of Cathy Turner as a director (1 page) |
24 August 2011 | Appointment of Mrs Ruth Wilde as a director (2 pages) |
24 August 2011 | Termination of appointment of Cathy Turner as a director (1 page) |
24 August 2011 | Termination of appointment of Matthew Tomlinson as a director (1 page) |
24 August 2011 | Appointment of Professor Sheena Elizabeth Lewis as a director (2 pages) |
24 August 2011 | Appointment of Dr Virginia Bolton as a director (2 pages) |
24 August 2011 | Appointment of Dr Richard Thomas Russell as a director (2 pages) |
24 August 2011 | Appointment of Ms Trudi Campbell as a director (2 pages) |
24 August 2011 | Termination of appointment of Luciano Nardo as a director (1 page) |
24 August 2011 | Appointment of Dr Richard Thomas Russell as a director (2 pages) |
24 August 2011 | Annual return made up to 20 July 2011 no member list (10 pages) |
24 August 2011 | Termination of appointment of Nabic Haddad as a director (1 page) |
24 August 2011 | Termination of appointment of Daniel Brison as a director (1 page) |
24 August 2011 | Termination of appointment of Luciano Nardo as a director (1 page) |
24 August 2011 | Annual return made up to 20 July 2011 no member list (10 pages) |
24 August 2011 | Appointment of Mr Charles Richard Kingsland as a director (2 pages) |
24 August 2011 | Appointment of Ms Trudi Campbell as a director (2 pages) |
24 August 2011 | Appointment of Dr Virginia Bolton as a director (2 pages) |
24 August 2011 | Appointment of Mr Charles Richard Kingsland as a director (2 pages) |
24 August 2011 | Termination of appointment of Daniel Brison as a director (1 page) |
24 August 2011 | Appointment of Dr Kevin Mceleny as a director (2 pages) |
24 August 2011 | Appointment of Professor Sheena Elizabeth Lewis as a director (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 August 2010 | Annual return made up to 20 July 2010 no member list (11 pages) |
25 August 2010 | Annual return made up to 20 July 2010 no member list (11 pages) |
24 August 2010 | Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages) |
24 August 2010 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Alison Mctavish on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Jennifer Speirs as a director (1 page) |
24 August 2010 | Termination of appointment of Helen Kendrew as a director (1 page) |
24 August 2010 | Appointment of Dr Susan Melanie Avery as a secretary (1 page) |
24 August 2010 | Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Cathy Turner on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages) |
24 August 2010 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Alison Mctavish on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Cathy Turner on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Helen Kendrew as a secretary (1 page) |
24 August 2010 | Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages) |
24 August 2010 | Appointment of Dr Susan Melanie Avery as a secretary (1 page) |
24 August 2010 | Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Alison Mctavish on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Helen Kendrew as a secretary (1 page) |
24 August 2010 | Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Cathy Turner on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Geraldine Hartshorne as a director (1 page) |
24 August 2010 | Termination of appointment of Allan Pacey as a director (1 page) |
24 August 2010 | Termination of appointment of Allan Pacey as a director (1 page) |
24 August 2010 | Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Helen Kendrew as a director (1 page) |
24 August 2010 | Termination of appointment of Jennifer Speirs as a director (1 page) |
24 August 2010 | Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages) |
24 August 2010 | Termination of appointment of Geraldine Hartshorne as a director (1 page) |
28 September 2009 | Annual return made up to 20/07/09 (6 pages) |
28 September 2009 | Appointment terminated director mark hamilton (1 page) |
28 September 2009 | Appointment terminated director mark hamilton (1 page) |
28 September 2009 | Annual return made up to 20/07/09 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 June 2009 | Director appointed luciano nardo (2 pages) |
24 June 2009 | Director appointed luciano nardo (2 pages) |
16 April 2009 | Director appointed professor adam balen (2 pages) |
16 April 2009 | Director appointed professor adam balen (2 pages) |
19 November 2008 | Director appointed nabic gabriel haddad (2 pages) |
19 November 2008 | Director appointed nabic gabriel haddad (2 pages) |
21 October 2008 | Director appointed dr jane alison stewart (2 pages) |
21 October 2008 | Director appointed dr jane alison stewart (2 pages) |
8 August 2008 | Annual return made up to 20/07/08 (6 pages) |
8 August 2008 | Appointment terminated director masoud afnan (1 page) |
8 August 2008 | Appointment terminated director masoud afnan (1 page) |
8 August 2008 | Appointment terminated director neil mclure (1 page) |
8 August 2008 | Annual return made up to 20/07/08 (6 pages) |
8 August 2008 | Appointment terminated director neil mclure (1 page) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
20 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
30 August 2007 | Annual return made up to 20/07/07 (9 pages) |
30 August 2007 | Annual return made up to 20/07/07 (9 pages) |
25 August 2006 | Annual return made up to 20/07/06
|
25 August 2006 | Annual return made up to 20/07/06
|
31 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Annual return made up to 20/07/05 (9 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Annual return made up to 20/07/05 (9 pages) |
31 August 2005 | Director resigned (1 page) |
27 July 2004 | Annual return made up to 20/07/04 (9 pages) |
27 July 2004 | Annual return made up to 20/07/04 (9 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
7 October 2003 | Annual return made up to 20/07/03 (11 pages) |
7 October 2003 | Annual return made up to 20/07/03 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
24 September 2002 | Annual return made up to 20/07/02 (11 pages) |
24 September 2002 | Annual return made up to 20/07/02 (11 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Annual return made up to 20/07/01
|
9 August 2001 | Annual return made up to 20/07/01
|
12 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 August 2000 | Annual return made up to 20/07/00
|
14 August 2000 | Annual return made up to 20/07/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
17 August 1999 | Annual return made up to 20/07/99 (10 pages) |
17 August 1999 | Annual return made up to 20/07/99 (10 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 December 1998 | Accounting reference date shortened from 01/03/98 to 28/02/98 (1 page) |
20 December 1998 | Accounting reference date shortened from 01/03/98 to 28/02/98 (1 page) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
7 August 1998 | Annual return made up to 20/07/98
|
7 August 1998 | Annual return made up to 20/07/98
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Annual return made up to 20/07/97 (4 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Accounts for a dormant company made up to 1 March 1997 (3 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Accounts for a dormant company made up to 1 March 1997 (3 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Annual return made up to 20/07/97 (4 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
11 August 1996 | Accounting reference date shortened from 31/07/96 to 01/03/96 (1 page) |
11 August 1996 | Accounts for a dormant company made up to 1 March 1996 (3 pages) |
11 August 1996 | Accounting reference date shortened from 31/07/96 to 01/03/96 (1 page) |
11 August 1996 | Accounts for a dormant company made up to 1 March 1996 (3 pages) |
11 August 1996 | Accounts for a dormant company made up to 1 March 1996 (3 pages) |
31 July 1996 | Annual return made up to 20/07/96 (4 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Annual return made up to 20/07/96 (4 pages) |
31 July 1996 | Resolutions
|
20 July 1995 | Incorporation (52 pages) |
20 July 1995 | Incorporation (52 pages) |