Company NameBFS Education Limited
Company StatusActive
Company Number03082031
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous NameThe British Fertility Society

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Rajneesh Singh Mathur
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameDr Marta Jansa Perez
Date of BirthApril 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed07 July 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Embryology
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMrs Uma Deve Gordon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMr Mostafa Metwally
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(22 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant Gynaecologist
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMs Debbie Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMs Yvonne Wedden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFertility Nurse
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMr Bryan Jonathan Woodward
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleClinical Embryologist
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameDr Ippokratis Sarris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMr Mark Wilcox
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameDr Harish Malappa Bhandari
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant Gynaecologist
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameDr Matt Noble
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMs Angela Pericleous-Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMr Kevin McEleny
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleUrologist
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameProf John Parrington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMs Annabel Rattos
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Embryology
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameProf Ian Douglas Cooke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address80 Grove Road
Millhouses
Sheffield
South Yorkshire
S7 2GZ
Director NameChristopher Lowther Robert Barratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleScientist
Correspondence Address62 Bents Road
Sheffield
Yorkshire
S11 8RL
Director NameMr Adam Henry Balen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2001)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Croft St Johns Avenue
Thorner
Leeds
LS14 3BZ
Director NameSue Ashcroft
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleClinical Nurse Manager
Correspondence Address4 Beaufort Place
School Lane
Chepstow
Gwent
NP6 5PE
Wales
Secretary NameMr Adam Henry Balen
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2001)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Croft St Johns Avenue
Thorner
Leeds
LS14 3BZ
Director NameHossam Ibrahim Abdalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2004)
RoleDoctor
Correspondence Address126 Pepys Road
Wimbledon
London
SW20 8NY
Director NameMr Richard Fleming
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2006)
RoleHealth Care Scientist
Country of ResidenceScotland
Correspondence AddressMinard
Ranfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DF
Scotland
Director NameDr Umesh Acharya
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2006)
RoleDoctor
Correspondence Address1 Whiteford Road
Mannamead
Plymouth
PL3 5LU
Director NameDr Susan Melanie Avery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleScientist
Correspondence Address10 Gore Tree Road
Hemingford Grey
Cambridgeshire
PE28 9BP
Secretary NameMr Mark Patrick Rogers Hamilton
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2005)
RoleDoctor
Country of ResidenceScotland
Correspondence Address101 Hamilton Place
Aberdeen
Grampian
AB15 5BD
Scotland
Director NameMasoud Ali Mohammad Afnan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 2008)
RoleDoctor
Correspondence Address3 Britannic Gardens
Yew Tree Road Moseley
Birmingham
West Midlands
B13 8QX
Secretary NameHelen Kendrew
NationalityBritish
StatusResigned
Appointed19 April 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2010)
RoleNurse
Correspondence Address50 The Old Batch
Bradford On Avon
Wiltshire
BA15 1TL
Director NameDr Susan Melanie Avery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2015)
RoleScientist
Country of ResidenceEngland
Correspondence AddressRose Lodge
Walwyn Road Colwall
Malvern
Worcestershire
WR13 6PX
Director NameDr Daniel Roy Brison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2011)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Crooklands
Milnthorpe
Cumbria
LA7 7NN
Director NameMr Adam Henry Balen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2018)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Apex Court Woodlands
Bradley Stoke
Bristol
BS32 4JT
Secretary NameDr Susan Melanie Avery
StatusResigned
Appointed01 January 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPinsent Masons Llp 1 Park Row
Leeds
LS1 5AB
Director NameDr Virginia Bolton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2020)
RoleHealthcare Scientist
Country of ResidenceEngland
Correspondence AddressBoston House Boston Manor Road
Brentford
Middlesex
TW8 9JJ
Director NameMs Trudi Campbell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2011(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address22 Apex Court, Woodlands
Bradley Stoke
Bristol
BS32 4JT
Secretary NameDr Virginia Bolton
StatusResigned
Appointed01 August 2015(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address22 Apex Court Woodlands
Bradley Stoke
Bristol
BS32 4JT
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.britishfertilitysociety.org.uk
Telephone020 37255849
Telephone regionLondon

Location

Registered AddressSuite 213 Boundary House Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,527
Cash£131,423
Current Liabilities£113,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Jane Alison Stewart as a director on 11 January 2021 (1 page)
10 December 2020Director's details changed for Mr Rajneesh Mathur on 1 January 2016 (2 pages)
10 December 2020Director's details changed for Dr Marta Jansa Perez on 1 December 2015 (2 pages)
10 December 2020Director's details changed for Dr Jane Alison Stewart on 1 January 2015 (2 pages)
10 December 2020Director's details changed for Mr Rajneesh Mathur on 1 January 2015 (2 pages)
10 December 2020Director's details changed for Mr Rajneesh Mathur on 1 January 2016 (2 pages)
24 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 October 2020Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 July 2020Termination of appointment of Mark Patrick Rogers Hamilton as a director on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Nicholas John Raine-Fenning as a director on 1 June 2020 (1 page)
3 July 2020Termination of appointment of Virginia Bolton as a director on 1 July 2020 (1 page)
30 June 2020Appointment of Mr Kevin Mceleny as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Yacoub Khalaf as a director on 29 June 2020 (1 page)
5 December 2019Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
21 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Isabel Traynor as a director on 1 January 2019 (1 page)
21 October 2019Appointment of Mr Mark Patrick Rogers Hamilton as a director on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Carrie Lomax as a director on 1 January 2019 (1 page)
21 October 2019Termination of appointment of Christine Leary as a director on 1 January 2019 (1 page)
4 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 April 2018Termination of appointment of Virginia Bolton as a secretary on 1 April 2018 (1 page)
6 April 2018Termination of appointment of Ruth Wilde as a director on 10 January 2018 (1 page)
6 April 2018Termination of appointment of Allan Anthony Pacey as a director on 10 January 2018 (1 page)
6 April 2018Termination of appointment of Adam Henry Balen as a director on 10 January 2018 (1 page)
6 April 2018Termination of appointment of Kevin Mceleny as a director on 10 January 2018 (1 page)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
12 February 2018Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 January 2017Change of name notice (2 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
17 January 2017Change of name notice (2 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
(2 pages)
4 August 2016Registered 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 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
4 August 2016Register 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 2016Register 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 2016Registered 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 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 August 2015Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page)
28 August 2015Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page)
28 August 2015Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages)
28 August 2015Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page)
28 August 2015Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages)
28 August 2015Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page)
28 August 2015Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 (1 page)
28 August 2015Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 (2 pages)
28 August 2015Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 (1 page)
17 August 2015Annual return made up to 20 July 2015 no member list (16 pages)
17 August 2015Annual return made up to 20 July 2015 no member list (16 pages)
10 August 2015Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages)
10 August 2015Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages)
10 August 2015Appointment of Dr Marta Jansa Perez as a director on 7 July 2015 (2 pages)
7 August 2015Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages)
7 August 2015Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages)
7 August 2015Appointment of Mrs Carrie Lomax as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mrs Isabel Traynor as a director on 7 July 2015 (2 pages)
16 July 2015Director's details changed for Dr Kevin Mceleny on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page)
16 July 2015Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page)
16 July 2015Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page)
16 July 2015Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page)
16 July 2015Termination of appointment of Karen Louise Woodcock as a director on 7 July 2015 (1 page)
16 July 2015Director's details changed for Dr Kevin Mceleny on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Trudi Campbell as a director on 7 July 2015 (1 page)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 November 2014Director's details changed for Dr Kevin Mceleny on 24 October 2014 (2 pages)
26 November 2014Director's details changed for Dr Kevin Mceleny on 24 October 2014 (2 pages)
25 November 2014Director's details changed for Ms Trudi Campbell on 24 October 2014 (2 pages)
25 November 2014Director's details changed for Ms Trudi Campbell on 24 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Adam Henry Balen on 14 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Adam Henry Balen on 14 October 2014 (2 pages)
5 August 2014Annual return made up to 20 July 2014 no member list (15 pages)
5 August 2014Annual return made up to 20 July 2014 no member list (15 pages)
31 July 2014Appointment of Mr Nicholas John Raine-Fenning as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Mrs Karen Louise Woodcock as a director on 16 July 2014 (2 pages)
31 July 2014Termination of appointment of Sheena Elizabeth Lewis as a director on 16 July 2014 (1 page)
31 July 2014Appointment of Mrs Karen Louise Woodcock as a director on 16 July 2014 (2 pages)
31 July 2014Appointment of Mr Nicholas John Raine-Fenning as a director on 16 July 2014 (2 pages)
31 July 2014Termination of appointment of Sheena Elizabeth Lewis as a director on 16 July 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 April 2014Appointment of Mr Yacoub Khalaf as a director (2 pages)
11 April 2014Appointment of Mr Yacoub Khalaf as a director (2 pages)
27 January 2014Termination of appointment of Charles Kingsland as a director (1 page)
27 January 2014Termination of appointment of Charles Kingsland as a director (1 page)
15 August 2013Director's details changed for Mr Charles Richard Kingsland on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Allan Anthony Pacey on 15 August 2013 (2 pages)
15 August 2013Termination of appointment of Alison Mctavish as a director (1 page)
15 August 2013Termination of appointment of Richard Russell as a director (1 page)
15 August 2013Appointment of Mr Rajneesh Mathur as a director (2 pages)
15 August 2013Termination of appointment of Alison Mctavish as a director (1 page)
15 August 2013Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Kevin Mceleny on 15 August 2013 (2 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (13 pages)
15 August 2013Annual return made up to 20 July 2013 no member list (13 pages)
15 August 2013Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages)
15 August 2013Appointment of Miss Christine Leary as a director (2 pages)
15 August 2013Termination of appointment of Richard Russell as a director (1 page)
15 August 2013Director's details changed for Mr Charles Richard Kingsland on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Kevin Mceleny on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Ms Trudi Campbell on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Dr Jane Alison Stewart on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Ms Trudi Campbell on 15 August 2013 (2 pages)
15 August 2013Appointment of Miss Christine Leary as a director (2 pages)
15 August 2013Appointment of Mr Rajneesh Mathur as a director (2 pages)
15 August 2013Director's details changed for Dr Allan Anthony Pacey on 15 August 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Annual return made up to 20 July 2012 no member list (11 pages)
20 July 2012Annual return made up to 20 July 2012 no member list (11 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Registered 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 2012Registered 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 2012Appointment of Dr Allan Anthony Pacey as a director (2 pages)
18 January 2012Appointment of Dr Allan Anthony Pacey as a director (2 pages)
16 January 2012Termination of appointment of Anthony Rutherford as a director (1 page)
16 January 2012Termination of appointment of Anthony Rutherford as a director (1 page)
14 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
14 September 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
2 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
2 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
24 August 2011Termination of appointment of Nabic Haddad as a director (1 page)
24 August 2011Termination of appointment of Matthew Tomlinson as a director (1 page)
24 August 2011Appointment of Dr Kevin Mceleny as a director (2 pages)
24 August 2011Appointment of Mrs Ruth Wilde as a director (2 pages)
24 August 2011Termination of appointment of Cathy Turner as a director (1 page)
24 August 2011Appointment of Mrs Ruth Wilde as a director (2 pages)
24 August 2011Termination of appointment of Cathy Turner as a director (1 page)
24 August 2011Termination of appointment of Matthew Tomlinson as a director (1 page)
24 August 2011Appointment of Professor Sheena Elizabeth Lewis as a director (2 pages)
24 August 2011Appointment of Dr Virginia Bolton as a director (2 pages)
24 August 2011Appointment of Dr Richard Thomas Russell as a director (2 pages)
24 August 2011Appointment of Ms Trudi Campbell as a director (2 pages)
24 August 2011Termination of appointment of Luciano Nardo as a director (1 page)
24 August 2011Appointment of Dr Richard Thomas Russell as a director (2 pages)
24 August 2011Annual return made up to 20 July 2011 no member list (10 pages)
24 August 2011Termination of appointment of Nabic Haddad as a director (1 page)
24 August 2011Termination of appointment of Daniel Brison as a director (1 page)
24 August 2011Termination of appointment of Luciano Nardo as a director (1 page)
24 August 2011Annual return made up to 20 July 2011 no member list (10 pages)
24 August 2011Appointment of Mr Charles Richard Kingsland as a director (2 pages)
24 August 2011Appointment of Ms Trudi Campbell as a director (2 pages)
24 August 2011Appointment of Dr Virginia Bolton as a director (2 pages)
24 August 2011Appointment of Mr Charles Richard Kingsland as a director (2 pages)
24 August 2011Termination of appointment of Daniel Brison as a director (1 page)
24 August 2011Appointment of Dr Kevin Mceleny as a director (2 pages)
24 August 2011Appointment of Professor Sheena Elizabeth Lewis as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 August 2010Annual return made up to 20 July 2010 no member list (11 pages)
25 August 2010Annual return made up to 20 July 2010 no member list (11 pages)
24 August 2010Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages)
24 August 2010Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 24 August 2010 (1 page)
24 August 2010Director's details changed for Alison Mctavish on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Jennifer Speirs as a director (1 page)
24 August 2010Termination of appointment of Helen Kendrew as a director (1 page)
24 August 2010Appointment of Dr Susan Melanie Avery as a secretary (1 page)
24 August 2010Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Cathy Turner on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages)
24 August 2010Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB on 24 August 2010 (1 page)
24 August 2010Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Alison Mctavish on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Cathy Turner on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Helen Kendrew as a secretary (1 page)
24 August 2010Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages)
24 August 2010Appointment of Dr Susan Melanie Avery as a secretary (1 page)
24 August 2010Director's details changed for Anthony Rutherford on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Alison Mctavish on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Dr Daniel Roy Brison on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Helen Kendrew as a secretary (1 page)
24 August 2010Director's details changed for Doctor Susan Melanie Avery on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Cathy Turner on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Geraldine Hartshorne as a director (1 page)
24 August 2010Termination of appointment of Allan Pacey as a director (1 page)
24 August 2010Termination of appointment of Allan Pacey as a director (1 page)
24 August 2010Director's details changed for Dr Matthew James Tomlinson on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Nabic Gabriel Haddad on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Helen Kendrew as a director (1 page)
24 August 2010Termination of appointment of Jennifer Speirs as a director (1 page)
24 August 2010Director's details changed for Dr Jane Alison Stewart on 1 January 2010 (2 pages)
24 August 2010Termination of appointment of Geraldine Hartshorne as a director (1 page)
28 September 2009Annual return made up to 20/07/09 (6 pages)
28 September 2009Appointment terminated director mark hamilton (1 page)
28 September 2009Appointment terminated director mark hamilton (1 page)
28 September 2009Annual return made up to 20/07/09 (6 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 June 2009Director appointed luciano nardo (2 pages)
24 June 2009Director appointed luciano nardo (2 pages)
16 April 2009Director appointed professor adam balen (2 pages)
16 April 2009Director appointed professor adam balen (2 pages)
19 November 2008Director appointed nabic gabriel haddad (2 pages)
19 November 2008Director appointed nabic gabriel haddad (2 pages)
21 October 2008Director appointed dr jane alison stewart (2 pages)
21 October 2008Director appointed dr jane alison stewart (2 pages)
8 August 2008Annual return made up to 20/07/08 (6 pages)
8 August 2008Appointment terminated director masoud afnan (1 page)
8 August 2008Appointment terminated director masoud afnan (1 page)
8 August 2008Appointment terminated director neil mclure (1 page)
8 August 2008Annual return made up to 20/07/08 (6 pages)
8 August 2008Appointment terminated director neil mclure (1 page)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
20 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 August 2007Annual return made up to 20/07/07 (9 pages)
30 August 2007Annual return made up to 20/07/07 (9 pages)
25 August 2006Annual return made up to 20/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2006Annual return made up to 20/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Annual return made up to 20/07/05 (9 pages)
31 August 2005Director resigned (1 page)
31 August 2005Annual return made up to 20/07/05 (9 pages)
31 August 2005Director resigned (1 page)
27 July 2004Annual return made up to 20/07/04 (9 pages)
27 July 2004Annual return made up to 20/07/04 (9 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
14 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
14 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
7 October 2003Annual return made up to 20/07/03 (11 pages)
7 October 2003Annual return made up to 20/07/03 (11 pages)
10 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 September 2002Annual return made up to 20/07/02 (11 pages)
24 September 2002Annual return made up to 20/07/02 (11 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 August 2000Annual return made up to 20/07/00
  • 363(287) ‐ Registered office changed on 14/08/00
(8 pages)
14 August 2000Annual return made up to 20/07/00
  • 363(287) ‐ Registered office changed on 14/08/00
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
17 August 1999Annual return made up to 20/07/99 (10 pages)
17 August 1999Annual return made up to 20/07/99 (10 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 December 1998Accounting reference date shortened from 01/03/98 to 28/02/98 (1 page)
20 December 1998Accounting reference date shortened from 01/03/98 to 28/02/98 (1 page)
20 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
7 August 1998Annual return made up to 20/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
7 August 1998Annual return made up to 20/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Annual return made up to 20/07/97 (4 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Accounts for a dormant company made up to 1 March 1997 (3 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 1 March 1997 (3 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Annual return made up to 20/07/97 (4 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
11 August 1996Accounting reference date shortened from 31/07/96 to 01/03/96 (1 page)
11 August 1996Accounts for a dormant company made up to 1 March 1996 (3 pages)
11 August 1996Accounting reference date shortened from 31/07/96 to 01/03/96 (1 page)
11 August 1996Accounts for a dormant company made up to 1 March 1996 (3 pages)
11 August 1996Accounts for a dormant company made up to 1 March 1996 (3 pages)
31 July 1996Annual return made up to 20/07/96 (4 pages)
31 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Annual return made up to 20/07/96 (4 pages)
31 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1995Incorporation (52 pages)
20 July 1995Incorporation (52 pages)