Company NameThe British Association Of Urological Surgeons Limited
Company StatusActive
Company Number06054614
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous NameThe British Association Of Urological Surgeons

Business Activity

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

Directors

Secretary NameElizabeth Anne Bishop
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Ian Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleOncology Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Joanne Cresswell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMiss Susan Fiona Willis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Lisa Dodgshon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Iqbal Shergill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Joe Philip
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Mark Francis Lynch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Mohammed Belal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Muhammad Shabi Ahmad
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameProf Krishna Kumar Sethia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressHedenham Hall Farm Seething Road
Hedenham
Norfolk
NR35 2LG
Director NameDerek Peter Fawcett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressSilchester Farm
Silchester
Reading
Berkshire
RG7 2PS
Director NameMr Anthony Richard Mundy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSurgeon
Correspondence AddressSunnylands
57 Harrington Lane
Pinhoe
Exeter
EX4 8NY
Director NameMr Adrian Derrek Joyce
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 24 June 2014)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressElm Tree House Main Street
Thorner
Leeds
LS14 3DX
Director NameMr Nicholas James Robert George
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 2011)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressWithington Hospital Nell Lane
Manchester
M20 2LR
Director NameMr Steven Richard Payne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2013)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence AddressDepartment Of Urology Manchester Royal Infirmary
Oxford Road
Manchester
M13 9WL
Director NameMr Kieran Jeremiah O'Flynn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2018)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameDr Prokar Dasgupta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2011)
RoleUrological Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGuy's Hospital St Thomas Street
London
SE1 9RT
Director NameMr John Barry Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2013)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Roger Sinclair Kirby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2013)
RoleUrological Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Francis Xavier Keeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 June 2015)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Sukhbinder Jeetsingh Minhas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2013)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Mark Joseph Speakman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2016)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Kenneth Mark Anson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 June 2018)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Stephen Paul Bramwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2013(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleUrological Surgeon
Country of ResidenceScotland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr David John Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2016)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Damian Capel Hanbury
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2017)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Paul Anthony Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 June 2019)
RoleOncology Surgeon
Country of ResidenceWales
Correspondence Address35-43 Lincolns Inn Fields
London
WC2A 3PE
Director NameMr Asif Muneer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2021)
RoleUrological Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Timothy O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMs Mary Margaret Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2022)
RoleConsultant Urological Surgeon
Country of ResidenceScotland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Gurpreet Singh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2023)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.baus.org.uk
Telephone020 78696950
Telephone regionLondon

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,773,814
Net Worth£2,425,002
Cash£692,822
Current Liabilities£602,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 January 2021Appointment of Miss Susan Fiona Willis as a director on 1 January 2021 (2 pages)
7 January 2021Appointment of Mr Gurpreet Singh as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of Sachin Agrawal as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of David James Thomas as a director on 31 December 2020 (1 page)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Memorandum and Articles of Association (16 pages)
9 November 2020Full accounts made up to 31 December 2019 (49 pages)
3 November 2020Appointment of Ms Joanne Cresswell as a director on 26 June 2020 (2 pages)
3 November 2020Termination of appointment of Duncan John Summerton as a director on 26 June 2020 (1 page)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 October 2019Appointment of Ms Mary Margaret Brown as a director on 13 September 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (49 pages)
26 July 2019Termination of appointment of Paul Anthony Jones as a director on 25 June 2019 (1 page)
24 January 2019Termination of appointment of Kenneth Mark Anson as a director on 26 June 2018 (1 page)
24 January 2019Termination of appointment of Kieran Jeremiah O'flynn as a director on 26 June 2018 (1 page)
24 January 2019Appointment of Mr Timothy O'brien as a director on 26 June 2018 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (45 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 January 2018Appointment of Mr Sachin Agrawal as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Sachin Agrawal as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr David James Thomas as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Suzanne Nicola Venn as a director on 28 November 2017 (1 page)
11 January 2018Termination of appointment of Suzanne Nicola Venn as a director on 28 November 2017 (1 page)
11 January 2018Appointment of Mr David James Thomas as a director on 1 January 2018 (2 pages)
24 October 2017Termination of appointment of Damian Capel Hanbury as a director on 15 September 2017 (1 page)
24 October 2017Appointment of Mr Asif Muneer as a director on 28 June 2017 (2 pages)
24 October 2017Termination of appointment of Damian Capel Hanbury as a director on 15 September 2017 (1 page)
24 October 2017Appointment of Mr Asif Muneer as a director on 28 June 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (44 pages)
23 May 2017Full accounts made up to 31 December 2016 (44 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 January 2017Termination of appointment of David John Jones as a director on 29 June 2016 (1 page)
25 January 2017Appointment of Mr Nicholas Andrew Watkin as a director on 7 October 2016 (2 pages)
25 January 2017Appointment of Mr Oliver James Wiseman as a director on 21 October 2015 (2 pages)
25 January 2017Termination of appointment of David John Jones as a director on 29 June 2016 (1 page)
25 January 2017Appointment of Mr Nicholas Andrew Watkin as a director on 7 October 2016 (2 pages)
25 January 2017Termination of appointment of Mark Joseph Speakman as a director on 29 June 2016 (1 page)
25 January 2017Termination of appointment of Mark Joseph Speakman as a director on 29 June 2016 (1 page)
25 January 2017Appointment of Mr Oliver James Wiseman as a director on 21 October 2015 (2 pages)
26 May 2016Full accounts made up to 31 December 2015 (42 pages)
26 May 2016Full accounts made up to 31 December 2015 (42 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (6 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (6 pages)
27 January 2016Appointment of Mr Ian Pearce as a director on 16 June 2015 (2 pages)
27 January 2016Appointment of Mr Paul Anthony Jones as a director on 16 June 2015 (2 pages)
27 January 2016Appointment of Mr Ian Pearce as a director on 16 June 2015 (2 pages)
27 January 2016Appointment of Mr Paul Anthony Jones as a director on 16 June 2015 (2 pages)
26 January 2016Termination of appointment of Francis Xavier Keeley as a director on 16 June 2015 (1 page)
26 January 2016Termination of appointment of Francis Xavier Keeley as a director on 16 June 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (35 pages)
3 June 2015Full accounts made up to 31 December 2014 (35 pages)
20 January 2015Appointment of Mr Damian Capel Hanbury as a director on 27 November 2014 (2 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (6 pages)
20 January 2015Appointment of Mr Damian Capel Hanbury as a director on 27 November 2014 (2 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (6 pages)
20 January 2015Secretary's details changed for Elizabeth Anne Bishop on 19 January 2015 (1 page)
20 January 2015Secretary's details changed for Elizabeth Anne Bishop on 19 January 2015 (1 page)
20 January 2015Director's details changed for Mr Kieran Jeremiah O'flynn on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Kieran Jeremiah O'flynn on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Suzanne Nicola Venn as a director on 27 November 2014 (2 pages)
20 January 2015Appointment of Mrs Suzanne Nicola Venn as a director on 27 November 2014 (2 pages)
9 January 2015Termination of appointment of Stephen Paul Bramwell as a director on 24 June 2014 (1 page)
9 January 2015Termination of appointment of Stephen Paul Bramwell as a director on 24 June 2014 (1 page)
9 January 2015Termination of appointment of Andrew Christopher Thorpe as a director on 24 June 2014 (1 page)
9 January 2015Termination of appointment of Andrew Christopher Thorpe as a director on 24 June 2014 (1 page)
19 November 2014Secretary's details changed for Elizabeth Anne Bishop on 27 July 2013 (1 page)
19 November 2014Termination of appointment of Adrian Derrek Joyce as a director on 24 June 2014 (1 page)
19 November 2014Termination of appointment of Adrian Derrek Joyce as a director on 24 June 2014 (1 page)
19 November 2014Secretary's details changed for Elizabeth Anne Bishop on 27 July 2013 (1 page)
9 June 2014Full accounts made up to 31 December 2013 (41 pages)
9 June 2014Full accounts made up to 31 December 2013 (41 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (23 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (23 pages)
5 February 2014Appointment of Mr Stephen Paul Bramwell as a director (2 pages)
5 February 2014Annual return made up to 16 January 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 28TH February 2014.
(8 pages)
5 February 2014Appointment of Mr Kenneth Mark Anson as a director (2 pages)
5 February 2014Appointment of Mr Duncan John Summerton as a director (2 pages)
5 February 2014Appointment of Mr Duncan John Summerton as a director (2 pages)
5 February 2014Appointment of Mr David John Jones as a director (2 pages)
5 February 2014Annual return made up to 16 January 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 28TH February 2014.
(8 pages)
5 February 2014Appointment of Mr Stephen Paul Bramwell as a director (2 pages)
5 February 2014Appointment of Mr David John Jones as a director (2 pages)
5 February 2014Appointment of Mr Kenneth Mark Anson as a director (2 pages)
17 January 2014Termination of appointment of Sukhbinder Minhas as a director (1 page)
17 January 2014Termination of appointment of John Anderson as a director (1 page)
17 January 2014Termination of appointment of Steven Payne as a director (1 page)
17 January 2014Termination of appointment of John Anderson as a director (1 page)
17 January 2014Termination of appointment of Steven Payne as a director (1 page)
17 January 2014Termination of appointment of Roger Kirby as a director (1 page)
17 January 2014Termination of appointment of Sukhbinder Minhas as a director (1 page)
17 January 2014Termination of appointment of Roger Kirby as a director (1 page)
29 May 2013Full accounts made up to 31 December 2012 (31 pages)
29 May 2013Full accounts made up to 31 December 2012 (31 pages)
13 February 2013Annual return made up to 16 January 2013 no member list (9 pages)
13 February 2013Annual return made up to 16 January 2013 no member list (9 pages)
31 October 2012Appointment of Mr Mark Joseph Speakman as a director (2 pages)
31 October 2012Appointment of Mr Mark Joseph Speakman as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (30 pages)
14 June 2012Full accounts made up to 31 December 2011 (30 pages)
1 March 2012Appointment of Mr Suks Minhas as a director (2 pages)
1 March 2012Appointment of Mr Suks Minhas as a director (2 pages)
13 February 2012Annual return made up to 16 January 2012 no member list (7 pages)
13 February 2012Annual return made up to 16 January 2012 no member list (7 pages)
8 July 2011Appointment of Mr Francis Xavier Keeley as a director (2 pages)
8 July 2011Termination of appointment of Prokar Dasgupta as a director (1 page)
8 July 2011Termination of appointment of Timothy Terry as a director (1 page)
8 July 2011Termination of appointment of Prokar Dasgupta as a director (1 page)
8 July 2011Termination of appointment of Timothy Terry as a director (1 page)
8 July 2011Termination of appointment of Nicholas George as a director (1 page)
8 July 2011Termination of appointment of Nicholas George as a director (1 page)
8 July 2011Appointment of Mr Francis Xavier Keeley as a director (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (31 pages)
7 June 2011Full accounts made up to 31 December 2010 (31 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (10 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (10 pages)
2 November 2010Termination of appointment of Derek Fawcett as a director (1 page)
2 November 2010Appointment of Mr Roger Sinclair Kirby as a director (2 pages)
2 November 2010Termination of appointment of Derek Fawcett as a director (1 page)
2 November 2010Appointment of Mr Roger Sinclair Kirby as a director (2 pages)
1 September 2010Appointment of Mr John Barry Anderson as a director (2 pages)
1 September 2010Appointment of Mr John Barry Anderson as a director (2 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Director's details changed for Derek Peter Fawcett on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Adrian Derrek Joyce on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Steven Richard Payne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Kieran Jeremiah O'flynn on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Steven Richard Payne on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Andrew Christopher Thorpe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Kieran Jeremiah O'flynn on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 no member list (6 pages)
21 January 2010Director's details changed for Mr Nicholas James Robert George on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Andrew Christopher Thorpe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Robin Terry on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Nicholas James Robert George on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Robin Terry on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Adrian Derrek Joyce on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 no member list (6 pages)
21 January 2010Director's details changed for Derek Peter Fawcett on 21 January 2010 (2 pages)
1 December 2009Appointment of Professor Prokar Dasgupta as a director (2 pages)
1 December 2009Appointment of Professor Prokar Dasgupta as a director (2 pages)
30 November 2009Appointment of Mr Steven Richard Payne as a director (1 page)
30 November 2009Termination of appointment of Justin Vale as a director (1 page)
30 November 2009Appointment of Mr Kieran Jeremiah O'flynn as a director (1 page)
30 November 2009Appointment of Mr Andrew Christopher Thorpe as a director (1 page)
30 November 2009Appointment of Mr Andrew Christopher Thorpe as a director (1 page)
30 November 2009Appointment of Mr Steven Richard Payne as a director (1 page)
30 November 2009Termination of appointment of John Anderson as a director (1 page)
30 November 2009Termination of appointment of John Anderson as a director (1 page)
30 November 2009Termination of appointment of Justin Vale as a director (1 page)
30 November 2009Appointment of Mr Kieran Jeremiah O'flynn as a director (1 page)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Annual return made up to 16/01/09 (3 pages)
10 February 2009Annual return made up to 16/01/09 (3 pages)
30 January 2009Director appointed mr justin alastair vale (1 page)
30 January 2009Director appointed mr adrian derrek joyce (1 page)
30 January 2009Director appointed mr justin alastair vale (1 page)
30 January 2009Director appointed mr adrian derrek joyce (1 page)
27 November 2008Memorandum and Articles of Association (17 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2008Memorandum and Articles of Association (17 pages)
29 August 2008Appointment terminated director krishna sethia (1 page)
29 August 2008Director appointed mr nicholas james robert george (1 page)
29 August 2008Appointment terminated director anthony mundy (1 page)
29 August 2008Appointment terminated director krishna sethia (1 page)
29 August 2008Director appointed mr nicholas james robert george (1 page)
29 August 2008Appointment terminated director anthony mundy (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
4 February 2008Annual return made up to 16/01/08 (2 pages)
4 February 2008Annual return made up to 16/01/08 (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
17 April 2007Memorandum and Articles of Association (16 pages)
17 April 2007Memorandum and Articles of Association (16 pages)
11 April 2007Company name changed the british association of urolo gical surgeons\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed the british association of urolo gical surgeons\certificate issued on 11/04/07 (2 pages)
28 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
16 January 2007Incorporation (22 pages)
16 January 2007Incorporation (22 pages)