Company NameBritish Association Of Dermatologists Biologics Register Limited
DirectorNick Levell
Company StatusActive
Company Number06434034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Simon Morrison
StatusCurrent
Appointed14 December 2020(13 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameProf Nick Levell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Alexander Vincent Anstey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleDoctor Medicine
Country of ResidenceUnited Kingdom
Correspondence Address15 Gwylan Uchaf
Y Felinheli
Gwynedd
LL56 4YJ
Wales
Director NameDr Stephen Kenneth Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address37 Gayton Road
Gayton
Merseyside
CH60 8QE
Wales
Secretary NameMarilyn Benham
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Karen Lesley Gibbon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Anshoo Sahota
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Tabi Anika Leslie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2021)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Anthony Paul Bewley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2022)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameDr Bryan McDonald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebad.org.uk

Location

Registered Address4 Fitzroy Square
London
W1T 5HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,146,430
Gross Profit£93,278
Net Worth£176,272
Cash£1,638,029
Current Liabilities£31,997

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

18 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
7 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
4 November 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 September 2022Appointment of Professor Nick Levell as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Anthony Paul Bewley as a director on 1 September 2022 (1 page)
13 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
14 July 2021Appointment of Dr Bryan Mcdonald as a director on 6 July 2021 (2 pages)
13 July 2021Termination of appointment of Tabi Anika Leslie as a director on 6 July 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
14 December 2020Termination of appointment of Marilyn Benham as a secretary on 14 December 2020 (1 page)
14 December 2020Appointment of Mr Simon Morrison as a secretary on 14 December 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
5 February 2020Appointment of Dr Tabi Anika Leslie as a director on 5 February 2020 (2 pages)
5 February 2020Termination of appointment of Karen Lesley Gibbon as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Anshoo Sahota as a director on 5 February 2020 (1 page)
5 February 2020Appointment of Dr Anthony Paul Bewley as a director on 5 February 2020 (2 pages)
16 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 November 2018Notification of a person with significant control statement (2 pages)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 November 2018Cessation of The Incorporated Trustees of the British Association of Dermatologists as a person with significant control on 14 November 2018 (1 page)
14 November 2018Cessation of British Association of Dermatologists as a person with significant control on 14 November 2018 (1 page)
13 November 2018Notification of The Incorporated Trustees of the British Association of Dermatologists as a person with significant control on 13 November 2018 (2 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 July 2017Appointment of Dr Karen Lesley Gibbon as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Kenneth Jones as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Dr Karen Lesley Gibbon as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Kenneth Jones as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Alexander Vincent Anstey as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Dr Anshoo Sahota as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Alexander Vincent Anstey as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Dr Anshoo Sahota as a director on 25 July 2017 (2 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
30 November 2015Annual return made up to 22 November 2015 no member list (3 pages)
30 November 2015Director's details changed for Doctor Alexander Vincent Anstey on 20 March 2015 (2 pages)
30 November 2015Annual return made up to 22 November 2015 no member list (3 pages)
30 November 2015Director's details changed for Doctor Alexander Vincent Anstey on 20 March 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 December 2014Annual return made up to 22 November 2014 no member list (3 pages)
17 December 2014Annual return made up to 22 November 2014 no member list (3 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
10 February 2014Annual return made up to 22 November 2013 no member list (3 pages)
10 February 2014Annual return made up to 22 November 2013 no member list (3 pages)
29 November 2013Full accounts made up to 31 December 2012 (11 pages)
29 November 2013Full accounts made up to 31 December 2012 (11 pages)
28 November 2012Annual return made up to 22 November 2012 no member list (3 pages)
28 November 2012Annual return made up to 22 November 2012 no member list (3 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (3 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (3 pages)
23 August 2011Full accounts made up to 31 December 2010 (10 pages)
23 August 2011Full accounts made up to 31 December 2010 (10 pages)
12 January 2011Annual return made up to 22 November 2010 no member list (3 pages)
12 January 2011Annual return made up to 22 November 2010 no member list (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 January 2010Annual return made up to 22 November 2009 no member list (3 pages)
22 January 2010Annual return made up to 22 November 2009 no member list (3 pages)
13 January 2010Director's details changed for Doctor Alexander Vincent Anstey on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Marilyn Benham on 1 December 2009 (1 page)
13 January 2010Director's details changed for Doctor Alexander Vincent Anstey on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Stephen Kenneth Jones on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Stephen Kenneth Jones on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Marilyn Benham on 1 December 2009 (1 page)
13 January 2010Director's details changed for Doctor Alexander Vincent Anstey on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Marilyn Benham on 1 December 2009 (1 page)
13 January 2010Director's details changed for Dr Stephen Kenneth Jones on 1 December 2009 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (8 pages)
19 August 2009Full accounts made up to 31 December 2008 (8 pages)
25 November 2008Annual return made up to 22/11/08 (2 pages)
25 November 2008Annual return made up to 22/11/08 (2 pages)
27 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
22 November 2007Incorporation (23 pages)
22 November 2007Incorporation (23 pages)