Company NameBritish Specialist Nutrition Association Limited
Company StatusActive
Company Number06438536
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2007(16 years, 5 months ago)
Previous NameInfant And Dietetic Foods Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Declan O'Brien
StatusCurrent
Appointed01 March 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameDr Mohamed Soltan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Medical Scientific And Regulatory Affairs
Country of ResidenceEngland
Correspondence Address1 City Place
Gatwick
RH6 0PA
Director NameMr Michael Cullen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBrookdale Road Thorncliffe Park Estate
Chapeltown
Sheffield
S35 2PW
Director NameMs Gulberk Kavsuk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed14 October 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAbbott House Vanwall Road
Maidenhead
SL6 4XE
Director NameMr Olivier Jean Bernard Lechanoine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2022(14 years, 5 months after company formation)
Appointment Duration2 years
RoleDanone Uki Specialised Nutrition Vp
Country of ResidenceEngland
Correspondence Address7 Chiswick Business Park 566 Chiswick High Road
London
W4 5YG
Director NameNatasha Jane Bye
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameDr Sukraj Kaur Banwait
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Regulatory Affairs
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Matthew Thomas Goddard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Clare Louise Beresford Wakley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(15 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Homecare Uki Baxter Healthcare Ltd
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Mikko Henrik Tiitinen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed04 September 2023(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCestrian Court Eastgate Way
Manor Park
Runcorn
WA7 1NT
Director NameMr Abdul-Rahman Al-Rawi
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHead Of Nutrition
Country of ResidenceEngland
Correspondence Address6th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NameJeffrey Alan Dienhart
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCommercial Director Nutricia
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond Mansions
Denton Road
East Twickenham
Middlesex
TW1 2HH
Director NameMr Michael John Collyer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatience Cottage
Main Street
Taddington
Derbyshire
SK17 9TY
Secretary NameRoger John Howard Clarke
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lawrence
34 Birling Road
Tunbridge Wells
Kent
TN2 5LY
Director NameCbm Fabienne Le Tadic
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2007(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2009)
RoleCountry Business Mgr - Nestle Nutrition
Correspondence Address56b Orbel Street
London
SW11 3NY
Director NameGraham Anthony Crawford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Craig Allan Hallett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2016)
RoleCountry Business Manager
Country of ResidenceEngland
Correspondence AddressSuite 1.11 South Harrington Building 182 Sefton St
Brunswick Business Park
Liverpool
L3 4BQ
Director NameSusan Pernille Knight
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBsna Ltd 6 Catherine Street
London
WC2B 5JJ
Director NameOlivier Jean Bernard Lechanoine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2012)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket House Newmarket Avenue
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameMr Peter Scott McConville
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
RoleVice President Worldwide Nutrition And Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Natasha Jane Bye
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 2017)
RolePublic And Strategic Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutricia Ltd Whitehorse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameDr Kevin Charles Maitland Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleRegulatory Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Bernard Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 April 2013)
RoleExternal Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMrs Sally Griffiths
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2014)
RoleHead Of Quality And Regulatory Affairs
Country of ResidenceEngland
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMr Roger John Howard Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Gary James Hall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAbbott House Vanwall Road
Maidenhead
Berkshire
SL6 4XE
Director NameMr Nigel John Bathurst
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Director NameMs Niamh Caitriona Furey
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2023)
RoleSales & Marketing Director Uk
Country of ResidenceEngland
Correspondence AddressCestrian Court Eastgate Way
Manor Park
Runcorn
Cheshire
WA7 1NT
Director NameMs Chantelle Louise Cook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSecuritas House 271 High Street
Uxbridge
Middlesex
UB8 1LQ
Director NameMs Anne-Claire Marie Berg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2017(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2017)
RoleGeneral Secretary Danone Uk And Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 7, 6th Floor 586 Chiswick High Road
London
W4 5YG
Director NameMr John George Allaway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Block Sandford Lane
Hurst
Reading
RG10 0SQ
Director NameMr Richard Colchester Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 April 2020)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Business Park 566 Chiswick Hig
London
W4 5YG
Director NameMr Gustavo Adolfo Araujo Hildenbrand
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 2020(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWhitehorse Business Park Newmarket Avenue
White Horse Business Park
Trowbridge
BA14 0XQ
Director NameMs Cristina Bassi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2024)
RoleRegulatory Director Health Uk & Ireland
Country of ResidenceEngland
Correspondence AddressWellcroft House Wellcroft Road
Slough
SL1 4AQ
Director NameMr Mark David Golder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse 120-122 Commercial Road
Bournemouth
Dorset
BH2 5LT

Contact

Websitebsna.co.uk

Location

Registered Address6th Floor
10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£428,045
Net Worth£120,569
Cash£316,871
Current Liabilities£229,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
6 September 2023Appointment of Mr Mikko Henrik Tiitinen as a director on 4 September 2023 (2 pages)
9 August 2023Appointment of Ms Clare Louise Beresford Wakley as a director on 27 July 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 June 2023Termination of appointment of Natasha Rees as a director on 12 June 2023 (1 page)
14 April 2023Appointment of Mr Matthew Thomas Goddard as a director on 3 April 2023 (2 pages)
4 April 2023Appointment of Dr Sukraj Kaur Banwait as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Niamh Caitriona Furey as a director on 27 February 2023 (1 page)
26 January 2023Termination of appointment of Roger John Howard Clarke as a director on 31 December 2022 (1 page)
8 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
10 October 2022Appointment of Ms Natasha Rees as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Natasha Jane Bye as a director on 1 October 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 June 2022Termination of appointment of Mark David Golder as a director on 14 June 2022 (1 page)
4 May 2022Appointment of Mr Olivier Jean Bernard Lechanoine as a director on 3 May 2022 (2 pages)
3 May 2022Termination of appointment of Gustavo Adolfo Araujo Hildenbrand as a director on 3 May 2022 (1 page)
4 March 2022Appointment of Mrs Emma Jane Rossington as a director on 1 March 2022 (2 pages)
11 January 2022Termination of appointment of Richard Norman Robert Walker as a director on 11 January 2022 (1 page)
4 January 2022Termination of appointment of Nigel John Bathurst as a director on 31 December 2021 (1 page)
3 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Richard Norman Robert Walker as a director on 9 June 2021 (2 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 May 2021Appointment of Mr Mark David Golder as a director on 17 May 2021 (2 pages)
10 May 2021Termination of appointment of John George Allaway as a director on 4 May 2021 (1 page)
1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 October 2020Appointment of Ms Gulberk Kavsuk as a director on 14 October 2020 (2 pages)
31 July 2020Termination of appointment of Philipp Von Jagow as a director on 31 July 2020 (1 page)
19 May 2020Appointment of Ms Cristina Bassi as a director on 18 May 2020 (2 pages)
27 April 2020Termination of appointment of Richard Colchester Hall as a director on 27 April 2020 (1 page)
7 April 2020Appointment of Mr Gustavo Adolfo Araujo Hildenbrand as a director on 6 April 2020 (2 pages)
28 February 2020Termination of appointment of George Mountrichas as a director on 28 February 2020 (1 page)
23 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Philipp Von Jagow as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Michael Cullen as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr George Mountrichas as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Luella Mary Trickett as a director on 1 July 2019 (1 page)
11 June 2019Appointment of Mr Richard Colchester Hall as a director on 10 June 2019 (2 pages)
11 June 2019Termination of appointment of Phillip Pratt as a director on 10 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 February 2019Appointment of Mr John George Allaway as a director on 17 February 2019 (2 pages)
15 January 2019Termination of appointment of Gary James Hall as a director on 15 January 2019 (1 page)
14 January 2019Appointment of Ms Luella Mary Trickett as a director on 14 January 2019 (2 pages)
2 January 2019Termination of appointment of Mark David Pearson as a director on 31 December 2018 (1 page)
11 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Mark David Pearson as a director on 1 September 2018 (2 pages)
6 June 2018Appointment of Dr Mohamed Soltan as a director on 4 June 2018 (2 pages)
5 June 2018Termination of appointment of Chantelle Louise Cook as a director on 4 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Termination of appointment of Kevin Charles Maitland Smith as a director on 31 December 2017 (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Anne-Claire Marie Berg as a director on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Phillip Pratt as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Anne-Claire Marie Berg as a director on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Phillip Pratt as a director on 12 July 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 January 2017Appointment of Ms Anne-Claire Marie Berg as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ms Anne-Claire Marie Berg as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Natasha Jane Bye as a director on 2 January 2017 (1 page)
3 January 2017Termination of appointment of Gillian Simpson as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Natasha Jane Bye as a director on 2 January 2017 (1 page)
3 January 2017Termination of appointment of Gillian Simpson as a director on 1 January 2017 (1 page)
9 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
24 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor, 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor, 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 24 November 2016 (1 page)
29 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
19 July 2016Appointment of Mr Nigel John Bathurst as a director on 1 January 2016 (2 pages)
19 July 2016Appointment of Mr Nigel John Bathurst as a director on 1 January 2016 (2 pages)
7 March 2016Termination of appointment of Craig Allan Hallett as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Craig Allan Hallett as a director on 1 March 2016 (1 page)
6 January 2016Appointment of Ms Niamh Caitriona Furey as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Ms Chantelle Louise Cook as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Ms Chantelle Louise Cook as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Ms Niamh Caitriona Furey as a director on 4 January 2016 (2 pages)
9 December 2015Annual return made up to 27 November 2015 no member list (7 pages)
9 December 2015Annual return made up to 27 November 2015 no member list (7 pages)
3 November 2015Appointment of Mr Gary James Hall as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Gary James Hall as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Michael James Smith as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Michael James Smith as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Michael James Smith as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Gary James Hall as a director on 2 November 2015 (2 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
5 March 2015Termination of appointment of Roger John Howard Clarke as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Roger John Howard Clarke as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Collyer as a director on 1 March 2015 (1 page)
5 March 2015Appointment of Mr. Roger John Howard Clarke as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Declan O'brien as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Declan O'brien as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr. Roger John Howard Clarke as a director on 1 March 2015 (2 pages)
5 March 2015Termination of appointment of Roger John Howard Clarke as a secretary on 1 March 2015 (1 page)
5 March 2015Appointment of Mr Declan O'brien as a secretary on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr. Roger John Howard Clarke as a director on 1 March 2015 (2 pages)
5 March 2015Termination of appointment of Michael John Collyer as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Collyer as a director on 1 March 2015 (1 page)
1 December 2014Director's details changed for Craig Allan Hallett on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Craig Allan Hallett on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Craig Allan Hallett on 1 December 2014 (2 pages)
27 November 2014Annual return made up to 27 November 2014 no member list (8 pages)
27 November 2014Annual return made up to 27 November 2014 no member list (8 pages)
5 August 2014Appointment of Mrs. Gillian Simpson as a director on 1 June 2014 (2 pages)
5 August 2014Appointment of Mrs. Gillian Simpson as a director on 1 June 2014 (2 pages)
5 August 2014Termination of appointment of Robert Keith Trice as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Robert Keith Trice as a director on 31 July 2014 (1 page)
5 August 2014Appointment of Mrs. Gillian Simpson as a director on 1 June 2014 (2 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
3 June 2014Termination of appointment of Sally Griffiths as a director (1 page)
3 June 2014Termination of appointment of Peter Mcconville as a director (1 page)
3 June 2014Termination of appointment of Peter Mcconville as a director (1 page)
3 June 2014Termination of appointment of Sally Griffiths as a director (1 page)
24 January 2014Termination of appointment of Antony Thakur as a director (1 page)
24 January 2014Termination of appointment of Antony Thakur as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 no member list (11 pages)
27 November 2013Annual return made up to 27 November 2013 no member list (11 pages)
11 September 2013Appointment of Mr. Antony Thakur as a director (2 pages)
11 September 2013Appointment of Mr. Antony Thakur as a director (2 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
8 August 2013Appointment of Mrs. Sally Griffiths as a director (2 pages)
8 August 2013Appointment of Mrs. Sally Griffiths as a director (2 pages)
24 June 2013Termination of appointment of Bernard Hughes as a director (1 page)
24 June 2013Termination of appointment of Bernard Hughes as a director (1 page)
13 December 2012Director's details changed for Dr. Kevin Charles Maitland Smith on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 27 November 2012 no member list (9 pages)
13 December 2012Director's details changed for Mr. Bernard Hughes on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Robert Keith Trice on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr. Bernard Hughes on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Peter Scott Mcconville on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Robert Keith Trice on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr. Bernard Hughes on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Peter Scott Mcconville on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Dr. Kevin Charles Maitland Smith on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr. Bernard Hughes on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Peter Scott Mcconville on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Peter Scott Mcconville on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 27 November 2012 no member list (9 pages)
16 November 2012Appointment of Mr. Bernard Hughes as a director (2 pages)
16 November 2012Appointment of Mr. Bernard Hughes as a director (2 pages)
24 October 2012Termination of appointment of Olivier Lechanoine as a director (1 page)
24 October 2012Termination of appointment of Olivier Lechanoine as a director (1 page)
9 August 2012Appointment of Dr. Kevin Charles Maitland Smith as a director (2 pages)
9 August 2012Appointment of Dr. Kevin Charles Maitland Smith as a director (2 pages)
17 July 2012Termination of appointment of Nigel Dickie as a director (1 page)
17 July 2012Termination of appointment of Nigel Dickie as a director (1 page)
24 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 May 2012Termination of appointment of Susan Knight as a director (1 page)
21 May 2012Termination of appointment of Susan Knight as a director (1 page)
5 December 2011Annual return made up to 27 November 2011 no member list (11 pages)
5 December 2011Annual return made up to 27 November 2011 no member list (11 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
20 June 2011Appointment of Dr Natasha Jane Bye as a director (2 pages)
20 June 2011Appointment of Dr Natasha Jane Bye as a director (2 pages)
17 June 2011Appointment of Mr Peter Scott Mcconville as a director (2 pages)
17 June 2011Director's details changed for Olivier Jean Bernard Lechanoine on 31 May 2011 (2 pages)
17 June 2011Director's details changed for Olivier Jean Bernard Lechanoine on 31 May 2011 (2 pages)
17 June 2011Appointment of Mr Peter Scott Mcconville as a director (2 pages)
2 February 2011Termination of appointment of Jeffrey Dienhart as a director (1 page)
2 February 2011Termination of appointment of Richard Ross as a director (1 page)
2 February 2011Termination of appointment of Richard Ross as a director (1 page)
2 February 2011Termination of appointment of Jeffrey Dienhart as a director (1 page)
10 December 2010Annual return made up to 27 November 2010 no member list (11 pages)
10 December 2010Annual return made up to 27 November 2010 no member list (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (5 pages)
9 August 2010Full accounts made up to 31 December 2009 (5 pages)
9 July 2010Appointment of Olivier Jean Bernard Lechanoine as a director (3 pages)
9 July 2010Appointment of Olivier Jean Bernard Lechanoine as a director (3 pages)
3 June 2010Appointment of Susan Pernille Knight as a director (3 pages)
3 June 2010Appointment of Susan Pernille Knight as a director (3 pages)
2 March 2010Company name changed infant and dietetic foods association LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed infant and dietetic foods association LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
2 March 2010Change of name notice (2 pages)
24 December 2009Annual return made up to 27 November 2009 no member list (6 pages)
24 December 2009Annual return made up to 27 November 2009 no member list (6 pages)
18 December 2009Director's details changed for Richard William Ross on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Richard William Ross on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Collyer on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Jeffrey Alan Dienhart on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Craig Allan Hallett on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Craig Allan Hallett on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Collyer on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Trice on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Jeffrey Alan Dienhart on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Trice on 17 December 2009 (2 pages)
4 September 2009Director appointed craig allan hallett (2 pages)
4 September 2009Director appointed craig allan hallett (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (7 pages)
25 August 2009Full accounts made up to 31 December 2008 (7 pages)
9 April 2009Director appointed michael james smith (3 pages)
9 April 2009Director appointed michael james smith (3 pages)
10 March 2009Appointment terminated director fabienne le tadic (1 page)
10 March 2009Appointment terminated director fabienne le tadic (1 page)
7 January 2009Director appointed robert trice (2 pages)
7 January 2009Director appointed robert trice (2 pages)
6 January 2009Appointment terminated director tashin yasin (1 page)
6 January 2009Appointment terminated director tashin yasin (1 page)
16 December 2008Annual return made up to 27/11/08 (4 pages)
16 December 2008Annual return made up to 27/11/08 (4 pages)
10 September 2008Appointment terminated director graham crawford (1 page)
10 September 2008Appointment terminated director graham crawford (1 page)
30 April 2008Director appointed cbm fabienne le tadic (1 page)
30 April 2008Director appointed cbm fabienne le tadic (1 page)
13 March 2008Secretary's change of particulars richard william ross logged form (1 page)
13 March 2008Secretary's change of particulars richard william ross logged form (1 page)
12 March 2008Director appointed richard william ross (2 pages)
12 March 2008Director appointed richard william ross (2 pages)
4 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
4 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
27 November 2007Incorporation (33 pages)
27 November 2007Incorporation (33 pages)