1600 Bristol Parkway North
Bristol
BS34 8YU
Director Name | Dr Tabitha Randell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant In Paediatric Endocrinology And Diabete |
Country of Residence | England |
Correspondence Address | Starling House C/O Bioscientifica 1600 Bristol Parkway North Bristol BS34 8YU |
Director Name | Dr Fiona Regan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1600 Bristol Parkway North Stoke Gifford Bristol BS34 8YU |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Mr Julian Neville Rampton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Prof Mehul Tulsidas Dattani |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2013) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Justin Huw Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2013) |
Role | Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Justin Warner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2012) |
Role | Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Carlo Lorenzo Acerini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2017) |
Role | Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Apex Court, Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Tim Cheetham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2017) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Assunta Albanese |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 November 2018) |
Role | Hospital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Apex Court, Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Joanne Clare Blair |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2020) |
Role | Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Justin Huw Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT |
Director Name | Dr Nurus-Sabah Alvi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 November 2023) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | Starling House 1600 Bristol Parkway North Bristol BS34 8YU |
Website | www.bsped.org.uk |
---|---|
Telephone | 01273 696955 |
Telephone region | Brighton |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £320,118 |
Net Worth | £433,408 |
Cash | £395,019 |
Current Liabilities | £4,200 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
13 November 2023 | Appointment of Dr Fiona Regan as a director on 9 November 2023 (2 pages) |
---|---|
10 November 2023 | Termination of appointment of Nurus-Sabah Alvi as a director on 9 November 2023 (1 page) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
7 June 2023 | Total exemption full accounts made up to 31 August 2022 (19 pages) |
30 August 2022 | Registered office address changed from Royds Withy King 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page) |
22 July 2022 | Total exemption full accounts made up to 31 August 2021 (18 pages) |
21 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 August 2020 (19 pages) |
17 November 2020 | Appointment of Dr Tabitha Randell as a director on 12 November 2020 (2 pages) |
17 November 2020 | Appointment of Dr Melanie Joy Rosina Kershaw as a director on 12 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Joanne Clare Blair as a director on 12 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Justin Huw Davies as a director on 12 November 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
16 November 2018 | Termination of appointment of Assunta Albanese as a director on 8 November 2018 (1 page) |
16 November 2018 | Appointment of Dr Nurus-Sabah Alvi as a director on 8 November 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (19 pages) |
24 May 2018 | Register inspection address has been changed from C/O Bsped Secretariat Euro House, 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to Starling House 1600 Bristol Parkway North Bristol BS34 8YU (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (18 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
17 January 2017 | Termination of appointment of Carlo Lorenzo Acerini as a director on 4 January 2017 (1 page) |
17 January 2017 | Appointment of Dr Joanne Clare Blair as a director on 4 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Carlo Lorenzo Acerini as a director on 4 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Tim Cheetham as a director on 4 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Tim Cheetham as a director on 4 January 2017 (1 page) |
17 January 2017 | Appointment of Dr Justin Huw Davies as a director on 4 January 2017 (2 pages) |
17 January 2017 | Appointment of Dr Joanne Clare Blair as a director on 4 January 2017 (2 pages) |
17 January 2017 | Appointment of Dr Justin Huw Davies as a director on 4 January 2017 (2 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (17 pages) |
28 August 2015 | Annual return made up to 28 August 2015 no member list (5 pages) |
28 August 2015 | Annual return made up to 28 August 2015 no member list (5 pages) |
22 January 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
22 January 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
11 September 2014 | Annual return made up to 28 August 2014 no member list (5 pages) |
11 September 2014 | Annual return made up to 28 August 2014 no member list (5 pages) |
9 January 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
9 January 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
23 December 2013 | Appointment of Dr Tim Cheetham as a director (2 pages) |
23 December 2013 | Appointment of Dr Tim Cheetham as a director (2 pages) |
10 December 2013 | Termination of appointment of Justin Davies as a director (1 page) |
10 December 2013 | Appointment of Dr Assunta Albanese as a director (2 pages) |
10 December 2013 | Appointment of Dr Assunta Albanese as a director (2 pages) |
10 December 2013 | Termination of appointment of Mehul Dattani as a director (1 page) |
10 December 2013 | Termination of appointment of Justin Davies as a director (1 page) |
10 December 2013 | Termination of appointment of Mehul Dattani as a director (1 page) |
16 September 2013 | Annual return made up to 28 August 2013 no member list (5 pages) |
16 September 2013 | Annual return made up to 28 August 2013 no member list (5 pages) |
13 September 2013 | Appointment of Dr Carlo Lorenzo Acerini as a director (2 pages) |
13 September 2013 | Termination of appointment of Justin Warner as a director (1 page) |
13 September 2013 | Appointment of Dr Carlo Lorenzo Acerini as a director (2 pages) |
13 September 2013 | Termination of appointment of Justin Warner as a director (1 page) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
11 September 2012 | Annual return made up to 28 August 2012 no member list (5 pages) |
11 September 2012 | Annual return made up to 28 August 2012 no member list (5 pages) |
21 March 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
21 March 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
20 September 2011 | Annual return made up to 28 August 2011 no member list (5 pages) |
20 September 2011 | Annual return made up to 28 August 2011 no member list (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 March 2011 | Termination of appointment of Julian Rampton as a director (1 page) |
8 March 2011 | Termination of appointment of Julian Rampton as a director (1 page) |
28 January 2011 | Appointment of Dr Justin Huw Davies as a director (2 pages) |
28 January 2011 | Appointment of Dr Justin Huw Davies as a director (2 pages) |
28 January 2011 | Appointment of Dr Justin Warner as a director (2 pages) |
28 January 2011 | Appointment of Dr Justin Warner as a director (2 pages) |
27 January 2011 | Appointment of Professor Mehul Dattani as a director (2 pages) |
27 January 2011 | Appointment of Professor Mehul Dattani as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (13 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (13 pages) |
17 September 2010 | Secretary's details changed for Divinerule Limited on 28 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Divinerule Limited on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 no member list (3 pages) |
17 September 2010 | Annual return made up to 28 August 2010 no member list (3 pages) |
16 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Memorandum and Articles of Association (14 pages) |
16 March 2010 | Memorandum and Articles of Association (14 pages) |
16 March 2010 | Resolutions
|
28 August 2009 | Incorporation (20 pages) |
28 August 2009 | Incorporation (20 pages) |