Company NameBritish Society For Paediatric Endocrinology And Diabetes
Company StatusActive
Company Number07003983
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Melanie Joy Rosina Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant Paediatric Endocrinologist
Country of ResidenceEngland
Correspondence AddressStarling House C/O Bioscientifica
1600 Bristol Parkway North
Bristol
BS34 8YU
Director NameDr Tabitha Randell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant In Paediatric Endocrinology And Diabete
Country of ResidenceEngland
Correspondence AddressStarling House C/O Bioscientifica
1600 Bristol Parkway North
Bristol
BS34 8YU
Director NameDr Fiona Regan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address1600 Bristol Parkway North
Stoke Gifford
Bristol
BS34 8YU
Secretary NameDivinerule Limited (Corporation)
StatusCurrent
Appointed28 August 2009(same day as company formation)
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr Julian Neville Rampton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameProf Mehul Tulsidas Dattani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2013)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressEuro House 22 Apex Court
Woodlands Bradley Stoke
Bristol
BS32 4JT
Director NameDr Justin Huw Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2013)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 22 Apex Court
Woodlands Bradley Stoke
Bristol
BS32 4JT
Director NameDr Justin Warner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2012)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 22 Apex Court
Woodlands Bradley Stoke
Bristol
BS32 4JT
Director NameDr Carlo Lorenzo Acerini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2017)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Apex Court, Woodlands
Bradley Stoke
Bristol
BS32 4JT
Director NameDr Tim Cheetham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2017)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Apex Court
Woodlands Bradley Stoke
Bristol
BS32 4JT
Director NameDr Assunta Albanese
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2018)
RoleHospital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Apex Court, Woodlands
Bradley Stoke
Bristol
BS32 4JT
Director NameDr Joanne Clare Blair
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2020)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Apex Court Woodlands
Bradley Stoke
Bristol
BS32 4JT
Director NameDr Justin Huw Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Apex Court Woodlands
Bradley Stoke
Bristol
BS32 4JT
Director NameDr Nurus-Sabah Alvi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 November 2023)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressStarling House 1600
Bristol Parkway North
Bristol
BS34 8YU

Contact

Websitewww.bsped.org.uk
Telephone01273 696955
Telephone regionBrighton

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£320,118
Net Worth£433,408
Cash£395,019
Current Liabilities£4,200

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

13 November 2023Appointment of Dr Fiona Regan as a director on 9 November 2023 (2 pages)
10 November 2023Termination of appointment of Nurus-Sabah Alvi as a director on 9 November 2023 (1 page)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
30 August 2022Registered 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 2022Total exemption full accounts made up to 31 August 2021 (18 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 August 2020 (19 pages)
17 November 2020Appointment of Dr Tabitha Randell as a director on 12 November 2020 (2 pages)
17 November 2020Appointment of Dr Melanie Joy Rosina Kershaw as a director on 12 November 2020 (2 pages)
17 November 2020Termination of appointment of Joanne Clare Blair as a director on 12 November 2020 (1 page)
17 November 2020Termination of appointment of Justin Huw Davies as a director on 12 November 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
16 November 2018Termination of appointment of Assunta Albanese as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Dr Nurus-Sabah Alvi as a director on 8 November 2018 (2 pages)
10 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (19 pages)
24 May 2018Register 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 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
23 June 2017Total exemption full accounts made up to 31 August 2016 (18 pages)
10 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Carlo Lorenzo Acerini as a director on 4 January 2017 (1 page)
17 January 2017Appointment of Dr Joanne Clare Blair as a director on 4 January 2017 (2 pages)
17 January 2017Termination of appointment of Carlo Lorenzo Acerini as a director on 4 January 2017 (1 page)
17 January 2017Termination of appointment of Tim Cheetham as a director on 4 January 2017 (1 page)
17 January 2017Termination of appointment of Tim Cheetham as a director on 4 January 2017 (1 page)
17 January 2017Appointment of Dr Justin Huw Davies as a director on 4 January 2017 (2 pages)
17 January 2017Appointment of Dr Joanne Clare Blair as a director on 4 January 2017 (2 pages)
17 January 2017Appointment of Dr Justin Huw Davies as a director on 4 January 2017 (2 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
11 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
28 August 2015Annual return made up to 28 August 2015 no member list (5 pages)
28 August 2015Annual return made up to 28 August 2015 no member list (5 pages)
22 January 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
22 January 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
11 September 2014Annual return made up to 28 August 2014 no member list (5 pages)
11 September 2014Annual return made up to 28 August 2014 no member list (5 pages)
9 January 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
9 January 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
23 December 2013Appointment of Dr Tim Cheetham as a director (2 pages)
23 December 2013Appointment of Dr Tim Cheetham as a director (2 pages)
10 December 2013Termination of appointment of Justin Davies as a director (1 page)
10 December 2013Appointment of Dr Assunta Albanese as a director (2 pages)
10 December 2013Appointment of Dr Assunta Albanese as a director (2 pages)
10 December 2013Termination of appointment of Mehul Dattani as a director (1 page)
10 December 2013Termination of appointment of Justin Davies as a director (1 page)
10 December 2013Termination of appointment of Mehul Dattani as a director (1 page)
16 September 2013Annual return made up to 28 August 2013 no member list (5 pages)
16 September 2013Annual return made up to 28 August 2013 no member list (5 pages)
13 September 2013Appointment of Dr Carlo Lorenzo Acerini as a director (2 pages)
13 September 2013Termination of appointment of Justin Warner as a director (1 page)
13 September 2013Appointment of Dr Carlo Lorenzo Acerini as a director (2 pages)
13 September 2013Termination of appointment of Justin Warner as a director (1 page)
10 December 2012Total exemption full accounts made up to 31 August 2012 (17 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (17 pages)
11 September 2012Annual return made up to 28 August 2012 no member list (5 pages)
11 September 2012Annual return made up to 28 August 2012 no member list (5 pages)
21 March 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
21 March 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
20 September 2011Annual return made up to 28 August 2011 no member list (5 pages)
20 September 2011Annual return made up to 28 August 2011 no member list (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 March 2011Termination of appointment of Julian Rampton as a director (1 page)
8 March 2011Termination of appointment of Julian Rampton as a director (1 page)
28 January 2011Appointment of Dr Justin Huw Davies as a director (2 pages)
28 January 2011Appointment of Dr Justin Huw Davies as a director (2 pages)
28 January 2011Appointment of Dr Justin Warner as a director (2 pages)
28 January 2011Appointment of Dr Justin Warner as a director (2 pages)
27 January 2011Appointment of Professor Mehul Dattani as a director (2 pages)
27 January 2011Appointment of Professor Mehul Dattani as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Memorandum and Articles of Association (13 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Memorandum and Articles of Association (13 pages)
17 September 2010Secretary's details changed for Divinerule Limited on 28 August 2010 (2 pages)
17 September 2010Secretary's details changed for Divinerule Limited on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 no member list (3 pages)
17 September 2010Annual return made up to 28 August 2010 no member list (3 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register inspection address has been changed (1 page)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2010Memorandum and Articles of Association (14 pages)
16 March 2010Memorandum and Articles of Association (14 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2009Incorporation (20 pages)
28 August 2009Incorporation (20 pages)