Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
Company Information for

THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

18 St. Christophers Way, Pride Park, Derby, DE24 8JY,
Company Registration Number
03545455
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Society For The Study Of Vulval Diseases
THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES was founded on 1998-04-14 and has its registered office in Derby. The organisation's status is listed as "Active". The British Society For The Study Of Vulval Diseases is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
 
Legal Registered Office
18 St. Christophers Way
Pride Park
Derby
DE24 8JY
Other companies in CB2
 
Charity Registration
Charity Number 1081697
Charity Address CAMBRIDGE UNIVERSITY HOSPITALS NHS, ADDENBROOKES HOSPITAL, HILLS ROAD, CAMBRIDGE, CB2 0QQ
Charter PROMOTION OF EDUCATION , RESEARCH AND PATIENT INFORMATION IN VULVAL DISEASE
Filing Information
Company Number 03545455
Company ID Number 03545455
Date formed 1998-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET BATES
Director 2016-03-11
SUSAN MARY COOPER
Director 2016-03-11
JENNIFER ANNE LAWRANCE
Director 2012-03-29
EMAN TOEIMA
Director 2016-03-11
URSULA WINTERS
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUHA DEEN
Director 2011-04-21 2016-04-19
CHRISTOPHER SONNEX
Company Secretary 2009-04-22 2016-03-11
DEBASHIS MANDAL
Director 1998-09-13 2016-03-11
CHRISTOPHER SONNEX
Director 2010-08-25 2016-03-11
FENELLA THETA WOJNAROWSKA
Director 2010-08-25 2012-03-29
LAURENCE JEFFREY ROSS BROWN
Director 1998-09-13 2011-04-21
JEREMY ANDREW WILDE
Director 2000-09-05 2010-04-22
JEREMY ANDREW WILDE
Company Secretary 2005-11-11 2009-04-22
ADRIAN MAURICE MCCULLOCH
Director 2000-09-05 2007-11-09
GEORGE DUNCAN MORRISON
Director 1998-04-14 2006-09-14
SUSAN JILL ADAMS
Company Secretary 2000-09-06 2005-11-11
FENELLA THETA WOJNAROWSKA
Director 1998-09-13 2005-11-11
SUSAN JILL ADAMS
Director 1998-09-13 2004-09-26
SUSAN MAY ANDREW
Director 2000-09-05 2004-09-26
MICHELINE ANNE BYRNE
Director 1998-09-13 2004-09-26
KATHERINE DALZIEL
Director 1998-09-13 2004-09-26
CHRISTOPHER WILLIAM PERRETT
Director 1999-04-15 2004-09-26
WENDY MARGARET NEELY REID
Director 1999-04-15 2004-09-26
CHRISTOPHER SONNEX
Director 1998-09-13 2004-09-26
ALLAN BRUCE MACLEAN
Director 1998-09-13 2004-09-24
GEORGE DUNCAN MORRISON
Company Secretary 1998-04-14 2000-09-05
SARAH ELIZABETH GULL
Director 1998-09-13 2000-09-05
CHRISTINE IDA HARRINGTON
Director 1998-09-13 2000-09-05
MARK KEITH HEATLEY
Director 1998-09-13 2000-09-05
DAVID NUNNS
Director 1998-09-13 2000-09-05
JONATHAN FRAPPELL
Director 1998-04-14 1999-04-09
PAMELA DYMEK
Director 1998-09-13 1998-11-27
L & A REGISTRARS LIMITED
Company Secretary 1998-04-14 1998-04-14
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-04-14 1998-04-14
L & A REGISTRARS LIMITED
Nominated Director 1998-04-14 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY COOPER DR SUSAN COOPER (OXFORD) LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR VANITHA SIVALINGAM
2024-04-11DIRECTOR APPOINTED DR LISA KIRBY
2024-04-11CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Amended account full exemption
2023-04-12Director's details changed for Mr David Nunns on 2023-04-06
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR EMAN TOEIMA
2023-04-11DIRECTOR APPOINTED DR VANITHA SIVALINGAM
2023-02-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY COOPER
2022-02-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW England
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE LAWRANCE
2019-03-26AP01DIRECTOR APPOINTED MR DAVID NUNNS
2019-03-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-21AP01DIRECTOR APPOINTED MS CHRISTINE MARGARET BATES
2016-05-21AP01DIRECTOR APPOINTED DR EMAN TOEIMA
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUHA DEEN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SONNEX
2016-05-04AP01DIRECTOR APPOINTED DR URSULA WINTERS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBASHIS MANDAL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBASHIS MANDAL
2016-05-04TM02Termination of appointment of Christopher Sonnex on 2016-03-11
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM C/O Department of Gu Medicine Addenbrookes Hospital Hills Road Cambridge Cambridgeshire CB2 2QQ
2016-04-07AP01DIRECTOR APPOINTED DR SUSAN MARY COOPER
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-01AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-21AR0114/04/12 NO MEMBER LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ANNE LAWRENCE / 29/03/2012
2012-05-17AP01DIRECTOR APPOINTED DR JENNIFER ANNE LAWRENCE
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA WOJNAROWSKA
2012-02-01AA30/04/11 TOTAL EXEMPTION FULL
2011-11-22AP01DIRECTOR APPOINTED DR SUHA DEEN
2011-11-22AP01DIRECTOR APPOINTED DR CHRISTOPHER SONNEX
2011-11-22AP01DIRECTOR APPOINTED PROFESSOR FENELLA THETA WOJNAROWSKA
2011-04-27AR0114/04/11 NO MEMBER LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DEPT OF HISTOPATHOLOGY SANDRINGHAM BUILDING LEICESTER ROYAL INFIRMARY LE1 5WW
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILDE
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-10DISS40DISS40 (DISS40(SOAD))
2010-08-10GAZ1FIRST GAZETTE
2010-08-09AR0114/04/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW WILDE / 02/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JEFFREY ROSS BROWN / 02/10/2009
2010-01-27AP03SECRETARY APPOINTED DOCTOR CHRISTOPHER SONNEX
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WILDE
2009-05-07363aANNUAL RETURN MADE UP TO 14/04/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER YELL
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-16363aANNUAL RETURN MADE UP TO 14/04/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERRETT
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE DALZIEL
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ANDREW
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MORRISON
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SONNEX
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ADAMS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MICHELINE BYRNE
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MCCULLOCH
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR WENDY REID
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE HARRINGTON
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-05-23363sANNUAL RETURN MADE UP TO 14/04/07
2006-09-19288aNEW SECRETARY APPOINTED
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-12363sANNUAL RETURN MADE UP TO 14/04/06
2005-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-13363sANNUAL RETURN MADE UP TO 14/04/05
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-27363sANNUAL RETURN MADE UP TO 14/04/04
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-24363sANNUAL RETURN MADE UP TO 14/04/03
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2002-04-26363sANNUAL RETURN MADE UP TO 14/04/02
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-28288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-10
Fines / Sanctions
No fines or sanctions have been issued against THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2013-04-30 £ 3,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 68,823
Cash Bank In Hand 2012-04-30 £ 62,431
Cash Bank In Hand 2012-04-30 £ 62,431
Cash Bank In Hand 2011-04-30 £ 60,295
Shareholder Funds 2013-04-30 £ 65,486
Shareholder Funds 2012-04-30 £ 62,057
Shareholder Funds 2012-04-30 £ 62,057
Shareholder Funds 2011-04-30 £ 59,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
Trademarks
We have not found any records of THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASESEvent Date2010-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.