THE SOCIETY OF BRITISH NEUROLOGICAL SURGEONS

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Crispin Campbell Wigfield as a director on 2023-09-15

View Document

21/09/2321 September 2023 Termination of appointment of Paul Leslie Grundy as a director on 2023-09-15

View Document

21/09/2321 September 2023 Termination of appointment of Alistair John Jenkins as a director on 2023-09-15

View Document

21/09/2321 September 2023 Appointment of Mr Peter John Ashton Hutchinson as a director on 2023-09-15

View Document

02/08/232 August 2023 Appointment of Mr Peter Cyril Whitfield as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Neil David Kitchen as a director on 2023-08-02

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Termination of appointment of Nigel Duncan Mendonza as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Surajit Basu as a director on 2023-02-01

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN THORNE

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JENKINS JENKINS / 07/10/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THORNE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MAY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JOHN JENKINS JENKINS

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PAUL LESLIE GRUNDY

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CHANGE PERSON AS DIRECTOR

View Document

31/01/1931 January 2019 CHANGE PERSON AS DIRECTOR

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JENKINS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR

View Document

30/01/1930 January 2019 CESSATION OF ALISTAIR JENKINS AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR NEIL DAVID KITCHEN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR NIGEL DUNCAN MENDONZA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O SHERRARDS SOLICITORS LLP 1-3 PEMBERTON ROW LONDON EC4A 3BG ENGLAND

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JENKINS

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR JOHN ANTHONY THORNE

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN ANTHONY THORNE

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR PAUL LAURENCE MAY

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL KITCHEN

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD NELSON

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O SHERRARDS SOLICITORS LLP 7 SWALLOW PLACE LONDON W1B 2AG UNITED KINGDOM

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 04/08/15

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 04/08/14

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR ALISTAIR JENKINS

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O SHERRARDS SOLICITORS 7 FIFTH FLOOR, 7 SWALLOW PLACE LONDON W1B 2AG

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM C/O COOKE MATHESON SOLICITORS 8 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5JQ

View Document

02/01/142 January 2014 18/07/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 18/07/10 FOR FORM AR01

View Document

23/12/1323 December 2013 18/07/09 AMEND

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 18/07/11 FOR FORM AR01

View Document

16/12/1316 December 2013 SECOND FILING WITH MUD 18/07/12 FOR FORM AR01

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKARD

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR RICHARD NELSON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAN HILLE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR NEIL DAVID KITCHEN

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY ANNE MOORE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR RICHARD NELSON

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 18/07/12 NO MEMBER LIST

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: C/O JONATHAN COOKE COOKE MATHESON SOLICITORS GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JQ

View Document

20/07/1120 July 2011 18/07/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MISS ANNE JOSEPHINE MOORE

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP VAN HILLE

View Document

07/09/107 September 2010 SECRETARY APPOINTED MISS ANNE JOSEPHINE MOORE

View Document

18/08/1018 August 2010 18/07/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP THOMAS VAN HILLE / 30/04/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP THOMAS VAN HILLE / 30/04/2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR RICHARD SIDNEY CAMBELL KERR

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL KITCHEN

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company