THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Katie Robinson as a director on 2025-05-01

View Document

15/04/2515 April 2025 Appointment of Dr Katie Robinson as a director on 2022-12-01

View Document

15/04/2515 April 2025 Appointment of Dr Rosalind Claire Simpson as a director on 2014-01-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/04/2515 April 2025 Appointment of Ms Tara Joanne Robinson as a director on 2020-09-24

View Document

15/04/2515 April 2025 Termination of appointment of Ursula Winters as a director on 2024-06-05

View Document

15/04/2515 April 2025 Appointment of Dr Archana Ayachita Krishna as a director on 2023-01-15

View Document

15/04/2515 April 2025 Appointment of Dr Tineke Francisca Maria Vergeldt as a director on 2024-06-06

View Document

15/04/2515 April 2025 Appointment of Dr Aurora Almadori as a director on 2024-06-20

View Document

15/04/2515 April 2025 Termination of appointment of David Nunns as a director on 2024-05-17

View Document

15/04/2515 April 2025 Appointment of Dr Vanitha Nandini Sivalingam as a director on 2023-10-03

View Document

15/04/2515 April 2025 Appointment of Dr Matilda Daria Catherine Fox as a director on 2023-01-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Director's details changed for Dr David Nunns on 2024-09-26

View Document

20/05/2420 May 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Appointment of Dr Lisa Kirby as a director on 2024-04-06

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Vanitha Sivalingam as a director on 2024-04-01

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mr David Nunns on 2023-04-06

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Eman Toeima as a director on 2023-03-09

View Document

11/04/2311 April 2023 Appointment of Dr Vanitha Sivalingam as a director on 2023-03-09

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW ENGLAND

View Document

24/02/2124 February 2021 Registered office address changed from , 129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2021-02-24

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAWRANCE

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DAVID NUNNS

View Document

26/03/1926 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/12/1723 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/05/1621 May 2016 14/04/16 NO MEMBER LIST

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED DR EMAN TOEIMA

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MS CHRISTINE MARGARET BATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SONNEX

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUHA DEEN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DR URSULA WINTERS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBASHIS MANDAL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBASHIS MANDAL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SONNEX

View Document

04/05/164 May 2016 Registered office address changed from , C/O Department of Gu Medicine, Addenbrookes Hospital Hills Road, Cambridge, Cambridgeshire, CB2 2QQ to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2016-05-04

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O DEPARTMENT OF GU MEDICINE ADDENBROOKES HOSPITAL HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2QQ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 DIRECTOR APPOINTED DR SUSAN MARY COOPER

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 14/04/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 14/04/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 14/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 14/04/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ANNE LAWRENCE / 29/03/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR JENNIFER ANNE LAWRENCE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR FENELLA WOJNAROWSKA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DR CHRISTOPHER SONNEX

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PROFESSOR FENELLA THETA WOJNAROWSKA

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED DR SUHA DEEN

View Document

27/04/1127 April 2011 14/04/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILDE

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DEPT OF HISTOPATHOLOGY SANDRINGHAM BUILDING LEICESTER ROYAL INFIRMARY LE1 5WW

View Document

27/04/1127 April 2011 Registered office address changed from , Dept of Histopathology, Sandringham Building, Leicester Royal Infirmary, LE1 5WW on 2011-04-27

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW WILDE / 02/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JEFFREY ROSS BROWN / 02/10/2009

View Document

09/08/109 August 2010 14/04/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 SECRETARY APPOINTED DOCTOR CHRISTOPHER SONNEX

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WILDE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER YELL

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SONNEX

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN MCCULLOCH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ADAMS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHELINE BYRNE

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE DALZIEL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY REID

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN ANDREW

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MORRISON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERRETT

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HARRINGTON

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 14/04/04

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 ANNUAL RETURN MADE UP TO 14/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/04/9814 April 1998 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