BRITISH PAEDIATRIC SERVICES LIMITED

BRITISH PAEDIATRIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH PAEDIATRIC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02158572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH PAEDIATRIC SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BRITISH PAEDIATRIC SERVICES LIMITED located?

    Registered Office Address
    5-11 Theobalds Road
    WC1X 8SH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH PAEDIATRIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for BRITISH PAEDIATRIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for BRITISH PAEDIATRIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Graham Paul Sleight as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Robert Okunnu as a secretary on Dec 31, 2025

    1 pagesTM02

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James Brown as a director on Nov 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2024

    16 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Alison Mary Steele on Nov 11, 2024

    2 pagesCH01

    Secretary's details changed for Mr Robert Okunnu on Nov 11, 2024

    1 pagesCH03

    Appointment of Mr Ian Robert Parrett as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Anthony Marchant as a director on Oct 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2023

    15 pagesAA

    Appointment of Dr Alison Mary Steele as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Marder as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eve Joanne Revill as a secretary on Nov 16, 2023

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Okunnu as a secretary on Oct 17, 2022

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10th December 2024 under section 1088 of the Companies Act 2006

    Appointment of Mr Paul Anthony Marchant as a director on Feb 15, 2022

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Martin Howley as a director on Dec 21, 2021

    1 pagesTM01

    Appointment of Mr Alexander James Brown as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Miall as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2020

    15 pagesAA

    Who are the officers of BRITISH PAEDIATRIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLEIGHT, Graham Paul
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    345898340001
    PARRETT, Ian Robert
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish88866720002
    STEELE, Alison Mary, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish318536650001
    ELLIS, Judith
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    191771900001
    HANVEY, Chris, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    162453470001
    OKUNNU, Robert
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    303266990001
    POOLE, Michael John
    Flat 2 Berners Mansion
    34-36 Berners Street
    W1T 3LU London
    Secretary
    Flat 2 Berners Mansion
    34-36 Berners Street
    W1T 3LU London
    British61744150002
    RAY, Michael Gordon
    Claremont House
    1 Blunt Road
    CR2 7PA South Croydon
    Surrey
    Secretary
    Claremont House
    1 Blunt Road
    CR2 7PA South Croydon
    Surrey
    British57672130001
    REVILL, Eve Joanne
    Theobalds Road
    WC1X 8SH London
    5-11
    Secretary
    Theobalds Road
    WC1X 8SH London
    5-11
    249863060001
    BAUM, John David
    19 Charlotte Street
    BS1 5PZ Bristol
    Director
    19 Charlotte Street
    BS1 5PZ Bristol
    British57309790001
    BROWN, Alexander James
    Theobalds Road
    WC1X 8SH London
    5-11
    England
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    England
    EnglandBritish290002570001
    CASS, Hilary Dawn, Dr
    NW7
    Director
    NW7
    EnglandBritish65058230001
    CRAFT, Alan William, Professor Sir
    2 Ruthven Court
    10 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne &Wear
    Director
    2 Ruthven Court
    10 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne &Wear
    United KingdomBritish33180210002
    DODD, Keith Lumley, Dr
    394 Duffield Road
    DE22 1ES Derby
    Director
    394 Duffield Road
    DE22 1ES Derby
    British41087650001
    DUNNETT, Anthony Gordon
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish38909770001
    ELIAS JONES, Alun Cameron, Dr
    11 Nursery End
    LE11 3RB Loughborough
    Leicestershire
    Director
    11 Nursery End
    LE11 3RB Loughborough
    Leicestershire
    British126340900001
    HALL, David, Professor
    Stores House Farm
    Stores Lane
    S10 2TH Sheffield
    South Yorkshire
    Director
    Stores House Farm
    Stores Lane
    S10 2TH Sheffield
    South Yorkshire
    British78533730001
    HAMILTON, Patricia Anne, Dr
    20 Bucharest Road
    SW18 3AR London
    Director
    20 Bucharest Road
    SW18 3AR London
    British64903430001
    HAMILTON, Patricia Anne, Dr
    20 Bucharest Road
    SW18 3AR London
    Director
    20 Bucharest Road
    SW18 3AR London
    British64903430001
    HOBBINS, Susan, Dr
    Strathdarent House
    Shoreham Road
    TN14 5RW Otford
    Kent
    Director
    Strathdarent House
    Shoreham Road
    TN14 5RW Otford
    Kent
    EnglandBritish114775870001
    HOWLEY, David Martin
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish206082060001
    HULL, David, Professor
    Oak House
    6 Lanark Close Wollaton Park
    Nottingham
    Director
    Oak House
    6 Lanark Close Wollaton Park
    Nottingham
    British23585770001
    JAFFE, Peter, Dr
    15 Park Hill
    W5 2JS London
    Director
    15 Park Hill
    W5 2JS London
    British12962460001
    KAUFFMANN, Lisa Angelica Dare, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    EnglandUnited Kingdom183393680001
    KO, Man Leung Ben, Dr
    33 Allingham Street
    Islington
    N1 8NX London
    Director
    33 Allingham Street
    Islington
    N1 8NX London
    British101931690001
    MACFAUL, Roderick
    Woodmoor House
    Wood Lane, Newmillerdam
    WF2 7SR Wakefield
    West Yorkshire
    Director
    Woodmoor House
    Wood Lane, Newmillerdam
    WF2 7SR Wakefield
    West Yorkshire
    British121625050001
    MACONOCHIE, Ian Kristen, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    United Kingdom
    EnglandUk169621460001
    MARCHANT, Paul Anthony
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish252144880001
    MARDER, Elizabeth, Dr
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish238036240001
    MEADOW, Samuel Roy, Professor
    Weeton Grange
    Weeton
    LS17 0AP Leeds
    Director
    Weeton Grange
    Weeton
    LS17 0AP Leeds
    British41087460001
    MIALL, Jonathan
    Theobalds Road
    WC1X 8SH London
    5-11
    Director
    Theobalds Road
    WC1X 8SH London
    5-11
    EnglandBritish249863360001
    MILES, Marion, Dr
    28 Blenheim Road
    NW8 0LX London
    Director
    28 Blenheim Road
    NW8 0LX London
    British41087560001
    NOURSE, Christopher Henry, Dr
    110 Christchurch Street
    IP4 2DE Ipswich
    Suffolk
    Director
    110 Christchurch Street
    IP4 2DE Ipswich
    Suffolk
    British23585780001
    OSBORNE, John Paul, Dr
    5 The Tyning
    Widcombe Hill
    BA2 6AL Bath
    Director
    5 The Tyning
    Widcombe Hill
    BA2 6AL Bath
    United KingdomBritish52364200001
    SHRIBMAN, Sheila Joan, Dr
    3 Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    Director
    3 Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    United KingdomBritish157911900001

    Who are the persons with significant control of BRITISH PAEDIATRIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal College Of Paediatrics And Child Health
    Theobalds Road
    WC1X 8SH London
    5
    England
    Apr 06, 2016
    Theobalds Road
    WC1X 8SH London
    5
    England
    No
    Legal FormCharity Established By Royal Charter
    Country RegisteredEngland And Scotland
    Legal AuthorityCharities Act 2011
    Place RegisteredN/A
    Registration NumberEngland Charity No 1057744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0