INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
Overview
| Company Name | INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02812387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of professional membership organisations (94120) / Other service activities
Where is INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED located?
| Registered Office Address | 12 Coldbath Square London EC1R 5HL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF BIOMEDICAL SCIENCE LIMITED | Jul 27, 1993 | Jul 27, 1993 |
| CAVERNMAIN LIMITED | Apr 26, 1993 | Apr 26, 1993 |
What are the latest accounts for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 01, 2026 |
| Next Confirmation Statement Due | Jan 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2025 |
| Overdue | Yes |
What are the latest filings for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Sarah Jane Pitt as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Debra Padgett as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Howard Coles as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Gordon Mcnair as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanna Claire Andrew as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Allan John Wilson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Raymond Wells as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sarah May as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Jill Rodney as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Appointment of Ms Sarah May as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Debra Padgett as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Elaine Geddis as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Gordon Mcnair as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Who are the officers of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, David Raymond | Secretary | 12 Coldbath Square London EC1R 5HL | 283828770001 | |||||||
| ANDREW, Joanna Claire | Director | 12 Coldbath Square London EC1R 5HL | England | British | 233367770001 | |||||
| COLES, Nigel Howard | Director | 12 Coldbath Square London EC1R 5HL | England | British | 317647150001 | |||||
| PITT, Sarah Jane, Dr | Director | 12 Coldbath Square London EC1R 5HL | United Kingdom | British | 284111740001 | |||||
| POTTER, Alan Robert | Director | 12 Coldbath Square London EC1R 5HL | England | British | 5957820005 | |||||
| MAY, Sarah | Secretary | 12 Coldbath Square London EC1R 5HL | 281602500001 | |||||||
| POTTER, Alan Robert | Secretary | Foundry Road SN16 0AW Malmesbury 52 Wiltshire United Kingdom | British | 5957820004 | ||||||
| RODNEY, Jill | Secretary | 12 Coldbath Square London EC1R 5HL | 160813880001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ALLISON, Russell Thomas | Director | 92 Heol Uchaf Rhuwbina CF14 6SR Cardiff South Glamorgan | British | 73603470003 | ||||||
| BARROW, Arthur John | Director | 43 Heol Briwnant Rhiwbina CF4 6QF Cardiff South Glamorgan | British | 12340710001 | ||||||
| BISHOP, Derek | Director | 12 Coldbath Square London EC1R 5HL | Scotland | British | 98759190001 | |||||
| BROWNING, David Mudon | Director | 105 Sharmans Cross Road B91 1PH Solihull West Midlands | British | 12340720001 | ||||||
| CLOKE, Eric James | Director | 114 Bodmin Road CM1 5LL Chelmsford Essex | British | 12340740001 | ||||||
| GEDDIS, Alison Elaine | Director | 12 Coldbath Square London EC1R 5HL | Northern Ireland | British | 83113580001 | |||||
| GERMAIN, Jocelyn Patricia | Director | Pound Cottage 7 Childsbridge Lane TN15 0BL Seal Sevenoaks Kent | British | 12340780002 | ||||||
| HEPWORTH, John Leslie | Director | 39 The Mount Hale Barns WA15 8SZ Altrincham Cheshire | British | 54111110001 | ||||||
| HOLLIDAY, Ivor Russell | Director | Tree View East Street, Sheepwash EX21 5NW Beaworthy Devon | British | 12340800002 | ||||||
| JOHNSON, Jennifer Vivienne | Director | 5 Bentley Royd Close Sowerby New Road HX6 1DU Sowerby Bridge Westyorkshire | England | British | 59116400001 | |||||
| KIRK, Nicholas Simon | Director | 12 Coldbath Square London EC1R 5HL | England | British | 54111140002 | |||||
| KIRK, Nicholas Simon | Director | 13 Headingley Road NN10 0HS Rushden Northamptonshire | British | 54111140001 | ||||||
| LURCOCK, Joanne | Director | 20 Marlborough Avenue Hessle HU13 0PN Hull East Yorkshire | England | British | 98988170001 | |||||
| MCNAIR, James Gordon | Director | 12 Coldbath Square London EC1R 5HL | Northern Ireland | British | 122013320001 | |||||
| NICHOLSON, Martin | Director | 110 Stirling Drive Bishopbriggs G64 3PH Glasgow | British | 12340830001 | ||||||
| PADGETT, Debra | Director | 12 Coldbath Square London EC1R 5HL | United Kingdom | British | 278342750001 | |||||
| RAE, James Kenneth | Director | 45 Saint Johns Way EH51 9JD Boness West Lothian | Scotland | British | 64847610001 | |||||
| SIMPSON, Robert Andrew Ian | Director | 12 Coldbath Square London EC1R 5HL | England | British | 113972770003 | |||||
| STEVENS, John Robert | Director | 31 Martins Hill Lane Burton BH23 7NL Christchurch Dorset | England | British | 76703160001 | |||||
| STURDGESS, Ian Charles | Director | 12 Coldbath Square London EC1R 5HL | United Kingdom | British | 76703330002 | |||||
| SUTEHALL, Gordon Michael | Director | 151 Coleridge Road CB1 3PN Cambridge Cambridgeshire | British | 39785300001 | ||||||
| WELSH, Edward Martin | Director | 76 Holm Park IV2 4XU Inverness Inverness Shire | British | 30573620001 | ||||||
| WILSON, Allan John | Director | 12 Coldbath Square London EC1R 5HL | Scotland | British | 179237450001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Institute Of Biomedical Science | Apr 06, 2016 | Coldbath Square EC1R 5HL London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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