INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED

INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED

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

    Company NameINSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02812387
    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 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 AddressNo

    What were the previous names of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF BIOMEDICAL SCIENCE LIMITEDJul 27, 1993Jul 27, 1993
    CAVERNMAIN LIMITEDApr 26, 1993Apr 26, 1993

    What are the latest accounts for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueYes

    What are the latest filings for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    16 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Sarah Jane Pitt as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Debra Padgett as a director on Dec 31, 2024

    1 pagesTM01

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

    16 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Howard Coles as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of James Gordon Mcnair as a director on Dec 31, 2023

    1 pagesTM01

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

    16 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Joanna Claire Andrew as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Allan John Wilson as a director on Dec 31, 2022

    1 pagesTM01

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

    16 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Raymond Wells as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of Sarah May as a secretary on May 31, 2021

    1 pagesTM02

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

    16 pagesAA

    Termination of appointment of Jill Rodney as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Ms Sarah May as a secretary on Apr 01, 2021

    2 pagesAP03

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Debra Padgett as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Alison Elaine Geddis as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Gordon Mcnair as a director on Jul 01, 2019

    2 pagesAP01

    Who are the officers of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, David Raymond
    12 Coldbath Square
    London
    EC1R 5HL
    Secretary
    12 Coldbath Square
    London
    EC1R 5HL
    283828770001
    ANDREW, Joanna Claire
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish233367770001
    COLES, Nigel Howard
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish317647150001
    PITT, Sarah Jane, Dr
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish284111740001
    POTTER, Alan Robert
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish5957820005
    MAY, Sarah
    12 Coldbath Square
    London
    EC1R 5HL
    Secretary
    12 Coldbath Square
    London
    EC1R 5HL
    281602500001
    POTTER, Alan Robert
    Foundry Road
    SN16 0AW Malmesbury
    52
    Wiltshire
    United Kingdom
    Secretary
    Foundry Road
    SN16 0AW Malmesbury
    52
    Wiltshire
    United Kingdom
    British5957820004
    RODNEY, Jill
    12 Coldbath Square
    London
    EC1R 5HL
    Secretary
    12 Coldbath Square
    London
    EC1R 5HL
    160813880001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALLISON, Russell Thomas
    92 Heol Uchaf
    Rhuwbina
    CF14 6SR Cardiff
    South Glamorgan
    Director
    92 Heol Uchaf
    Rhuwbina
    CF14 6SR Cardiff
    South Glamorgan
    British73603470003
    BARROW, Arthur John
    43 Heol Briwnant
    Rhiwbina
    CF4 6QF Cardiff
    South Glamorgan
    Director
    43 Heol Briwnant
    Rhiwbina
    CF4 6QF Cardiff
    South Glamorgan
    British12340710001
    BISHOP, Derek
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    ScotlandBritish98759190001
    BROWNING, David Mudon
    105 Sharmans Cross Road
    B91 1PH Solihull
    West Midlands
    Director
    105 Sharmans Cross Road
    B91 1PH Solihull
    West Midlands
    British12340720001
    CLOKE, Eric James
    114 Bodmin Road
    CM1 5LL Chelmsford
    Essex
    Director
    114 Bodmin Road
    CM1 5LL Chelmsford
    Essex
    British12340740001
    GEDDIS, Alison Elaine
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    Northern IrelandBritish83113580001
    GERMAIN, Jocelyn Patricia
    Pound Cottage
    7 Childsbridge Lane
    TN15 0BL Seal Sevenoaks
    Kent
    Director
    Pound Cottage
    7 Childsbridge Lane
    TN15 0BL Seal Sevenoaks
    Kent
    British12340780002
    HEPWORTH, John Leslie
    39 The Mount
    Hale Barns
    WA15 8SZ Altrincham
    Cheshire
    Director
    39 The Mount
    Hale Barns
    WA15 8SZ Altrincham
    Cheshire
    British54111110001
    HOLLIDAY, Ivor Russell
    Tree View
    East Street, Sheepwash
    EX21 5NW Beaworthy
    Devon
    Director
    Tree View
    East Street, Sheepwash
    EX21 5NW Beaworthy
    Devon
    British12340800002
    JOHNSON, Jennifer Vivienne
    5 Bentley Royd Close
    Sowerby New Road
    HX6 1DU Sowerby Bridge
    Westyorkshire
    Director
    5 Bentley Royd Close
    Sowerby New Road
    HX6 1DU Sowerby Bridge
    Westyorkshire
    EnglandBritish59116400001
    KIRK, Nicholas Simon
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish54111140002
    KIRK, Nicholas Simon
    13 Headingley Road
    NN10 0HS Rushden
    Northamptonshire
    Director
    13 Headingley Road
    NN10 0HS Rushden
    Northamptonshire
    British54111140001
    LURCOCK, Joanne
    20 Marlborough Avenue
    Hessle
    HU13 0PN Hull
    East Yorkshire
    Director
    20 Marlborough Avenue
    Hessle
    HU13 0PN Hull
    East Yorkshire
    EnglandBritish98988170001
    MCNAIR, James Gordon
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    Northern IrelandBritish122013320001
    NICHOLSON, Martin
    110 Stirling Drive
    Bishopbriggs
    G64 3PH Glasgow
    Director
    110 Stirling Drive
    Bishopbriggs
    G64 3PH Glasgow
    British12340830001
    PADGETT, Debra
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish278342750001
    RAE, James Kenneth
    45 Saint Johns Way
    EH51 9JD Boness
    West Lothian
    Director
    45 Saint Johns Way
    EH51 9JD Boness
    West Lothian
    ScotlandBritish64847610001
    SIMPSON, Robert Andrew Ian
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish113972770003
    STEVENS, John Robert
    31 Martins Hill Lane
    Burton
    BH23 7NL Christchurch
    Dorset
    Director
    31 Martins Hill Lane
    Burton
    BH23 7NL Christchurch
    Dorset
    EnglandBritish76703160001
    STURDGESS, Ian Charles
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish76703330002
    SUTEHALL, Gordon Michael
    151 Coleridge Road
    CB1 3PN Cambridge
    Cambridgeshire
    Director
    151 Coleridge Road
    CB1 3PN Cambridge
    Cambridgeshire
    British39785300001
    WELSH, Edward Martin
    76 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    Director
    76 Holm Park
    IV2 4XU Inverness
    Inverness Shire
    British30573620001
    WILSON, Allan John
    12 Coldbath Square
    London
    EC1R 5HL
    Director
    12 Coldbath Square
    London
    EC1R 5HL
    ScotlandBritish179237450001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coldbath Square
    EC1R 5HL London
    12
    England
    Apr 06, 2016
    Coldbath Square
    EC1R 5HL London
    12
    England
    No
    Legal FormCompany Limited By Guarantee & Registered Charity
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number377268
    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