BRITISH AND IRISH ORTHOPTIC SOCIETY

Register to unlock more data on OkredoRegister

BRITISH AND IRISH ORTHOPTIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892427

Incorporation date

05/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham B3 2TACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1985)
dot icon20/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/03/2026
Appointment of Alma Jay Saville as a director on 2025-06-20
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of Rebecca Pinches as a director on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Angela Carlin as a director on 2024-07-11
dot icon15/08/2024
Termination of appointment of Patrick Reedy as a director on 2024-07-11
dot icon15/08/2024
Termination of appointment of Krishan Parmar as a director on 2024-07-11
dot icon15/08/2024
Termination of appointment of Kelly Ann Mackenzie as a director on 2024-07-11
dot icon15/08/2024
Appointment of Mrs Elizabeth Ann Shilling as a director on 2024-07-11
dot icon15/08/2024
Appointment of Mrs Helen Haggerty as a director on 2024-07-11
dot icon15/08/2024
Appointment of Matthew Groogan as a director on 2024-07-11
dot icon15/08/2024
Appointment of Jennifer Skillen as a director on 2024-07-11
dot icon15/08/2024
Cessation of Julie Dowdney as a person with significant control on 2024-07-11
dot icon15/08/2024
Notification of Helen Haggerty as a person with significant control on 2024-07-11
dot icon18/04/2024
Termination of appointment of Declan Mcclements as a director on 2024-04-03
dot icon18/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon23/01/2024
Termination of appointment of Veronica Susan Greenwood as a director on 2023-06-22
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Appointment of Mr Craig Murray as a director on 2023-07-01
dot icon18/07/2023
Cessation of Veronica Susan Greenwood as a person with significant control on 2023-07-01
dot icon18/07/2023
Notification of Craig Murray as a person with significant control on 2023-07-01
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon03/11/2022
Appointment of Ms Claire Mcentee as a director on 2022-09-30
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon08/04/2022
Director's details changed for Mr Krishan Parmar on 2022-04-08
dot icon08/04/2022
Director's details changed for Mr Declan Mcclements on 2022-04-08
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Miss Rebecca Pinches as a director on 2021-08-31
dot icon30/07/2021
Termination of appointment of Jaina Byrne as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Haseeb Ali as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Krishan Parmar as a director on 2021-06-11
dot icon30/07/2021
Termination of appointment of Sonia Macdiarmid as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Patrick Reedy as a director on 2021-06-11
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/04/2021
Change of details for Mrs Julie Dowdney as a person with significant control on 2021-04-13
dot icon22/03/2021
Director's details changed for Mr Haseeb Ali on 2021-03-22
dot icon22/03/2021
Director's details changed for Mrs Julie Ann Dowdney on 2021-03-22
dot icon22/03/2021
Change of details for Mrs Julie Dowdney as a person with significant control on 2021-03-22
dot icon09/03/2021
Change of details for Mrs Julie Dowdney as a person with significant control on 2021-03-09
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Ms Deborah Podmore as a director on 2020-09-10
dot icon18/09/2020
Termination of appointment of Aimee Louise Brown as a director on 2020-09-17
dot icon15/04/2020
Change of details for Mrs Julie Dowdney as a person with significant control on 2020-04-15
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon15/04/2020
Notification of Julie Dowdney as a person with significant control on 2020-04-15
dot icon24/03/2020
Director's details changed for Mrs Julie Ann Cartledge on 2019-10-01
dot icon24/03/2020
Termination of appointment of Julie Katherine Clarke as a director on 2019-11-01
dot icon24/03/2020
Termination of appointment of Jane Elizabeth Hanley as a director on 2019-05-01
dot icon24/03/2020
Termination of appointment of Kathryn Ann Smart as a director on 2019-12-10
dot icon24/03/2020
Termination of appointment of Joyce Evelyn Smith White as a director on 2019-05-01
dot icon04/03/2020
Appointment of Mr Haseeb Ali as a director on 2020-01-31
dot icon17/12/2019
Memorandum and Articles of Association
dot icon04/12/2019
Resolutions
dot icon25/09/2019
Director's details changed for Mr Declan Mcclements on 2019-09-13
dot icon25/09/2019
Director's details changed for Ms Kelly Ann Mackenzie on 2019-09-13
dot icon25/09/2019
Change of details for Mrs Veronica Susan Greenwood as a person with significant control on 2019-09-13
dot icon11/09/2019
Registered office address changed from 5th Floor 148/9 Great Charles Street Queensway Birmingham B3 3HT England to 3rd Floor Interchange Place 151-165 Edmund Street Birmingham B3 2TA on 2019-09-11
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Notification of Veronica Susan Greenwood as a person with significant control on 2019-05-23
dot icon23/05/2019
Withdrawal of a person with significant control statement on 2019-05-23
dot icon16/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon16/05/2019
Appointment of Ms Kelly Ann Mackenzie as a director on 2019-05-01
dot icon16/05/2019
Appointment of Mr Declan Mcclements as a director on 2019-05-01
dot icon11/03/2019
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 5th Floor 148/9 Great Charles Street Queensway Birmingham B3 3HT on 2019-03-11
dot icon27/12/2018
Resolutions
dot icon17/08/2018
Appointment of Mrs Angela Carlin as a director on 2018-06-28
dot icon17/08/2018
Appointment of Mrs Sonia Macdiarmid as a director on 2018-06-28
dot icon17/08/2018
Termination of appointment of Alison Stanley as a director on 2018-06-28
dot icon17/08/2018
Termination of appointment of Gillian O'mullane as a director on 2018-06-28
dot icon17/08/2018
Appointment of Mrs Jaina Byrne as a director on 2018-06-28
dot icon17/08/2018
Appointment of Mrs Julie Ann Cartledge as a director on 2018-06-28
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/05/2018
Director's details changed for Miss Amy Louise Brown on 2018-05-02
dot icon24/11/2017
Director's details changed for Ms Gilian O'mullane on 2017-11-21
dot icon20/11/2017
Appointment of Miss Joyce Evelyn Smith White as a director on 2017-11-20
dot icon20/11/2017
Appointment of Ms Gilian O'mullane as a director on 2017-11-20
dot icon25/08/2017
Appointment of Mrs Jane Elizabeth Hanley as a director on 2017-06-28
dot icon24/08/2017
Appointment of Mrs Veronica Susan Greenwood as a director on 2017-06-28
dot icon24/08/2017
Appointment of Mrs Julie Katherine Clarke as a director on 2017-06-28
dot icon24/08/2017
Termination of appointment of Rowena Michelle Mcnamara as a director on 2017-06-28
dot icon24/08/2017
Appointment of Mrs Kathryn Ann Smart as a director on 2017-06-29
dot icon24/08/2017
Appointment of Miss Amy Louise Brown as a director on 2017-06-28
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon18/04/2017
Director's details changed for Mrs Rowena Michelle Mcnamara on 2017-04-05
dot icon27/01/2017
Director's details changed for Mrs Alison Stanley on 2017-01-26
dot icon27/10/2016
Resolutions
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-04-03 no member list
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-03 no member list
dot icon04/03/2015
Resolutions
dot icon23/06/2014
Appointment of Rowena Mcnamara as a director
dot icon23/06/2014
Termination of appointment of Lesley Baxter as a director
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-03 no member list
dot icon09/05/2014
Director's details changed for Ms Lesley Anne Baxter on 2014-04-03
dot icon09/05/2014
Register(s) moved to registered inspection location
dot icon09/05/2014
Register inspection address has been changed
dot icon24/04/2014
Appointment of Mrs Alison Stanley as a director
dot icon15/10/2013
Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 2013-10-15
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Termination of appointment of Lindsey Hughes as a director
dot icon20/05/2013
Annual return made up to 2013-04-03 no member list
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-03 no member list
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-03 no member list
dot icon05/04/2011
Appointment of Lesley-Anne Baxter as a director
dot icon31/03/2011
Termination of appointment of Rosemary Auld as a director
dot icon31/03/2011
Termination of appointment of Shelagh Baynham as a director
dot icon31/03/2011
Termination of appointment of Shelagh Baynham as a secretary
dot icon16/03/2011
Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HX on 2011-03-16
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-03 no member list
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 03/04/09
dot icon14/05/2008
Annual return made up to 03/04/08
dot icon13/05/2008
Annual return made up to 03/04/07
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon31/10/2006
Secretary resigned
dot icon18/08/2006
Annual return made up to 03/04/06
dot icon15/08/2006
Director resigned
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Annual return made up to 03/04/05
dot icon05/04/2005
New secretary appointed
dot icon01/06/2004
Certificate of change of name
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Annual return made up to 03/04/04
dot icon08/05/2003
Annual return made up to 03/04/03
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon22/07/2002
Annual return made up to 03/04/02
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon11/05/2001
Annual return made up to 03/04/01
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Annual return made up to 03/04/00
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Annual return made up to 03/04/99
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Annual return made up to 03/04/98
dot icon25/03/1998
Resolutions
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon10/04/1997
Annual return made up to 03/04/97
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon31/03/1996
Annual return made up to 03/04/96
dot icon21/03/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Annual return made up to 03/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Annual return made up to 03/04/94
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon06/04/1993
Annual return made up to 03/04/93
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon04/01/1993
Auditor's resignation
dot icon07/09/1992
Auditor's resignation
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
New secretary appointed
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Secretary resigned;new director appointed
dot icon28/04/1992
Annual return made up to 03/04/92
dot icon15/05/1991
Annual return made up to 03/04/91
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon02/05/1990
Annual return made up to 03/04/90
dot icon02/05/1990
Secretary's particulars changed;director resigned;new director appointed
dot icon16/03/1990
Full accounts made up to 1989-12-31
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Annual return made up to 12/04/89
dot icon03/05/1988
Annual return made up to 09/04/88
dot icon21/03/1988
Full accounts made up to 1987-12-31
dot icon24/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1987
Annual return made up to 24/04/87
dot icon23/04/1987
Full accounts made up to 1986-12-31
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon27/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon21/08/1986
Annual return made up to 22/03/86
dot icon05/03/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Angela
Director
28/06/2018 - 11/07/2024
-
Murray, Craig
Director
01/07/2023 - Present
-
Greenwood, Veronica Susan
Director
28/06/2017 - 22/06/2023
-
Voller, Jean
Director
11/05/2002 - 06/07/2005
3
Shilling, Elizabeth Ann
Director
11/07/2024 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AND IRISH ORTHOPTIC SOCIETY

BRITISH AND IRISH ORTHOPTIC SOCIETY is an(a) Active company incorporated on 05/03/1985 with the registered office located at 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham B3 2TA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AND IRISH ORTHOPTIC SOCIETY?

toggle

BRITISH AND IRISH ORTHOPTIC SOCIETY is currently Active. It was registered on 05/03/1985 .

Where is BRITISH AND IRISH ORTHOPTIC SOCIETY located?

toggle

BRITISH AND IRISH ORTHOPTIC SOCIETY is registered at 3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham B3 2TA.

What does BRITISH AND IRISH ORTHOPTIC SOCIETY do?

toggle

BRITISH AND IRISH ORTHOPTIC SOCIETY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH AND IRISH ORTHOPTIC SOCIETY?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-03 with no updates.