BRITISH ASSOCIATION OF ORAL SURGEONS

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF ORAL SURGEONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294946

Incorporation date

27/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Orchard 11 Mostyn Road, Wimbledon, London SW19 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon03/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/01/2026
-
dot icon08/01/2026
Termination of appointment of Richa Arya as a director on 2025-12-31
dot icon08/01/2026
Appointment of Dr Reem Masara Al-Koky as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mr Jack Anthony Williams as a director on 2026-01-01
dot icon08/01/2026
Appointment of Dr Tarik Ahmed Mohamed Shembesh as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mr Chris Waith as a director on 2026-01-01
dot icon08/01/2026
Appointment of Dr Yvonna Szyszko as a director on 2026-01-01
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Julie Leigh Burke as a director on 2025-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon10/01/2025
Appointment of Miss Richa Arya as a director on 2025-01-01
dot icon09/01/2025
Termination of appointment of Alice Cameron as a director on 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Prof Judith Jones as a director on 2024-04-04
dot icon11/04/2024
Director's details changed for Dr Judith Jones on 2024-04-10
dot icon11/04/2024
Appointment of Professor Judith Jones as a secretary on 2024-03-31
dot icon11/04/2024
Registered office address changed from Adrian Thorp Rose Cottage Village Road, Cadole Mold Flintshire CH7 5LL England to Little Orchard 11 Mostyn Road Wimbledon London SW19 3LJ on 2024-04-11
dot icon11/04/2024
Termination of appointment of Judith Jones as a director on 2024-04-11
dot icon11/04/2024
Termination of appointment of Adrian Thorp as a secretary on 2024-03-31
dot icon11/04/2024
Appointment of Dr Adrian Walter Thorp as a director on 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon11/01/2024
Appointment of Mr Tamer Lutfi Suleiman Theodossy as a director on 2024-01-01
dot icon10/01/2024
Appointment of Dr Sarah Jadun as a director on 2024-01-01
dot icon10/01/2024
Termination of appointment of Catherine Anna Maria Sternberg as a director on 2023-12-31
dot icon10/01/2024
Appointment of Mr Daniel Thompson as a director on 2024-01-01
dot icon10/01/2024
Appointment of Dr Mohamad Samy Darwish as a director on 2024-01-01
dot icon10/01/2024
Appointment of Miss Alice Cameron as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of Divyakumari Keshani as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Edmund Bailey as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Tara Frances Renton as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Alex Duncan Orchard as a director on 2023-01-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Paul Coulthard as a director on 2023-06-15
dot icon01/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon16/01/2023
Appointment of Mr Alex Duncan Orchard as a director on 2023-01-01
dot icon11/01/2023
Termination of appointment of Callum Andrew Wemyss as a director on 2023-01-01
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/01/2022
Termination of appointment of Gurnam Singh Aulakh as a director on 2022-01-01
dot icon17/01/2022
Appointment of Mr Callum Andrew Wemyss as a director on 2022-01-01
dot icon17/01/2022
Appointment of Mr Kandasamy Ganesan as a director on 2022-01-01
dot icon17/01/2022
Termination of appointment of Rebecca Jane Hierons as a director on 2021-12-31
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Director's details changed for Ms Rhian Jones on 2021-03-04
dot icon04/03/2021
Director's details changed for Ms Julie Leigh Burke on 2020-01-20
dot icon03/02/2021
Appointment of Mrs Lee Ann Alexandra Mercer as a director on 2021-01-01
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/02/2021
Micro company accounts made up to 2019-12-31
dot icon11/01/2021
Appointment of Professor Tara Frances Renton as a director on 2021-01-01
dot icon08/01/2021
Appointment of Dr Gurnam Singh Aulakh as a director on 2021-01-01
dot icon08/01/2021
Appointment of Dr Kathryn Helen Taylor as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Gavin James Wilson as a director on 2021-01-01
dot icon06/01/2021
Appointment of Dr Catherine Anna Maria Sternberg as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Rachel Elizebeth King Evans as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Richard Jonathan Moore as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of Martin William Curran as a director on 2021-01-01
dot icon21/07/2020
Appointment of Dr Helen Josephine Petersen as a director on 2018-01-01
dot icon20/07/2020
Appointment of Mr Gavin James Wilson as a director on 2020-01-01
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/01/2020
Registered office address changed from Rose Cottage Adrian Thorp Village Road, Cadole Mold Flintshire CH7 5LL England to Adrian Thorp Rose Cottage Village Road, Cadole Mold Flintshire CH7 5LL on 2020-01-27
dot icon23/01/2020
Registered office address changed from C/O Rebecca Hierons 46 Kenton Road Newcastle upon Tyne Tyne and Wear NE3 4LY to Rose Cottage Adrian Thorp Village Road, Cadole Mold Flintshire CH7 5LL on 2020-01-23
dot icon14/01/2020
Appointment of Mrs Kelly Leigh Gillan as a director on 2020-01-01
dot icon13/01/2020
Appointment of Mr Adrian Robert John Curtis as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Adrian Thorp as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Anna Margaret Dargue as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Mary Colette Balmer as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Tara Frances Renton as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Pippa Blacklock as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Gregory Philip Gerrard as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Julie Burke as a secretary on 2020-01-01
dot icon08/01/2020
Appointment of Dr Adrian Thorp as a secretary on 2020-01-01
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon09/01/2019
Appointment of Dr Judith Jones as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Peter Brotherton as a director on 2018-12-31
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/05/2018
Second filing for the appointment of Dr Adrian Thorp as a director
dot icon22/03/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/01/2018
Appointment of Mr Richard Jonathan Moore as a director on 2018-01-01
dot icon30/01/2018
Appointment of Dr Adrian Thorp as a director on 2018-01-01
dot icon30/01/2018
Termination of appointment of Robert Gerald Henry Bunyan as a director on 2017-12-31
dot icon30/01/2018
Termination of appointment of Neil Dennis Oastler as a director on 2017-12-31
dot icon13/12/2017
Appointment of Professor Tara Frances Renton as a director on 2012-01-01
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Appointment of Ms Julie Burke as a secretary on 2017-01-01
dot icon18/05/2017
Termination of appointment of Rebecca Hierons as a secretary on 2017-01-01
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon05/01/2017
Appointment of Ms Divyakumari Keshani as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Edmund Bailey as a director on 2017-01-01
dot icon04/01/2017
Termination of appointment of Hannah Ruth Nassé as a director on 2017-01-01
dot icon04/01/2017
Termination of appointment of Michael John Murphy as a director on 2017-01-01
dot icon04/01/2017
Rectified CH03 was removed from the public register on 08/05/2017 as the information was invalid or ineffective
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-01-27 no member list
dot icon08/02/2016
Termination of appointment of Karen Jane Bennett as a director on 2016-01-01
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/04/2015
Appointment of Ms Rebecca Hierons as a secretary on 2014-01-01
dot icon16/02/2015
Annual return made up to 2015-01-27 no member list
dot icon19/01/2015
Appointment of Mr Robert Gerald Henry Bunyan as a director on 2015-01-01
dot icon15/01/2015
Appointment of Dr Mary Colette Balmer as a director on 2015-01-01
dot icon13/01/2015
Appointment of Ms Hannah Ruth Nassé as a director on 2015-01-01
dot icon12/01/2015
Appointment of Mr Gregory Philip Gerrard as a director on 2015-01-01
dot icon12/01/2015
Appointment of Mrs Karen Jane Bennett as a director on 2015-01-01
dot icon07/01/2015
Appointment of Mr Peter Brotherton as a director on 2015-01-01
dot icon07/01/2015
Appointment of Professor Paul Coulthard as a director on 2015-01-01
dot icon06/01/2015
Appointment of Mrs Rachel Elizebeth King Evans as a director on 2015-01-01
dot icon05/01/2015
Appointment of Ms Anna Margaret Dargue as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr Neil Dennis Oastler as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr Martin William Curran as a director on 2015-01-01
dot icon05/01/2015
Appointment of Ms Julie Leigh Burke as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of Keith Gordon Smith as a director on 2015-01-01
dot icon05/01/2015
Appointment of Ms Rhian Jones as a director on 2015-01-01
dot icon30/09/2014
Resolutions
dot icon14/05/2014
Memorandum and Articles of Association
dot icon15/04/2014
Resolutions
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Memorandum and Articles of Association
dot icon30/01/2014
Annual return made up to 2014-01-27 no member list
dot icon07/01/2014
Appointment of Mr Michael John Murphy as a director
dot icon07/01/2014
Registered office address changed from C/O Karen Bennett Pennuel House 239 Swanwick Lane Lower Swanwick Southampton SO31 7GT England on 2014-01-07
dot icon07/01/2014
Appointment of Mrs Rebecca Jane Hierons as a director
dot icon07/01/2014
Termination of appointment of Robert Bunyan as a director
dot icon07/01/2014
Termination of appointment of Karen Bennett as a director
dot icon07/01/2014
Termination of appointment of Karen Bennett as a secretary
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/02/2013
Annual return made up to 2013-01-27 no member list
dot icon22/02/2013
Director's details changed for Karen Jane Bennett on 2013-01-01
dot icon25/01/2013
Director's details changed for Karen Jane Bennett on 2013-01-25
dot icon25/01/2013
Secretary's details changed for Mrs Karen Jane Bennett on 2013-01-25
dot icon07/12/2012
Termination of appointment of Tara Renton as a director
dot icon07/12/2012
Termination of appointment of Michael Murphy as a director
dot icon07/12/2012
Termination of appointment of Henry Parker as a director
dot icon07/12/2012
Termination of appointment of Abdul Dalghous as a director
dot icon07/12/2012
Termination of appointment of Mary Balmer as a director
dot icon07/12/2012
Termination of appointment of Peter Brotherton as a director
dot icon06/12/2012
Registered office address changed from 6 Querida Close Querida Close Lower Swanwick Southampton SO31 7JP United Kingdom on 2012-12-06
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-27 no member list
dot icon14/02/2012
Termination of appointment of Martin Smart as a director
dot icon14/02/2012
Termination of appointment of Michael Hahn as a director
dot icon14/02/2012
Registered office address changed from 29 Morgan Crescent Theydon Bois Epping Essex CM16 7DU England on 2012-02-14
dot icon14/02/2012
Termination of appointment of Louis Mcardle as a director
dot icon24/11/2011
Registered office address changed from 6 Querida Close Lower Swanwick Southampton Hampshire SO31 7JP United Kingdom on 2011-11-24
dot icon03/10/2011
Registered office address changed from 29 Morgan Crescent Theydon Bois Essex CM16 7DU on 2011-10-03
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-27 no member list
dot icon25/10/2010
Appointment of Mr Keith Gordon Smith as a director
dot icon25/10/2010
Appointment of Mr Abdulbaset Dalghous as a director
dot icon25/10/2010
Appointment of Mr Michael John Murphy as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2010
Director's details changed for Peter Brotherton on 2010-07-21
dot icon04/06/2010
Annual return made up to 2010-01-27 no member list
dot icon04/06/2010
Director's details changed for Martin Keith Smart on 2010-01-27
dot icon04/06/2010
Director's details changed for Peter Brotherton on 2010-01-27
dot icon04/06/2010
Director's details changed for Mary Colette Balmer on 2010-01-27
dot icon04/06/2010
Director's details changed for Karen Jane Bennett on 2010-01-27
dot icon04/06/2010
Director's details changed for Prof Tara Frances Renton on 2010-01-27
dot icon04/06/2010
Director's details changed for Pippa Blacklock on 2010-01-27
dot icon09/04/2010
Director's details changed for Henry James Parker on 2010-03-25
dot icon09/04/2010
Director's details changed for Michael John Hahn on 2010-03-25
dot icon09/04/2010
Director's details changed for Louis William Mcardle on 2010-03-25
dot icon09/04/2010
Appointment of Mrs Karen Jane Bennett as a secretary
dot icon09/04/2010
Termination of appointment of Robert Bunyan as a secretary
dot icon09/04/2010
Director's details changed for Robert Gerald Henry Bunyan on 2010-03-25
dot icon19/03/2010
Annual return made up to 2009-06-27
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Annual return made up to 27/01/09
dot icon22/12/2008
Director appointed peter brotherton
dot icon11/12/2008
Director appointed martin keith smart
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/03/2008
Director appointed prof tara frances renton
dot icon29/03/2008
Director appointed mary colette balmer
dot icon29/03/2008
Secretary appointed robert gerald henry bunyan
dot icon29/03/2008
Appointment terminated secretary louis mcardle
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon30/10/2007
Annual return made up to 27/09/07
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/02/2007
Annual return made up to 27/09/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2005
Annual return made up to 27/09/05
dot icon08/09/2005
Registered office changed on 08/09/05 from: 127 woodhill, woolwich, london SE18 5HW
dot icon14/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Annual return made up to 27/09/04
dot icon13/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/07/2004
Director resigned
dot icon30/03/2004
Amended accounts made up to 2002-09-30
dot icon09/10/2003
Annual return made up to 27/09/03
dot icon23/09/2003
Certificate of change of name
dot icon12/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/04/2003
Annual return made up to 27/09/02
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed;new director appointed
dot icon10/01/2002
Memorandum and Articles of Association
dot icon10/01/2002
Resolutions
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
New secretary appointed
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: sun alliance house 35 mosley street newcastle tyne & wear NE1 1XX
dot icon06/11/2001
Resolutions
dot icon31/10/2001
Certificate of change of name
dot icon27/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eversecretary Limited
Nominee Secretary
27/09/2001 - 01/11/2001
212
Burke, Julie
Secretary
01/01/2017 - 01/01/2020
-
Pagliero, David Edward, Dr
Director
26/02/2002 - 28/03/2004
1
Hahn, Michael John
Director
27/09/2001 - 14/01/2012
2
Blacklock, Pippa
Director
06/12/2007 - 01/01/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION OF ORAL SURGEONS

BRITISH ASSOCIATION OF ORAL SURGEONS is an(a) Active company incorporated on 27/09/2001 with the registered office located at Little Orchard 11 Mostyn Road, Wimbledon, London SW19 3LJ. There are currently 19 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 ASSOCIATION OF ORAL SURGEONS?

toggle

BRITISH ASSOCIATION OF ORAL SURGEONS is currently Active. It was registered on 27/09/2001 .

Where is BRITISH ASSOCIATION OF ORAL SURGEONS located?

toggle

BRITISH ASSOCIATION OF ORAL SURGEONS is registered at Little Orchard 11 Mostyn Road, Wimbledon, London SW19 3LJ.

What does BRITISH ASSOCIATION OF ORAL SURGEONS do?

toggle

BRITISH ASSOCIATION OF ORAL SURGEONS operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION OF ORAL SURGEONS?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-27 with no updates.