BRITISH ASSOCIATION OF UROLOGICAL NURSES

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF UROLOGICAL NURSES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266955

Incorporation date

27/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Ms Elizabeth Rowland as a director on 2024-11-04
dot icon27/11/2024
Termination of appointment of Tina Louise Gehring as a director on 2024-11-04
dot icon27/11/2024
Termination of appointment of Anthony Lawrence Shanahan as a director on 2024-11-04
dot icon27/11/2024
Appointment of Mrs Kelly Louise Kusinski as a director on 2024-11-04
dot icon27/11/2024
Appointment of Mrs Samantha Mcbeigh as a director on 2024-11-04
dot icon27/11/2024
Appointment of Ms Hannah Doyle as a director on 2024-11-04
dot icon27/11/2024
Appointment of Mrs Deborah Michelle Victor as a director on 2024-11-04
dot icon21/08/2024
Termination of appointment of Leanne Mclaughlin as a director on 2024-08-12
dot icon21/08/2024
Director's details changed for Ms Pauline Bagnall on 2024-07-05
dot icon21/08/2024
Director's details changed for Ms Adele Aretha Collette Brodie on 2024-08-10
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/01/2024
Termination of appointment of Helen Lake as a director on 2024-01-29
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Resolutions
dot icon24/11/2023
Appointment of Mrs Carmen Rebecca Hayes as a director on 2023-11-20
dot icon23/11/2023
Termination of appointment of Clare Waymont as a director on 2023-11-20
dot icon23/11/2023
Termination of appointment of Rachel Skews as a director on 2023-11-20
dot icon24/08/2023
Registered office address changed from 71 Baun C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2023-08-24
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/01/2023
Appointment of Ms Adele Aretha Collette Brodie as a director on 2022-11-07
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Appointment of Mrs Helen Lake as a director on 2022-11-07
dot icon16/11/2022
Appointment of Mrs Leanne Mclaughlin as a director on 2022-11-07
dot icon15/11/2022
Termination of appointment of Emma Louise Chappel as a secretary on 2022-11-07
dot icon15/11/2022
Appointment of Mrs Kelly Leonard as a secretary on 2022-11-07
dot icon15/11/2022
Termination of appointment of Theresa Neale as a director on 2022-11-07
dot icon18/10/2022
Termination of appointment of Janet Place as a director on 2022-10-13
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Appointment of Mrs Kelly Leonard as a director on 2021-11-29
dot icon01/12/2021
Appointment of Mrs Janet Place as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Jane Brocksom as a director on 2021-11-29
dot icon30/11/2021
Appointment of Mr Anthony Lawrence Shanahan as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Deborah Victor as a director on 2021-11-29
dot icon12/10/2021
Termination of appointment of Sharon Arkless as a director on 2021-10-12
dot icon02/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Termination of appointment of Juliana Mary Taylor as a director on 2020-11-16
dot icon24/11/2020
Appointment of Ms Pauline Bagnall as a director on 2020-11-16
dot icon20/11/2020
Appointment of Mrs Rachel Skews as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of Janet Farrell as a director on 2020-11-16
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/06/2020
Register inspection address has been changed from Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to Saffery Champness 71 Queen Victoria St Queen Victoria Street London EC4V 4BE
dot icon16/03/2020
Registered office address changed from 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Baun C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2020-03-16
dot icon10/03/2020
Registered office address changed from Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE on 2020-03-10
dot icon03/12/2019
Memorandum and Articles of Association
dot icon03/12/2019
Resolutions
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Termination of appointment of Samantha Holliday as a director on 2019-11-18
dot icon14/11/2019
Appointment of Mrs Sarah Hillery as a director on 2019-11-11
dot icon14/11/2019
Appointment of Mrs Sharon Arkless as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Susan Thompson as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Lucy Catherine Powell as a director on 2019-11-11
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon04/01/2019
Memorandum and Articles of Association
dot icon04/01/2019
Resolutions
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mrs Deborah Victor as a director on 2018-11-26
dot icon03/12/2018
Appointment of Ms Tina Louise Gehring as a director on 2018-11-26
dot icon03/12/2018
Termination of appointment of Sherly Jose as a director on 2018-11-26
dot icon24/09/2018
Director's details changed for Ms Clare Waymont on 2018-09-19
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon04/06/2018
Register(s) moved to registered office address Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ
dot icon04/06/2018
Register inspection address has been changed from 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH England to Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ
dot icon02/05/2018
Resolutions
dot icon09/01/2018
Appointment of Ms Clare Waymont as a director on 2017-11-27
dot icon09/01/2018
Appointment of Ms Samantha Holliday as a director on 2017-11-27
dot icon09/01/2018
Termination of appointment of a director
dot icon08/01/2018
Appointment of Ms Emma Louise Chappel as a secretary on 2017-12-08
dot icon08/01/2018
Termination of appointment of Jane Brocksom as a secretary on 2017-12-08
dot icon08/01/2018
Termination of appointment of Fiona Sexton as a director on 2017-11-27
dot icon08/01/2018
Termination of appointment of Pauline Bagnall as a director on 2017-10-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Registered office address changed from 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH England to Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ on 2017-11-06
dot icon21/06/2017
Termination of appointment of Roger Wheelwright as a director on 2017-06-21
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/06/2017
Appointment of Ms Theresa Neale as a director on 2016-10-16
dot icon30/05/2017
Appointment of Mrs Sherly Jose as a director on 2016-11-16
dot icon29/05/2017
Appointment of Mrs Lucy Catherine Powell as a director on 2016-11-16
dot icon29/05/2017
Appointment of Mrs Emma Louise Chappel as a director on 2016-11-16
dot icon29/05/2017
Termination of appointment of Louisa Fleure as a director on 2016-11-16
dot icon29/05/2017
Termination of appointment of Julie Clare Jenks as a director on 2016-11-16
dot icon29/05/2017
Termination of appointment of Louisa Fleure as a director on 2016-11-16
dot icon29/05/2017
Termination of appointment of Miranda Benney as a director on 2016-11-16
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-27 no member list
dot icon31/05/2016
Registered office address changed from 74 Sovereign Crescent Tichfield Common Fareham Hampshire PO14 4LU to 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH on 2016-05-31
dot icon27/05/2016
Register inspection address has been changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England to 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH
dot icon14/12/2015
Appointment of Ms Juliana Mary Taylor as a director on 2015-11-16
dot icon20/11/2015
Appointment of Mr Roger Wheelwright as a director on 2015-11-16
dot icon20/11/2015
Termination of appointment of Ann Moore as a director on 2015-11-16
dot icon20/11/2015
Termination of appointment of Bruce Turner as a director on 2015-10-01
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mrs Julie Clare Jenks as a director on 2014-11-01
dot icon10/07/2015
Resolutions
dot icon10/07/2015
Memorandum and Articles of Association
dot icon10/07/2015
Memorandum and Articles of Association
dot icon24/06/2015
Annual return made up to 2015-05-27 no member list
dot icon23/06/2015
Appointment of Mrs Janet Farrell as a director on 2014-11-01
dot icon23/06/2015
Appointment of Ms Jane Brocksom as a secretary on 2014-11-01
dot icon23/06/2015
Termination of appointment of Tracey Rowe as a director on 2014-11-01
dot icon23/06/2015
Termination of appointment of Philippa Grace Aslet as a director on 2014-11-01
dot icon07/05/2015
Termination of appointment of Tracey Rowe as a secretary on 2014-11-24
dot icon17/11/2014
Termination of appointment of Stephen Douglas as a director on 2014-09-26
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/06/2014
Registered office address changed from 72 Sovereign Crescent Fareham Hampshire PO14 4LU England on 2014-06-20
dot icon20/06/2014
Register inspection address has been changed from C/O Baun 32 St. Johns Road Locks Heath Southampton SO31 6NF United Kingdom
dot icon20/06/2014
Registered office address changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England on 2014-06-20
dot icon20/06/2014
Registered office address changed from 32 St. Johns Road Locks Heath Southampton SO31 6NF on 2014-06-20
dot icon02/06/2014
Annual return made up to 2014-05-27 no member list
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Appointment of Ms Susan Thompson as a director
dot icon12/11/2013
Appointment of Ms Jane Brocksom as a director
dot icon12/11/2013
Appointment of Mrs Louisa Fleure as a director
dot icon12/11/2013
Appointment of Ms Miranda Benney as a director
dot icon12/11/2013
Appointment of Mr Stephen Douglas as a director
dot icon11/11/2013
Termination of appointment of Theresa Neale as a director
dot icon11/11/2013
Termination of appointment of Theresa Neale as a director
dot icon11/07/2013
Annual return made up to 2013-05-27 no member list
dot icon10/07/2013
Termination of appointment of Lucinda Poulton as a director
dot icon10/07/2013
Termination of appointment of Paula Allchorne as a director
dot icon10/07/2013
Termination of appointment of Teresa Rodgers as a director
dot icon07/01/2013
Termination of appointment of Hilary Baker as a director
dot icon23/11/2012
Termination of appointment of Teresa Rodgers as a secretary
dot icon23/11/2012
Appointment of Ann Moore as a director
dot icon23/11/2012
Appointment of Ms Tracey Rowe as a secretary
dot icon23/11/2012
Registered office address changed from 51 Vale Road St. Leonards-on-Sea East Sussex TN37 6PT on 2012-11-23
dot icon06/11/2012
Appointment of Paula Allchorne as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-27 no member list
dot icon19/06/2012
Termination of appointment of Helen Johnson as a director
dot icon19/06/2012
Termination of appointment of Shirley Tedford as a director
dot icon19/06/2012
Register inspection address has been changed from C/O Baun "Shambles" 277 Botley Road Burridge Southampton SO31 1BS United Kingdom
dot icon04/11/2011
Memorandum and Articles of Association
dot icon04/11/2011
Resolutions
dot icon28/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/10/2011
Memorandum and Articles of Association
dot icon17/08/2011
Appointment of Ms Fiona Sexton as a director
dot icon17/06/2011
Annual return made up to 2011-05-27 no member list
dot icon17/06/2011
Register(s) moved to registered inspection location
dot icon17/06/2011
Register inspection address has been changed
dot icon17/06/2011
Termination of appointment of Lisa Hilder as a director
dot icon21/12/2010
Appointment of Mrs Theresa Neale as a director
dot icon23/09/2010
Appointment of Mrs Philippa Aslet as a director
dot icon20/09/2010
Appointment of Miss Tracey Rowe as a director
dot icon02/09/2010
Appointment of Mrs Hilary Baker as a director
dot icon02/09/2010
Appointment of Mrs Shirley Tedford as a director
dot icon02/09/2010
Appointment of Mr Bruce Turner as a director
dot icon01/09/2010
Appointment of Ms Pauline Bagnall as a director
dot icon01/09/2010
Appointment of Mrs Helen Johnson as a director
dot icon01/09/2010
Appointment of Mrs Lisa Hilder as a director
dot icon26/08/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon27/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stephen
Director
01/09/2013 - 26/09/2014
2
Thompson, Susan
Director
01/11/2013 - 11/11/2019
1
Jenks, Julie Clare
Director
01/11/2014 - 16/11/2016
2
Neale, Theresa
Director
16/10/2016 - 07/11/2022
-
Neale, Theresa
Director
21/12/2010 - 30/09/2013
-

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+
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 ASSOCIATION OF UROLOGICAL NURSES

BRITISH ASSOCIATION OF UROLOGICAL NURSES is an(a) Active company incorporated on 27/05/2010 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 12 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 UROLOGICAL NURSES?

toggle

BRITISH ASSOCIATION OF UROLOGICAL NURSES is currently Active. It was registered on 27/05/2010 .

Where is BRITISH ASSOCIATION OF UROLOGICAL NURSES located?

toggle

BRITISH ASSOCIATION OF UROLOGICAL NURSES is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does BRITISH ASSOCIATION OF UROLOGICAL NURSES do?

toggle

BRITISH ASSOCIATION OF UROLOGICAL NURSES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION OF UROLOGICAL NURSES?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.