BRITISH BLOOD TRANSFUSION SOCIETY(THE)

Register to unlock more data on OkredoRegister

BRITISH BLOOD TRANSFUSION SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723353

Incorporation date

13/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1983)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon23/12/2024
Termination of appointment of Geoffrey David Poole as a director on 2024-09-18
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon14/10/2024
Appointment of Mr Danny Gaskin as a director on 2024-01-30
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon16/06/2023
Termination of appointment of Lee Wong as a director on 2023-03-31
dot icon29/03/2023
Director's details changed for Dr Dave Roberts on 2023-03-28
dot icon23/03/2023
Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Miss Rebecca Braund as a director on 2022-09-14
dot icon11/11/2022
Appointment of Dr Dave Roberts as a director on 2022-09-14
dot icon11/11/2022
Appointment of Dr Erhabor Nelson Osaro as a director on 2022-09-14
dot icon11/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon03/11/2022
Termination of appointment of Heidi Doughty as a director on 2022-09-14
dot icon23/02/2022
Termination of appointment of Katy Veale as a director on 2022-01-31
dot icon23/02/2022
Termination of appointment of Caroline Tuckwell as a director on 2021-09-14
dot icon23/02/2022
Termination of appointment of Andrea Mary Harris as a director on 2021-09-14
dot icon23/02/2022
Termination of appointment of Andrea Mary Harris as a secretary on 2021-09-14
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/08/2021
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2021-08-26
dot icon06/05/2021
Appointment of Mrs Lee Wong as a director on 2020-12-02
dot icon06/05/2021
Appointment of Mr Richard Charles Haggas as a director on 2020-12-02
dot icon04/05/2021
Appointment of Miss Katy Veale as a director on 2020-12-02
dot icon04/05/2021
Appointment of Miss Julie Staves as a director on 2020-12-02
dot icon04/05/2021
Termination of appointment of Tom Bullock as a director on 2020-12-02
dot icon04/05/2021
Termination of appointment of Jennifer Lynne White as a director on 2020-12-02
dot icon04/05/2021
Termination of appointment of William Edward Chaffe as a director on 2020-12-02
dot icon04/05/2021
Termination of appointment of Catherine Howell as a director on 2020-12-02
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Appointment of Mr Ian Sullivan as a director on 2019-09-19
dot icon01/10/2019
Appointment of Mrs Catherine Howell as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Fiona Alison Margaret Regan as a director on 2019-09-19
dot icon08/03/2019
Director's details changed for Mrs Andrea Mary Harris on 2019-03-05
dot icon28/01/2019
Termination of appointment of Martin Maley as a director on 2018-10-04
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon15/10/2018
Appointment of Dr Heidi Doughty as a director on 2018-10-04
dot icon15/10/2018
Appointment of Mrs Caroline Tuckwell as a director on 2018-10-04
dot icon15/10/2018
Appointment of Mr Tom Bullock as a director on 2018-10-04
dot icon15/10/2018
Termination of appointment of Balsam Everett as a director on 2018-10-04
dot icon15/10/2018
Termination of appointment of Marie Elizabeth Mcquade as a director on 2018-10-04
dot icon15/10/2018
Termination of appointment of Jonathan Peter Wallis as a director on 2018-10-04
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/10/2017
Termination of appointment of Karen Shreeve as a director on 2017-09-14
dot icon05/10/2017
Termination of appointment of Fiona Helen Stribling as a director on 2017-09-14
dot icon05/10/2017
Appointment of Mrs Chloe Elizabeth George as a director on 2017-09-14
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Appointment of Mr William Edward Chaffe as a director on 2016-09-22
dot icon03/11/2016
Appointment of Dr Fiona Alison Margaret Regan as a director on 2016-09-22
dot icon03/11/2016
Appointment of Mr Martin Maley as a director on 2016-09-22
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/10/2016
Termination of appointment of Katherine Pendry as a director on 2016-09-22
dot icon17/10/2016
Termination of appointment of Roy Dennis Kettle as a director on 2016-09-22
dot icon17/10/2016
Termination of appointment of Emma Clenshaw as a director on 2016-09-22
dot icon17/10/2016
Termination of appointment of Martin Bruce as a director on 2016-09-22
dot icon06/01/2016
Appointment of Dr Balsam Everett as a director on 2015-11-11
dot icon06/01/2016
Appointment of Mrs Andrea Mary Harris as a director on 2015-11-11
dot icon06/01/2016
Appointment of Mrs Andrea Mary Harris as a secretary on 2015-11-11
dot icon06/01/2016
Termination of appointment of Joan Elizabeth Jones as a director on 2015-11-11
dot icon06/01/2016
Termination of appointment of Joan Elizabeth Jones as a secretary on 2015-11-11
dot icon27/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-04 no member list
dot icon22/10/2015
Termination of appointment of Daniel John Palmer as a director on 2015-07-23
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon06/11/2014
Appointment of Ms Jennifer Lynne White as a director on 2014-09-25
dot icon06/11/2014
Appointment of Mr Jonathan Peter Wallis as a director on 2014-09-25
dot icon06/11/2014
Annual return made up to 2014-10-04 no member list
dot icon06/11/2014
Termination of appointment of Clare Elizabeth Milkins as a director on 2014-09-25
dot icon06/11/2014
Termination of appointment of Geoffrey Lane as a director on 2014-09-25
dot icon06/11/2014
Termination of appointment of Andrea Mary Harris as a director on 2014-09-25
dot icon06/11/2014
Termination of appointment of Lynne Joyce Mannion as a director on 2014-09-25
dot icon06/11/2014
Termination of appointment of Juraj Petrik as a director on 2014-09-25
dot icon06/11/2014
Appointment of Mrs Fiona Helen Stribling as a director on 2014-09-25
dot icon06/11/2014
Appointment of Mrs Karen Shreeve as a director on 2014-09-25
dot icon01/11/2013
Annual return made up to 2013-10-04 no member list
dot icon30/10/2013
Appointment of Mr Roy Dennis Kettle as a director
dot icon30/10/2013
Appointment of Miss Emma Clenshaw as a director
dot icon30/10/2013
Termination of appointment of Alison Keidan as a director
dot icon29/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/11/2012
Termination of appointment of Anthony Davies as a director
dot icon31/10/2012
Annual return made up to 2012-10-04 no member list
dot icon30/10/2012
Appointment of Mr Daniel John Palmer as a director
dot icon30/10/2012
Appointment of Mrs Marie Elizabeth Mcquade as a director
dot icon30/10/2012
Appointment of Mr Martin Bruce as a director
dot icon30/10/2012
Termination of appointment of Dafydd Thomas as a director
dot icon30/10/2012
Termination of appointment of Samantha Harle-Stephens as a director
dot icon30/10/2012
Termination of appointment of Emma Court as a director
dot icon23/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/10/2011
Annual return made up to 2011-10-04 no member list
dot icon22/09/2011
Appointment of Mrs Lynne Joyce Mannion as a director
dot icon22/09/2011
Appointment of Mrs Andrea Mary Harris as a director
dot icon22/09/2011
Appointment of Dr Juraj Petrik as a director
dot icon22/09/2011
Termination of appointment of Susan Murphy as a director
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Resolutions
dot icon25/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/11/2010
Memorandum and Articles of Association
dot icon01/11/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-04 no member list
dot icon26/10/2010
Director's details changed for Susan Jane Murphy on 2010-10-01
dot icon26/10/2010
Director's details changed for Mrs Samantha Jane Harle-Stephens on 2010-10-01
dot icon26/10/2010
Director's details changed for Dr Dafydd Wyn Thomas on 2010-10-01
dot icon26/10/2010
Director's details changed for Mrs Joan Elizabeth Jones on 2010-10-01
dot icon26/10/2010
Director's details changed for Mr Geoffrey Lane on 2010-10-01
dot icon26/10/2010
Director's details changed for Dr Geoffrey David Poole on 2010-10-01
dot icon26/10/2010
Director's details changed for Dr Alison Jane Keidan on 2010-10-01
dot icon26/10/2010
Director's details changed for Dr Emma Louise Court on 2010-10-01
dot icon26/10/2010
Secretary's details changed for Mrs Joan Elizabeth Jones on 2010-10-01
dot icon26/10/2010
Appointment of Dr Katherine Pendry as a director
dot icon26/10/2010
Appointment of Mr Anthony Oliver Davies as a director
dot icon26/10/2010
Appointment of Mrs Clare Elizabeth Milkins as a director
dot icon19/10/2010
Termination of appointment of Julie Staves as a director
dot icon19/10/2010
Termination of appointment of Sylvia Lees as a director
dot icon19/10/2010
Termination of appointment of Geoffrey Daniels as a director
dot icon27/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/11/2009
Appointment of Mrs Samantha Jane Harle-Stephens as a director
dot icon20/11/2009
Memorandum and Articles of Association
dot icon20/11/2009
Resolutions
dot icon30/10/2009
Annual return made up to 2009-10-04 no member list
dot icon30/10/2009
Director's details changed for Dr Emma Louise Court on 2009-10-01
dot icon30/10/2009
Director's details changed for Doctor Dafydd Wyn Thomas on 2009-10-01
dot icon30/10/2009
Director's details changed for Dr Alison Jane Keidan on 2009-10-01
dot icon30/10/2009
Director's details changed for Susan Jane Murphy on 2009-10-01
dot icon30/10/2009
Director's details changed for Julie Margaret Staves on 2009-10-01
dot icon30/10/2009
Director's details changed for Dr Geoffrey David Poole on 2009-10-01
dot icon30/10/2009
Director's details changed for Mrs Joan Elizabeth Jones on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Geoffrey Lane on 2009-10-01
dot icon30/10/2009
Director's details changed for Sylvia Lees on 2009-10-01
dot icon30/10/2009
Director's details changed for Dr Geoffrey Lawrence Daniels on 2009-10-01
dot icon28/10/2009
Appointment of Dr Emma Louise Court as a director
dot icon28/10/2009
Appointment of Doctor Dafydd Wyn Thomas as a director
dot icon28/10/2009
Termination of appointment of British Blood Transfusion Society as a director
dot icon28/10/2009
Termination of appointment of British Blood Transfusion Society as a director
dot icon28/10/2009
Termination of appointment of British Blood Transfusion Society as a director
dot icon15/10/2009
Appointment of British Blood Transfusion Society as a director
dot icon07/10/2009
Appointment of British Blood Transfusion Society as a director
dot icon07/10/2009
Termination of appointment of Susan Knowles as a director
dot icon07/10/2009
Appointment of British Blood Transfusion Society as a director
dot icon07/10/2009
Termination of appointment of Derek Norfolk as a director
dot icon28/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/03/2009
Appointment terminated director john wylie
dot icon09/01/2009
Director appointed mrs joan elizabeth jones
dot icon09/01/2009
Secretary appointed mrs joan elizabeth jones
dot icon09/01/2009
Appointment terminated director sheila maclennan
dot icon09/01/2009
Appointment terminated secretary sheila maclennan
dot icon11/12/2008
Director appointed mr geoffrey lane
dot icon31/10/2008
Annual return made up to 04/10/08
dot icon14/10/2008
Director appointed dr alison jane keidan
dot icon14/10/2008
Director appointed dr geoffrey david poole
dot icon01/10/2008
Appointment terminated director susan redfearn
dot icon01/10/2008
Appointment terminated director jonathan wallis
dot icon01/10/2008
Appointment terminated director stephen morgan
dot icon01/10/2008
Appointment terminated director frank boulton
dot icon01/10/2008
Director's change of particulars / julie staues / 01/10/2008
dot icon22/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/04/2008
Director appointed julie margaret staues logged form
dot icon10/04/2008
Director appointed julie margaret staues
dot icon28/03/2008
Director appointed susan jane murphy
dot icon28/03/2008
Director appointed sylvia lees
dot icon04/02/2008
Annual return made up to 04/10/07
dot icon10/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon11/10/2007
Resolutions
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Annual return made up to 04/10/06
dot icon18/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/03/2006
Registered office changed on 28/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne and wear NE1 1HX
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned;director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon21/12/2005
Annual return made up to 04/10/05
dot icon08/12/2005
New director appointed
dot icon05/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/11/2004
Annual return made up to 04/10/04
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon21/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/07/2004
Registered office changed on 06/07/04 from: plymouth grove manchester M13 9LL
dot icon18/03/2004
Accounts for a small company made up to 2003-03-31
dot icon19/11/2003
New director appointed
dot icon07/11/2003
Annual return made up to 04/10/03
dot icon07/11/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Annual return made up to 04/10/02
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
New director appointed
dot icon03/11/2001
Annual return made up to 04/10/01
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon13/02/2001
Director's particulars changed
dot icon03/11/2000
Annual return made up to 04/10/00
dot icon03/11/2000
Secretary resigned;director resigned
dot icon03/11/2000
Director resigned
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon29/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Annual return made up to 04/10/99
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Annual return made up to 04/10/98
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1997
Annual return made up to 04/10/97
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/12/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Annual return made up to 04/10/96
dot icon30/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed;new director appointed
dot icon09/11/1995
Annual return made up to 04/10/95
dot icon26/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Annual return made up to 04/10/94
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon09/12/1993
Annual return made up to 04/10/93
dot icon09/12/1993
New director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon28/10/1992
Annual return made up to 04/10/92
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Annual return made up to 04/10/91
dot icon06/06/1991
Resolutions
dot icon04/01/1991
Director resigned;new director appointed
dot icon26/10/1990
Accounts for a small company made up to 1990-03-31
dot icon26/10/1990
Annual return made up to 20/09/90
dot icon26/10/1990
Director resigned
dot icon26/10/1990
Director resigned;new director appointed
dot icon31/05/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1990
New director appointed
dot icon02/03/1990
Director resigned;new director appointed
dot icon19/02/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;director resigned
dot icon19/01/1990
Annual return made up to 04/10/89
dot icon18/08/1988
Annual return made up to 28/07/88
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon26/10/1987
Annual return made up to 18/09/87
dot icon26/10/1987
Full accounts made up to 1987-03-31
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon21/11/1986
Annual return made up to 18/09/86
dot icon13/05/1983
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
02/10/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Geoffrey David, Dr
Director
13/09/2008 - 18/09/2024
3
Haggas, Richard Charles
Director
02/12/2020 - Present
5
Roberts, Dave, Dr
Director
14/09/2022 - Present
-
Osaro, Erhabor Nelson, Dr
Director
14/09/2022 - Present
1
Braund, Rebecca
Director
14/09/2022 - Present
-

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 BLOOD TRANSFUSION SOCIETY(THE)

BRITISH BLOOD TRANSFUSION SOCIETY(THE) is an(a) Active company incorporated on 13/05/1983 with the registered office located at C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX. 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 BLOOD TRANSFUSION SOCIETY(THE)?

toggle

BRITISH BLOOD TRANSFUSION SOCIETY(THE) is currently Active. It was registered on 13/05/1983 .

Where is BRITISH BLOOD TRANSFUSION SOCIETY(THE) located?

toggle

BRITISH BLOOD TRANSFUSION SOCIETY(THE) is registered at C/O Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne NE1 4BX.

What does BRITISH BLOOD TRANSFUSION SOCIETY(THE) do?

toggle

BRITISH BLOOD TRANSFUSION SOCIETY(THE) operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BRITISH BLOOD TRANSFUSION SOCIETY(THE)?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.