BRITISH INFECTION ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH INFECTION ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198418

Incorporation date

26/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackburn House Redhouse Road, Seafield, Bathgate EH47 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon31/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon15/07/2025
Appointment of Dr Anna Louise Goodman as a director on 2025-05-21
dot icon09/07/2025
Termination of appointment of David George Partridge as a director on 2025-05-21
dot icon09/07/2025
Appointment of Dr Harriet Hughes as a secretary on 2025-05-20
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon22/05/2024
Memorandum and Articles of Association
dot icon21/07/2023
Director's details changed for Dr Fion Janet Mcgill on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/07/2023
Register inspection address has been changed from C/O Dr Michael Kelsey (Treasurer Bia) C/O Balfour+Mason Llp 54-66 Frederick Street Edinburgh EH2 1LS Scotland to Blackburn House Redhouse Road Seafield Bathgate EH47 7AQ
dot icon21/07/2023
Registered office address changed from C/O Balfour & Mason Llp 54-66 Frederick Street Edinburgh EH2 1LS to Blackburn House Redhouse Road Seafield Bathgate EH47 7AQ on 2023-07-21
dot icon26/06/2023
Accounts for a small company made up to 2022-09-30
dot icon10/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon25/05/2023
Appointment of Dr Fion Janet Mcgill as a director on 2023-05-17
dot icon25/05/2023
Termination of appointment of Katherine Joanna Mary Jeffery as a director on 2023-05-17
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon12/07/2022
Director's details changed for Dr Katherine Joanna Mary Jeffery on 2022-07-12
dot icon06/07/2022
Director's details changed for Dr Hitendrakumar Bhupendra Thaker on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr David George Partridge on 2022-07-06
dot icon06/07/2022
Director's details changed for Dr Harriet Hughes on 2022-07-06
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Resolutions
dot icon09/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon31/07/2021
Appointment of Dr Hitendrakumar Bhupendra Thaker as a director on 2021-05-20
dot icon25/06/2021
Termination of appointment of Michael Charles Kelsey as a director on 2021-05-20
dot icon25/06/2021
Termination of appointment of Martin John Llewelyn as a director on 2021-05-20
dot icon25/06/2021
Appointment of Dr Harriet Hughes as a director on 2021-05-20
dot icon07/04/2021
Group of companies' accounts made up to 2019-09-30
dot icon14/12/2020
Appointment of Dr Rajeka Lazarus as a director on 2020-09-29
dot icon14/12/2020
Termination of appointment of Hitendrakumar Bhupendra Thaker as a director on 2020-09-29
dot icon26/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon07/08/2019
Director's details changed for Dr Hitendrakumar Bhupendra Thaker on 2019-08-06
dot icon07/08/2019
Director's details changed for Professor Martin John Llewelyn on 2019-08-06
dot icon07/08/2019
Appointment of Dr David George Partridge as a director on 2019-05-23
dot icon07/08/2019
Termination of appointment of Albert John Mifsud as a director on 2019-05-23
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon01/08/2017
Appointment of Dr Hitendrakumar Bhupendra Thaker as a director on 2017-05-25
dot icon01/08/2017
Appointment of Professor Martin John Llewelyn as a director on 2017-05-25
dot icon01/08/2017
Termination of appointment of Martin Joseph Wiselka as a director on 2017-07-31
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/05/2017
Appointment of Dr Katherine Joanna Mary Jeffery as a director on 2017-05-04
dot icon13/12/2016
Confirmation statement made on 2016-07-26 with updates
dot icon11/10/2016
Full accounts made up to 2015-09-30
dot icon19/08/2016
Register inspection address has been changed from C/O Alistair Leanord Dept of Microbiology Govan Road Glasgow G51 4TF Scotland to C/O Dr Michael Kelsey (Treasurer Bia) C/O Balfour+Mason Llp 54-66 Frederick Street Edinburgh EH2 1LS
dot icon18/08/2016
Termination of appointment of Peter Jonathan Moss as a director on 2014-05-15
dot icon20/08/2015
Annual return made up to 2015-07-26 no member list
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/06/2015
Appointment of Dr Martin Wiselka as a director on 2015-05-20
dot icon29/06/2015
Termination of appointment of Stephen Phillip Barrett as a director on 2014-06-13
dot icon25/06/2015
Appointment of Dr Michael Charles Kelsey as a director on 2015-06-20
dot icon23/06/2015
Appointment of Dr Albert Mifsud as a director on 2015-06-20
dot icon01/06/2015
Total exemption full accounts made up to 2013-09-30
dot icon13/10/2014
Annual return made up to 2014-07-26 no member list
dot icon13/10/2014
Register(s) moved to registered office address C/O Balfour & Mason Llp 54-66 Frederick Street Edinburgh EH2 1LS
dot icon06/08/2013
Annual return made up to 2013-07-26 no member list
dot icon01/08/2013
Registered office address changed from C/O John Hodge 54-66 Frederick Street Edinburgh EH2 1LS Scotland on 2013-08-01
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/04/2013
Director's details changed for Dr Steve Barrett on 2013-04-04
dot icon13/11/2012
Appointment of Dr Peter Jonathan Moss as a director
dot icon13/11/2012
Termination of appointment of Beryl Oppenheim as a secretary
dot icon13/11/2012
Termination of appointment of Beryl Oppenheim as a secretary
dot icon12/11/2012
Termination of appointment of Alistair Leanord as a director
dot icon12/11/2012
Termination of appointment of Jane Stockley as a director
dot icon12/10/2012
Appointment of Dr Steve Barrett as a director
dot icon12/10/2012
Registered office address changed from Microbiology Dept Southern General Hospital 135 Govan Rd Glasgow Scotland G51 4TF Uk on 2012-10-12
dot icon20/09/2012
Annual return made up to 2012-07-26 no member list
dot icon20/09/2012
Director's details changed for Dr Jane Stockley on 2012-09-19
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-07-26 no member list
dot icon15/08/2011
Director's details changed for Dr Alistair Thomas Leanord on 2011-08-15
dot icon17/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/11/2010
Certificate of change of name
dot icon12/11/2010
Change of name with request to seek comments from relevant body
dot icon12/11/2010
Resolutions
dot icon11/08/2010
Annual return made up to 2010-07-26 no member list
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2010
Appointment of Dr Beryl Oppenheim as a secretary
dot icon30/07/2010
Appointment of Dr Jane Stockley as a director
dot icon30/07/2010
Director's details changed for Dr Alistair Thomas Leanord on 2010-07-26
dot icon30/07/2010
Appointment of Dr Beryl Oppenheim as a secretary
dot icon30/07/2010
Termination of appointment of Jonathan Friedland as a director
dot icon30/07/2010
Termination of appointment of Peter Moss as a secretary
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon27/07/2009
Annual return made up to 26/07/09
dot icon09/04/2009
Partial exemption accounts made up to 2008-09-30
dot icon06/08/2008
Annual return made up to 26/07/08
dot icon06/08/2008
Registered office changed on 06/08/2008 from microbiology dept monklands hospital monkscourt ave, airdrie lanarkshire ML6 ojs
dot icon06/08/2008
Appointment terminated director martin wiselka
dot icon08/07/2008
Partial exemption accounts made up to 2007-09-30
dot icon10/10/2007
New secretary appointed
dot icon25/09/2007
Full accounts made up to 2006-09-30
dot icon03/09/2007
New director appointed
dot icon27/08/2007
Annual return made up to 26/07/07
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon09/08/2006
Annual return made up to 26/07/06
dot icon27/06/2006
Full accounts made up to 2005-09-30
dot icon15/05/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Registered office changed on 26/04/06 from: microbiology department aberdeen royal infirmary aberdeen aberdeenshire AB25 2ZD
dot icon26/04/2006
Director resigned
dot icon05/08/2005
Annual return made up to 26/07/05
dot icon04/05/2005
Full accounts made up to 2004-09-30
dot icon23/08/2004
Annual return made up to 26/07/04
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon08/08/2003
Annual return made up to 26/07/03
dot icon23/04/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
Annual return made up to 26/07/02
dot icon20/06/2002
Full accounts made up to 2001-09-30
dot icon20/02/2002
New director appointed
dot icon22/11/2001
Director resigned
dot icon24/10/2001
Annual return made up to 26/07/01
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Annual return made up to 26/07/00
dot icon19/06/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon26/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David George Partridge
Director
23/05/2019 - 21/05/2025
4
Hughes, Harriet, Dr
Director
20/05/2021 - Present
1
Jeffery, Katherine Joanna Mary, Dr
Director
04/05/2017 - 17/05/2023
2
Lazarus, Rajeka, Dr
Director
29/09/2020 - Present
1
Thaker, Hitendrakumar Bhupendra, Dr
Director
20/05/2021 - Present
1

Persons with Significant Control

2
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 INFECTION ASSOCIATION

BRITISH INFECTION ASSOCIATION is an(a) Active company incorporated on 26/07/1999 with the registered office located at Blackburn House Redhouse Road, Seafield, Bathgate EH47 7AQ. There are currently 6 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 INFECTION ASSOCIATION?

toggle

BRITISH INFECTION ASSOCIATION is currently Active. It was registered on 26/07/1999 .

Where is BRITISH INFECTION ASSOCIATION located?

toggle

BRITISH INFECTION ASSOCIATION is registered at Blackburn House Redhouse Road, Seafield, Bathgate EH47 7AQ.

What does BRITISH INFECTION ASSOCIATION do?

toggle

BRITISH INFECTION ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH INFECTION ASSOCIATION?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-21 with no updates.