BRITISH JOURNAL OF ANAESTHESIA

Register to unlock more data on OkredoRegister

BRITISH JOURNAL OF ANAESTHESIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410445

Incorporation date

26/10/2007

Size

Small

Contacts

Registered address

Registered address

3rd Floor 56 Wellington Street, Leeds, West Yorkshire LS1 2EECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon15/12/2025
Appointment of Dr Ben Shelley as a director on 2024-07-09
dot icon14/12/2025
Termination of appointment of Helen Frances Galley as a secretary on 2024-09-30
dot icon09/12/2025
Termination of appointment of Helen Frances Galley as a director on 2024-09-30
dot icon10/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon28/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Termination of appointment of Michael Brown as a director on 2023-11-24
dot icon08/02/2024
Appointment of Dr Simon James Howell as a director on 2023-12-31
dot icon08/02/2024
Termination of appointment of David George Lambert as a director on 2023-12-31
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon10/08/2023
Termination of appointment of Simon James Howell as a director on 2022-09-01
dot icon14/06/2023
Appointment of Mr Anthony Ray Absalom as a director on 2022-09-01
dot icon04/05/2023
Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to 3rd Floor 56 Wellington Street Leeds West Yorkshire LS1 2EE on 2023-05-04
dot icon05/12/2022
Full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2019
Registered office address changed from C/O Professor Dg Lambert Department Cvs Leicester Royal Infirmary Infirmary Square Leicester LE1 5WW to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 2019-11-18
dot icon15/11/2019
Director's details changed for Professor Michel Maria Roger Fernand Struys on 2019-11-15
dot icon15/11/2019
Director's details changed for Dr Simon James Howell on 2019-11-15
dot icon15/11/2019
Director's details changed for Professor Helen Frances Galley on 2019-11-15
dot icon15/11/2019
Secretary's details changed for Professor Helen Frances Galley on 2019-11-15
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon23/10/2018
Statement of company's objects
dot icon23/10/2018
Resolutions
dot icon24/08/2018
Appointment of Mr Michael Brown as a director on 2018-08-20
dot icon03/08/2018
Termination of appointment of Liam Joseph Brennan as a director on 2018-07-31
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Director's details changed for Professor Michel Maria Roger Fernand Struys on 2018-01-04
dot icon04/01/2018
Appointment of Professor Helen Frances Galley as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of David George Lambert as a secretary on 2017-12-31
dot icon03/01/2018
Appointment of Professor Helen Frances Galley as a secretary on 2018-01-01
dot icon03/01/2018
Appointment of Professor Michel Maria Roger Fernand Struys as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Philip Morgan Hopkins as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Nigel Robert Webster as a director on 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Resolutions
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-26 no member list
dot icon26/10/2015
Termination of appointment of Jean-Pierre William Gerard Van Besouw as a director on 2015-09-23
dot icon26/10/2015
Appointment of Dr Liam Joseph Brennan as a director on 2015-09-23
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-26 no member list
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-26 no member list
dot icon28/10/2013
Appointment of Professor David John Rowbotham as a director
dot icon09/10/2013
Termination of appointment of Ian Power as a director
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-26 no member list
dot icon25/10/2012
Appointment of Dr Jean-Pierre William Gerard Van Besouw as a director
dot icon25/10/2012
Termination of appointment of Peter Nightingale as a director
dot icon19/06/2012
Appointment of Dr Simon James Howell as a director
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Resolutions
dot icon17/04/2012
Appointment of Professor David George Lambert as a secretary
dot icon17/04/2012
Registered office address changed from C/O Professor Pm Hopkins Academic Unit of Anaesthesia St James's University Hospital Beckett Street Leeds LS9 7TF United Kingdom on 2012-04-17
dot icon17/04/2012
Termination of appointment of Philip Hopkins as a secretary
dot icon16/11/2011
Annual return made up to 2011-10-26 no member list
dot icon16/11/2011
Termination of appointment of Jennifer Hunter as a director
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Appointment of Professor David George Lambert as a director
dot icon24/01/2011
Director's details changed for Professor Nigel Robert Webster on 2011-01-24
dot icon24/01/2011
Director's details changed for Dr Peter Nightingale on 2011-01-24
dot icon24/01/2011
Director's details changed for Professor Ian Power on 2011-01-24
dot icon24/01/2011
Director's details changed for Professor Jennifer Margaret Hunter on 2011-01-24
dot icon24/01/2011
Director's details changed for Professor Philip Morgan Hopkins on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Professor Philip Morgan Hopkins on 2011-01-24
dot icon10/11/2010
Annual return made up to 2010-10-26 no member list
dot icon17/06/2010
Registered office address changed from Department of Anaesthesia University of Liverpool Duncan Building Daulby Street Liverpool Lancashire L69 3GA on 2010-06-17
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Resolutions
dot icon06/11/2009
Annual return made up to 2009-10-26 no member list
dot icon06/11/2009
Director's details changed for Professor Nigel Robert Webster on 2009-11-06
dot icon06/11/2009
Director's details changed for Professor Philip Morgan Hopkins on 2009-11-06
dot icon06/11/2009
Director's details changed for Professor Jennifer Margaret Hunter on 2009-11-06
dot icon06/11/2009
Director's details changed for Ian Power on 2009-11-06
dot icon06/11/2009
Appointment of Dr Peter Nightingale as a director
dot icon05/11/2009
Termination of appointment of Judith Hulf as a director
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Annual return made up to 26/10/08
dot icon20/10/2008
Resolutions
dot icon14/01/2008
New director appointed
dot icon13/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon13/12/2007
Registered office changed on 13/12/07 from: c/o stripes solicitors 5TH floor grange house john dalton street manchester greater manchester M2 6FW
dot icon26/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon-30.37 % *

* during past year

Cash in Bank

£1,340,982.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
-
23.29M
-
1.85M
1.93M
-
2022
6
22.30M
-
1.82M
1.34M
-
2022
6
22.30M
-
1.82M
1.34M
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

22.30M £Descended-4.24 % *

Total Assets(GBP)

-

Turnover(GBP)

1.82M £Descended-1.39 % *

Cash in Bank(GBP)

1.34M £Descended-30.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael
Director
20/08/2018 - 24/11/2023
3
Rowbotham, David John, Professor
Director
12/09/2013 - Present
3
Lambert, David George, Professor
Director
01/01/2011 - 31/12/2023
-
Howell, Simon James, Dr
Director
01/06/2012 - 01/09/2022
-
Howell, Simon James, Dr
Director
31/12/2023 - 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

24
PRINCIPLE HEALTHCARE INTERNATIONAL LIMITEDHarman House Station Road, Guiseley, Leeds, West Yorkshire LS20 8BX
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

05019943

Reg. date:

20/01/2004

Turnover:

-

No. of employees:

6
RADIO HOLLAND UK LTDThe Old Coach House, Castle Eden, Hartlepool, Durham TS27 4SU
Active

Category:

Repair of electrical equipment

Comp. code:

10487696

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

7
GREEN FOOTPRINT SERVICES LIMITEDBalin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex SS13 1YY
Active

Category:

Collection of non-hazardous waste

Comp. code:

10507147

Reg. date:

01/12/2016

Turnover:

-

No. of employees:

6
TURMEC LIMITED30 Old Bailey, London EC4M 7AU
Active

Category:

Other construction installation

Comp. code:

11718425

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

5
KIDDIMAX LIMITED53 Butts Road, Thornton-Cleveleys FY5 4HX
Active

Category:

Other retail sale not in stores stalls or markets

Comp. code:

11276888

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About BRITISH JOURNAL OF ANAESTHESIA

BRITISH JOURNAL OF ANAESTHESIA is an(a) Active company incorporated on 26/10/2007 with the registered office located at 3rd Floor 56 Wellington Street, Leeds, West Yorkshire LS1 2EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH JOURNAL OF ANAESTHESIA?

toggle

BRITISH JOURNAL OF ANAESTHESIA is currently Active. It was registered on 26/10/2007 .

Where is BRITISH JOURNAL OF ANAESTHESIA located?

toggle

BRITISH JOURNAL OF ANAESTHESIA is registered at 3rd Floor 56 Wellington Street, Leeds, West Yorkshire LS1 2EE.

What does BRITISH JOURNAL OF ANAESTHESIA do?

toggle

BRITISH JOURNAL OF ANAESTHESIA operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does BRITISH JOURNAL OF ANAESTHESIA have?

toggle

BRITISH JOURNAL OF ANAESTHESIA had 6 employees in 2022.

What is the latest filing for BRITISH JOURNAL OF ANAESTHESIA?

toggle

The latest filing was on 15/12/2025: Appointment of Dr Ben Shelley as a director on 2024-07-09.