BRITISH KIDNEY PATIENT ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BRITISH KIDNEY PATIENT ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01228114

Incorporation date

29/09/1975

Size

Full

Contacts

Registered address

Registered address

3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire GU34 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1975)
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/02/2026
Director's details changed for Mr Robert Henry Lant on 2026-02-26
dot icon07/10/2025
Termination of appointment of Caroline Price as a director on 2025-09-03
dot icon02/10/2025
Termination of appointment of Southern Secretarial Services Ltd as a secretary on 2025-08-20
dot icon02/10/2025
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on 2025-08-20
dot icon26/09/2025
Director's details changed for Madeleine Warren on 2025-08-18
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon27/02/2025
Director's details changed for Caroline Price on 2024-03-15
dot icon27/02/2025
Director's details changed for Angela May Griffiths on 2024-06-01
dot icon25/02/2025
Director's details changed for Ms Sarah Harriet Hillary on 2021-02-05
dot icon25/02/2025
Director's details changed for Mr William Richard Caldwell on 2024-02-01
dot icon25/02/2025
Director's details changed for Mr John Henry Brown on 2024-04-01
dot icon17/08/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon04/12/2023
Appointment of Shivani Sharma as a director on 2023-11-01
dot icon01/11/2023
Appointment of Caroline Price as a director on 2023-11-01
dot icon01/11/2023
Appointment of Madeleine Warren as a director on 2023-11-01
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Appointment of Mr Lewis Everard Temple as a director on 2023-05-01
dot icon02/05/2023
Appointment of Mr John Henry Brown as a director on 2023-05-01
dot icon04/04/2023
Termination of appointment of Patricia Gooden as a director on 2023-03-20
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon23/03/2023
Termination of appointment of Jonathan Michael as a director on 2023-03-17
dot icon23/03/2023
Termination of appointment of Alison Jane Burnapp as a director on 2023-03-17
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Termination of appointment of Ofrah Muflahi as a director on 2022-03-16
dot icon10/03/2022
Termination of appointment of Andrew Chapman as a director on 2022-03-02
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon01/11/2021
Appointment of Mr Michael Barukh Zelouf as a director on 2021-11-01
dot icon13/08/2021
Appointment of Dr Graham William Lipkin as a director on 2021-08-01
dot icon03/08/2021
Appointment of Dr Sally Anne Hulton as a director on 2021-08-01
dot icon03/08/2021
Termination of appointment of Marcelle Elizabeth De Sousa as a director on 2021-07-31
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Ingrid Rachelle Gubbay as a director on 2021-06-01
dot icon20/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon12/01/2021
Termination of appointment of Donal Joseph O'donoghue as a director on 2021-01-03
dot icon24/07/2020
Resolutions
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Appointment of Mr Robert Henry Lant as a director on 2020-07-01
dot icon08/07/2020
Appointment of Grainne Walsh as a director on 2020-07-01
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon21/04/2020
Appointment of Mr William Richard Caldwell as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mr Amar Sheenu Radia as a director on 2020-04-01
dot icon14/01/2020
Termination of appointment of Lesley Rees as a director on 2020-01-14
dot icon02/09/2019
Auditor's resignation
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Christopher Derek Rolfe as a director on 2019-06-21
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon07/05/2019
Resolutions
dot icon19/12/2018
Memorandum and Articles of Association
dot icon19/12/2018
Resolutions
dot icon18/10/2018
Memorandum and Articles of Association
dot icon10/10/2018
Termination of appointment of Kathleen Linda Shipton as a director on 2018-10-04
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2018
Resolutions
dot icon27/09/2018
Termination of appointment of Matthew Richard Patey as a director on 2018-09-19
dot icon25/09/2018
Appointment of Miss Patricia Gooden as a director on 2018-09-13
dot icon25/09/2018
Appointment of Mr Christopher Derek Rolfe as a director on 2018-09-13
dot icon25/09/2018
Appointment of Ofrah Muflahi as a director on 2018-09-13
dot icon25/09/2018
Appointment of Angela May Griffiths as a director on 2018-09-13
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon06/04/2018
Resolutions
dot icon12/03/2018
Termination of appointment of Sandeep Singh Dosanjh as a director on 2018-03-05
dot icon03/11/2017
Termination of appointment of Richard James Chapman Jones as a director on 2017-11-03
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Margaret Mitchell as a director on 2017-06-08
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/05/2017
Termination of appointment of Sally Margaret Taber as a director on 2017-05-07
dot icon27/04/2017
Appointment of Sarah Harriet Hillary as a director on 2017-03-15
dot icon19/04/2017
Resolutions
dot icon18/04/2017
Appointment of Andrew Chapman as a director on 2017-03-03
dot icon22/02/2017
Appointment of Ingrid Rachelle Gubbay as a director on 2016-12-12
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-22 no member list
dot icon16/06/2016
Director's details changed for Mr Sandeep Singh Dosanjh on 2016-06-16
dot icon16/06/2016
Director's details changed for Professor Donal Joseph O'donoghue on 2016-06-16
dot icon19/04/2016
Appointment of Sir Jonathan Michael as a director on 2016-03-07
dot icon29/03/2016
Termination of appointment of Brian Sellwood as a director on 2016-03-07
dot icon24/03/2016
Resolutions
dot icon19/01/2016
Appointment of Mr Matthew Richard Patey as a director on 2015-09-07
dot icon19/11/2015
Termination of appointment of David Guy Sawyer as a director on 2015-11-07
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Termination of appointment of Robin Eady as a director on 2015-05-18
dot icon23/06/2015
Appointment of Mr Brian Sellwood as a director on 2015-05-18
dot icon19/06/2015
Annual return made up to 2015-05-22 no member list
dot icon19/06/2015
Director's details changed for Professor Donal Joseph O'donoghue on 2015-06-19
dot icon19/06/2015
Registered office address changed from , 3 the Windmills, St Marys Close Turk Street, Alton, Hampshire, GU34 1EF to 3 the Windmills St. Mary's Close, Turk Street Alton Hampshire GU34 1EF on 2015-06-19
dot icon19/06/2015
Director's details changed for Mr Robin Eady on 2015-06-19
dot icon19/06/2015
Director's details changed for Dr Lesley Rees on 2015-06-19
dot icon19/06/2015
Director's details changed for Miss Sally Margaret Taber on 2015-06-19
dot icon19/06/2015
Director's details changed for Mr Richard James Chapman Jones on 2015-06-19
dot icon19/06/2015
Director's details changed for Miss Alison Jane Burnapp on 2015-06-17
dot icon16/06/2015
Appointment of Mr Sandeep Singh Dosanjh as a director on 2014-10-20
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-22 no member list
dot icon17/06/2014
Appointment of Southern Secretarial Services Ltd as a secretary
dot icon17/06/2014
Appointment of Miss Alison Jane Burnapp as a director
dot icon03/06/2014
Director's details changed for Miss Sally Margaret Taber on 2014-05-01
dot icon03/06/2014
Director's details changed for Mr David Guy Sawyer on 2014-05-01
dot icon03/06/2014
Termination of appointment of Susan Lee as a secretary
dot icon03/06/2014
Director's details changed for Richard James Chapman Jones on 2014-05-01
dot icon31/01/2014
Termination of appointment of Sandra Verkuyten as a director
dot icon31/01/2014
Appointment of Professor Donal Joseph O'donoghue as a director
dot icon03/01/2014
Termination of appointment of Christopher Rudge as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-22 no member list
dot icon17/06/2013
Director's details changed for Richard James Chapman Jones on 2012-05-25
dot icon07/03/2013
Termination of appointment of David Oliveira as a director
dot icon16/07/2012
Director's details changed for Mr David Guy Sawyer on 2012-07-16
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon24/05/2012
Director's details changed for Mrs Kathleen Linda Shipton on 2012-05-23
dot icon23/05/2012
Appointment of Mr David Guy Sawyer as a director
dot icon14/12/2011
Appointment of Mrs Sandra Anne Verkuyten as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Statement of company's objects
dot icon31/05/2011
Annual return made up to 2011-05-22 no member list
dot icon27/05/2011
Termination of appointment of Oliver Kinsey as a director
dot icon27/05/2011
Termination of appointment of Oliver Kinsey as a director
dot icon27/05/2011
Appointment of Mr Christopher John Rudge as a director
dot icon02/02/2011
Appointment of Dr Lesley Rees as a director
dot icon25/01/2011
Termination of appointment of Diana Lady Farnham as a director
dot icon25/01/2011
Termination of appointment of Cyril Chantler as a director
dot icon20/08/2010
Appointment of Mrs Kathleen Linda Shipton as a director
dot icon20/08/2010
Appointment of Mrs Marcelle Elizabeth De Sousa as a director
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-22 no member list
dot icon15/06/2010
Director's details changed for Professor David Oliveira on 2010-05-22
dot icon15/06/2010
Director's details changed for Diana Lady Farnham on 2010-05-22
dot icon15/06/2010
Director's details changed for Margaret Mitchell on 2010-05-22
dot icon27/04/2010
Registered office address changed from , Oakhanger Place, Bordon, Hants., GU35 9JZ on 2010-04-27
dot icon09/07/2009
Director's change of particulars / cyril chantler / 09/07/2009
dot icon09/07/2009
Annual return made up to 22/05/09
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Director appointed margaret mitchell
dot icon02/12/2008
Director appointed richard james chapman jones
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Director appointed sally taber
dot icon10/06/2008
Director appointed professor robin eady
dot icon20/05/2008
Annual return made up to 22/05/08
dot icon11/02/2008
Director resigned
dot icon14/09/2007
Miscellaneous
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Annual return made up to 22/05/07
dot icon05/06/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Director resigned
dot icon01/06/2006
Annual return made up to 22/05/06
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon25/05/2005
Annual return made up to 22/05/05
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon01/06/2004
Annual return made up to 22/05/04
dot icon20/05/2004
New director appointed
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon24/10/2003
Resolutions
dot icon10/06/2003
Annual return made up to 22/05/03
dot icon01/06/2003
Memorandum and Articles of Association
dot icon01/06/2003
Resolutions
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon30/05/2002
Annual return made up to 22/05/02
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Auditor's resignation
dot icon09/01/2002
Auditor's resignation
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Annual return made up to 22/05/01
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned;director resigned
dot icon26/05/2000
Annual return made up to 22/05/00
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon29/01/2000
Secretary resigned;director resigned
dot icon27/05/1999
New director appointed
dot icon20/05/1999
Annual return made up to 22/05/99
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Director resigned
dot icon02/06/1998
Annual return made up to 22/05/98
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon30/05/1997
Annual return made up to 22/05/97
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon06/06/1996
Annual return made up to 22/05/96
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Annual return made up to 22/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Annual return made up to 22/05/94
dot icon24/05/1994
Accounts for a small company made up to 1993-12-31
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Annual return made up to 22/05/93
dot icon05/06/1992
Annual return made up to 22/05/92
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon18/07/1991
Annual return made up to 22/05/91
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon26/11/1990
New director appointed
dot icon19/06/1990
Annual return made up to 22/05/90
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon11/12/1989
Annual return made up to 22/05/89
dot icon24/11/1989
Director resigned;new director appointed
dot icon05/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Annual return made up to 23/05/88
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
25/05/87 nsc
dot icon27/05/1986
Full accounts made up to 1985-12-31
dot icon27/05/1986
Annual return made up to 12/05/86
dot icon17/02/1977
Certificate of change of name
dot icon29/09/1975
Miscellaneous

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
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHERN SECRETARIAL SERVICES LTD
Corporate Secretary
12/06/2014 - 20/08/2025
3
Michael, Jonathan
Director
07/03/2016 - 17/03/2023
8
Gooden, Patricia
Director
13/09/2018 - 20/03/2023
3
Lipkin, Graham William, Dr
Director
01/08/2021 - Present
7
Zelouf, Michael Barukh
Director
01/11/2021 - Present
6

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 KIDNEY PATIENT ASSOCIATION(THE)

BRITISH KIDNEY PATIENT ASSOCIATION(THE) is an(a) Active company incorporated on 29/09/1975 with the registered office located at 3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire GU34 1EF. There are currently 14 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 KIDNEY PATIENT ASSOCIATION(THE)?

toggle

BRITISH KIDNEY PATIENT ASSOCIATION(THE) is currently Active. It was registered on 29/09/1975 .

Where is BRITISH KIDNEY PATIENT ASSOCIATION(THE) located?

toggle

BRITISH KIDNEY PATIENT ASSOCIATION(THE) is registered at 3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire GU34 1EF.

What does BRITISH KIDNEY PATIENT ASSOCIATION(THE) do?

toggle

BRITISH KIDNEY PATIENT ASSOCIATION(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITISH KIDNEY PATIENT ASSOCIATION(THE)?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-22 with no updates.