BRITISH LIVER TRUST

Register to unlock more data on OkredoRegister

BRITISH LIVER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227706

Incorporation date

07/03/1988

Size

Small

Contacts

Registered address

Registered address

1st Floor Offices Venta Court, 20 Jewry Street, Winchester SO23 8FECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon16/03/2026
Termination of appointment of William John Bushell as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Ahmed Mohamed Elsharkawy as a director on 2026-03-08
dot icon21/01/2026
Termination of appointment of Sarah Jane Gosiewska as a director on 2026-01-21
dot icon08/01/2026
Appointment of Dr Anastasios Grammatikopoulos as a director on 2026-01-01
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Toby Mcmaster as a director on 2025-09-22
dot icon06/10/2025
Termination of appointment of Sally Benatar as a director on 2025-09-22
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon23/06/2025
Termination of appointment of Richard John Thompson as a director on 2025-06-20
dot icon12/05/2025
Appointment of Miss Sarah Jane Gosiewska as a director on 2025-05-05
dot icon12/05/2025
Appointment of Mrs Lisa Marie Woodcock as a director on 2025-05-05
dot icon06/01/2025
Termination of appointment of Abigail Jesson as a director on 2024-12-17
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon11/07/2024
Second filing for the appointment of Mr Graham Warner as a director
dot icon11/07/2024
Appointment of Dr Ahmed Mohamed Elsharkawy as a director on 2024-07-10
dot icon01/05/2024
Appointment of Professor Richard John Thompson as a director on 2024-04-01
dot icon01/05/2024
Appointment of Ms Georgina Catt as a director on 2024-04-01
dot icon14/11/2023
Termination of appointment of David Jeffrey Meek as a director on 2023-10-09
dot icon13/10/2023
Accounts for a small company made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/06/2023
Appointment of Mr Graham Warner as a director on 2023-06-26
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/07/2022
Director's details changed for Professor Douglas Thorburn on 2022-07-22
dot icon22/07/2022
Director's details changed for Ms Victoria Joanne Sheriff on 2022-07-22
dot icon22/07/2022
Director's details changed for Dr Stephen David Ryder on 2022-07-22
dot icon22/07/2022
Director's details changed for Mr David Jeffrey Meek on 2022-07-22
dot icon22/07/2022
Director's details changed for Mr Toby Mcmaster on 2022-07-22
dot icon22/07/2022
Director's details changed for Mr Alastair John Naisbitt King on 2022-07-22
dot icon22/07/2022
Director's details changed for Mrs Abigail Jesson on 2022-07-22
dot icon22/07/2022
Director's details changed for Ms Diana Gornall on 2022-07-22
dot icon22/07/2022
Director's details changed for Mr William John Bushell on 2022-07-22
dot icon22/07/2022
Director's details changed for Mrs Sally Benatar on 2022-07-22
dot icon30/06/2022
Director's details changed for Ms Diana Gornall on 2022-06-30
dot icon07/01/2022
Resolutions
dot icon05/01/2022
Registered office address changed from 1st Floor Offices 20 Jewry Street Winchester SO23 8FE England to 1st Floor Offices Venta Court 20 Jewry Street Winchester SO23 8FE on 2022-01-05
dot icon05/01/2022
Registered office address changed from Floor 3 6 Dean Park Crescent Bournemouth BH1 1HL England to 1st Floor Offices 20 Jewry Street Winchester SO23 8FE on 2022-01-05
dot icon10/12/2021
Termination of appointment of Martin Curtis Newlan as a director on 2021-12-03
dot icon23/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Statement of company's objects
dot icon15/10/2021
Accounts for a small company made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon20/05/2021
Appointment of Professor Douglas Thorburn as a director on 2021-05-17
dot icon05/03/2021
Appointment of Ms Victoria Joanne Sheriff as a director on 2021-02-15
dot icon05/03/2021
Appointment of Mrs Abigail Jesson as a director on 2021-02-15
dot icon25/02/2021
Appointment of Mrs Sally Benatar as a director on 2021-02-15
dot icon21/10/2020
Accounts for a small company made up to 2020-03-31
dot icon24/09/2020
Director's details changed for Ms Diana Gornall on 2020-09-24
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/06/2020
Appointment of Mr Alastair John Naisbitt King as a director on 2020-05-18
dot icon03/12/2019
Termination of appointment of Neil Mcclements as a director on 2019-12-02
dot icon14/11/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon20/11/2018
Appointment of Mr Toby Mcmaster as a director on 2018-09-17
dot icon13/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon09/10/2018
Appointment of Mr David Jeffrey Meek as a director on 2018-09-17
dot icon05/10/2018
Full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Mr Neil Mcclements as a director on 2018-09-17
dot icon20/09/2018
Termination of appointment of Sophie Stella Robinson as a director on 2018-09-17
dot icon20/09/2018
Termination of appointment of Charles Antony Hicks as a director on 2018-09-18
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/03/2018
Termination of appointment of Brian Ralph Gunson as a director on 2018-03-01
dot icon05/02/2018
Appointment of Ms Diana Gornall as a director on 2018-01-12
dot icon05/02/2018
Termination of appointment of Andrew Langford as a secretary on 2017-08-31
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon20/06/2017
Appointment of Dr Stephen David Ryder as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Lynda May Waters as a director on 2017-05-04
dot icon24/03/2017
Termination of appointment of Humphrey Julian Francis Hodgson as a director on 2017-03-11
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Director's details changed for Miss Sophie Stella Robinson on 2015-11-30
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/02/2016
Registered office address changed from 2 Southampton Road Ringwood Hampshire BH24 1HY to Floor 3 6 Dean Park Crescent Bournemouth BH1 1HL on 2016-02-03
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon24/09/2015
Termination of appointment of Nicholas Jeffrey Lansman as a director on 2015-09-15
dot icon24/09/2015
Termination of appointment of Martin Manning as a director on 2015-09-01
dot icon28/08/2015
Annual return made up to 2015-08-14 no member list
dot icon13/08/2015
Appointment of Mr William John Bushell as a director on 2015-06-30
dot icon10/03/2015
Appointment of Miss Sophie Stella Robinson as a director on 2014-09-14
dot icon23/10/2014
Termination of appointment of Simon Aron Marks as a director on 2014-10-13
dot icon19/08/2014
Annual return made up to 2014-08-14 no member list
dot icon18/07/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Termination of appointment of Gordon Cave as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-14 no member list
dot icon22/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-14 no member list
dot icon11/07/2012
Termination of appointment of David Sewell as a director
dot icon17/04/2012
Appointment of Mr Andrew Langford as a secretary
dot icon27/03/2012
Termination of appointment of David Willis as a secretary
dot icon01/09/2011
Appointment of Mr David Michael Willis as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-14 no member list
dot icon31/08/2011
Termination of appointment of Alison Rogers as a secretary
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon11/03/2011
Appointment of Mr Martin Curtis Newlan as a director
dot icon10/11/2010
Resolutions
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-14 no member list
dot icon18/08/2010
Director's details changed for Sim0N Aron Marks on 2010-08-14
dot icon18/08/2010
Director's details changed for Martin Manning on 2010-08-14
dot icon18/08/2010
Director's details changed for David John Elliott Sewell on 2010-08-14
dot icon18/08/2010
Director's details changed for Mr Nicholas Jeffrey Lansman on 2010-08-14
dot icon18/08/2010
Director's details changed for Professor Humphrey Julian Francis Hodgson on 2010-08-14
dot icon18/08/2010
Director's details changed for Brian Ralph Gunson on 2010-08-14
dot icon18/08/2010
Director's details changed for Mr Charles Antony Hicks on 2010-08-14
dot icon18/08/2010
Secretary's details changed for Alison Frances Rogers on 2010-08-14
dot icon12/08/2010
Appointment of Mr Gordon Blakley Cave as a director
dot icon12/02/2010
Termination of appointment of Ruth Perfitt as a director
dot icon14/12/2009
Appointment of Ms Lynda May Waters as a director
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Annual return made up to 14/08/09
dot icon19/08/2009
Director's change of particulars / martin manning / 19/08/2009
dot icon19/08/2009
Director's change of particulars / ruth perfitt / 19/08/2009
dot icon19/08/2009
Director's change of particulars / SIM0N marks / 19/08/2009
dot icon23/06/2009
Auditor's resignation
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 14/08/08
dot icon02/09/2008
Location of register of members
dot icon02/09/2008
Location of debenture register
dot icon02/09/2008
Appointment terminated director george bird
dot icon02/09/2008
Registered office changed on 02/09/2008 from 2 southampton road ringwood hampshire BH24 1HY
dot icon29/02/2008
Director appointed david john elliott sewell
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
Director resigned
dot icon05/10/2007
Annual return made up to 14/08/07
dot icon09/03/2007
New director appointed
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon27/09/2006
Annual return made up to 14/08/06
dot icon06/07/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: dept djlb british liver trust portman house 44 high street ringwood BH24 1AG
dot icon16/08/2005
Annual return made up to 14/08/05
dot icon05/08/2005
New director appointed
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned;director resigned
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon15/12/2004
New director appointed
dot icon30/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
New director appointed
dot icon03/09/2004
Annual return made up to 14/08/04
dot icon18/02/2004
Registered office changed on 18/02/04 from: dept djlb central house central avenue ransomes europark ipswich suffolk IP3 9QG
dot icon16/02/2004
Full accounts made up to 2003-03-31
dot icon28/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon11/09/2003
Annual return made up to 14/08/03
dot icon07/03/2003
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon30/08/2002
Registered office changed on 30/08/02 from: fourth floor 31 southampton row london WC1B 5NA
dot icon30/08/2002
Annual return made up to 14/08/02
dot icon18/07/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon09/01/2002
Secretary's particulars changed;director's particulars changed
dot icon03/01/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon13/11/2001
Registered office changed on 13/11/01 from: 4TH floor 31 southampton row london WC1B 5HJ
dot icon04/09/2001
Annual return made up to 14/08/01
dot icon15/02/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon27/10/2000
Resolutions
dot icon08/09/2000
Annual return made up to 14/08/00
dot icon06/09/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon20/08/1999
Annual return made up to 14/08/99
dot icon09/08/1999
Location of register of members
dot icon09/08/1999
Location of debenture register
dot icon22/07/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Annual return made up to 14/08/98
dot icon08/10/1998
Director resigned
dot icon07/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Resolutions
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Annual return made up to 14/08/97
dot icon20/07/1997
New director appointed
dot icon07/01/1997
Director's particulars changed
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon25/10/1996
Director's particulars changed
dot icon10/09/1996
Annual return made up to 14/08/96
dot icon19/06/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon19/09/1995
Annual return made up to 14/08/95
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director resigned;new director appointed
dot icon15/09/1994
Annual return made up to 14/08/94
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon17/09/1993
Annual return made up to 14/08/93
dot icon17/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
New director appointed
dot icon13/01/1993
Director resigned;new director appointed
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Annual return made up to 14/08/92
dot icon01/09/1992
New director appointed
dot icon26/08/1992
Auditor's resignation
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon06/12/1991
Certificate of change of name
dot icon27/08/1991
Annual return made up to 14/08/91
dot icon12/06/1991
Director's particulars changed
dot icon16/05/1991
Director resigned
dot icon01/05/1991
Annual return made up to 07/03/91
dot icon28/03/1991
New director appointed
dot icon05/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/02/1991
Annual return made up to 14/08/90
dot icon13/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/06/1990
Resolutions
dot icon04/05/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon15/09/1989
Annual return made up to 14/08/89
dot icon30/11/1988
New director appointed
dot icon07/03/1988
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
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Christopher Paul, Professor
Director
02/12/2001 - 12/11/2002
6
Atkins, Amanda Jane
Director
12/05/1996 - 29/06/2000
8
Mcclements, Neil
Director
16/09/2018 - 01/12/2019
10
Mcmaster, Toby
Director
17/09/2018 - 22/09/2025
-
Kleeman, David George
Director
02/12/2001 - 07/07/2002
27

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 LIVER TRUST

BRITISH LIVER TRUST is an(a) Active company incorporated on 07/03/1988 with the registered office located at 1st Floor Offices Venta Court, 20 Jewry Street, Winchester SO23 8FE. 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 LIVER TRUST?

toggle

BRITISH LIVER TRUST is currently Active. It was registered on 07/03/1988 .

Where is BRITISH LIVER TRUST located?

toggle

BRITISH LIVER TRUST is registered at 1st Floor Offices Venta Court, 20 Jewry Street, Winchester SO23 8FE.

What does BRITISH LIVER TRUST do?

toggle

BRITISH LIVER TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH LIVER TRUST?

toggle

The latest filing was on 16/03/2026: Termination of appointment of William John Bushell as a director on 2026-03-16.