BRITISH NUCLEAR MEDICINE SOCIETY

Register to unlock more data on OkredoRegister

BRITISH NUCLEAR MEDICINE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08082786

Incorporation date

24/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal College Of Physicians 11 St Andrews Place, Regents Park, London, London NW1 4LECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/06/2025
Termination of appointment of Stewart Redman as a director on 2025-05-20
dot icon05/06/2025
Appointment of Dr Amy Elizabeth Eccles as a director on 2025-05-21
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Professor Sabina Dizdarevic as a director on 2024-05-13
dot icon10/06/2024
Termination of appointment of Richard Nicholas James Graham as a director on 2024-05-13
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/06/2022
Appointment of Mr Charanjit Singh Kalirai as a director on 2022-05-17
dot icon16/06/2022
Termination of appointment of John Richard Buscombe as a director on 2022-05-17
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Termination of appointment of Andrew Gordon Irwin as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Ashley Mcallister Groves as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Arum Parthipun as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Christopher Duncan Mayes as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Charanjit Singh Kalirai as a director on 2022-01-17
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/06/2021
Termination of appointment of Francis Xavier Sundram as a director on 2021-05-18
dot icon02/06/2021
Appointment of Dr Ashley Mcallister Groves as a director on 2021-05-18
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Appointment of Dr Arum Parthipun as a director on 2020-09-23
dot icon13/10/2020
Director's details changed for Mr Christopher Mayes on 2020-10-13
dot icon13/10/2020
Termination of appointment of Nicholas Gulliver as a director on 2020-09-23
dot icon13/10/2020
Termination of appointment of Yong Du as a director on 2020-09-23
dot icon13/10/2020
Appointment of Mr Christopher Mayes as a director on 2020-09-23
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Director's details changed for Dr Francis Xavier Sundram on 2020-06-11
dot icon11/06/2020
Director's details changed for Dr Andrew Gordon Irwin on 2020-06-11
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Dr Francis Xavier Sundram as a director on 2018-04-15
dot icon03/05/2019
Termination of appointment of Sobhan Vinjamuri as a director on 2019-04-02
dot icon02/05/2019
Resolutions
dot icon23/04/2019
Appointment of Dr Andrew Gordon Irwin as a director on 2018-04-15
dot icon23/04/2019
Termination of appointment of Sarah Jane Allen as a director on 2019-04-15
dot icon23/04/2019
Termination of appointment of Nicola Mulholland as a director on 2018-04-15
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Director's details changed for Prof Sobhan Vinjamuri on 2018-03-20
dot icon20/03/2018
Director's details changed for Sarah Jane Allen on 2018-03-20
dot icon20/03/2018
Director's details changed for Mrs Jillian Croasdale on 2018-03-20
dot icon20/03/2018
Director's details changed for Dr Nicola Mulholland on 2018-03-20
dot icon20/03/2018
Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham Nottinghamshire NG7 2TU to Royal College of Physicians 11 st Andrews Place Regents Park London London NW1 4LE on 2018-03-20
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Charanjit Singh Kalirai as a director on 2017-04-28
dot icon04/07/2017
Appointment of Dr Yong Du as a director on 2017-04-28
dot icon04/07/2017
Appointment of Dr John Richard Buscombe as a director on 2017-04-28
dot icon04/07/2017
Appointment of Mr Nicholas Gulliver as a director on 2017-04-28
dot icon04/07/2017
Termination of appointment of Alp Notghi as a director on 2017-04-28
dot icon04/07/2017
Termination of appointment of Lloyd Rowling as a director on 2017-04-28
dot icon04/07/2017
Termination of appointment of Claire Greaves as a director on 2017-04-28
dot icon04/07/2017
Termination of appointment of Sabina Dizdarevic as a director on 2017-04-28
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/08/2016
Annual return made up to 2016-06-10 no member list
dot icon22/08/2016
Director's details changed for Dr Sabina Dizdarevic on 2016-03-23
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Dr Sabina Dizdarevic as a director on 2015-04-28
dot icon23/06/2015
Director's details changed for Dr Nicola Mulholland on 2015-06-09
dot icon23/06/2015
Director's details changed for Mr Lloyd Rowling on 2015-06-09
dot icon23/06/2015
Appointment of Mr Lloyd Rowling as a director on 2015-04-28
dot icon23/06/2015
Appointment of Dr Stewart Redman as a director on 2015-04-28
dot icon23/06/2015
Appointment of Dr Nicola Mulholland as a director on 2015-04-28
dot icon23/06/2015
Director's details changed
dot icon22/06/2015
Director's details changed for Dr Alp Notghi on 2015-06-08
dot icon22/06/2015
Termination of appointment of Glenn David Flux as a director on 2015-04-28
dot icon17/06/2015
Annual return made up to 2015-06-10 no member list
dot icon09/06/2015
Director's details changed for Mrs Jillian Croasdale on 2015-06-08
dot icon09/06/2015
Termination of appointment of Paul Ryan as a director on 2015-04-28
dot icon09/06/2015
Appointment of Dr Alp Notghi as a director on 2013-05-01
dot icon09/06/2015
Termination of appointment of Margaret Lucy Hall as a director on 2015-04-28
dot icon09/06/2015
Director's details changed
dot icon09/06/2015
Appointment of Dr Glenn David Flux as a director on 2012-05-24
dot icon09/06/2015
Appointment of Dr Margaret Lucy Hall as a director on 2012-05-24
dot icon09/06/2015
Director's details changed for Prof Sobhan Vinjamuri on 2015-06-08
dot icon09/06/2015
Appointment of Mrs Jillian Croasdale as a director on 2012-05-24
dot icon09/06/2015
Termination of appointment of a director
dot icon09/06/2015
Appointment of Dr Paul Ryan as a director on 2012-05-24
dot icon09/06/2015
Registered office address changed from Royal College of Physicians 11 st Andrews Place Regents Park London NW1 4LE to Sir Colin Campbell Building Triumph Road Nottingham Nottinghamshire NG7 2TU on 2015-06-09
dot icon09/06/2015
Director's details changed for Ms Claire Greaves on 2015-06-08
dot icon09/06/2015
Director's details changed for Sarah Jane Allen on 2015-06-08
dot icon09/06/2015
Director's details changed for Dr Richard Nicholas James Graham on 2015-06-08
dot icon09/06/2015
Termination of appointment of James Brian Neilly as a director on 2015-04-28
dot icon09/06/2015
Termination of appointment of Alan Christopher Perkins as a director on 2013-05-31
dot icon09/06/2015
Termination of appointment of Susan Valerie Hatchard as a secretary on 2013-01-31
dot icon09/06/2015
Appointment of Dr Richard Nicholas James Graham as a director on 2012-05-24
dot icon09/06/2015
Appointment of Ms Claire Greaves as a director on 2012-05-24
dot icon31/10/2014
Resolutions
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-10 no member list
dot icon18/07/2013
Director's details changed for Dr. Prof Sobhan Vinjamuri on 2013-07-11
dot icon02/07/2013
Annual return made up to 2013-06-10
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/06/2013
Director's details changed
dot icon16/05/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon24/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+36.50 % *

* during past year

Cash in Bank

£346,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
355.09K
-
200.55K
254.02K
-
2022
2
404.79K
-
389.19K
346.72K
-
2022
2
404.79K
-
389.19K
346.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

404.79K £Ascended14.00 % *

Total Assets(GBP)

-

Turnover(GBP)

389.19K £Ascended94.06 % *

Cash in Bank(GBP)

346.72K £Ascended36.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dizdarevic, Sabina, Professor
Director
28/04/2015 - 28/04/2017
3
Dizdarevic, Sabina, Professor
Director
13/05/2024 - Present
3
Graham, Richard Nicholas James, Dr
Director
24/05/2012 - 13/05/2024
4
Eccles, Amy Elizabeth, Dr
Director
21/05/2025 - Present
2
Croasdale, Jillian
Director
24/05/2012 - Present
1

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITISH NUCLEAR MEDICINE SOCIETY

BRITISH NUCLEAR MEDICINE SOCIETY is an(a) Active company incorporated on 24/05/2012 with the registered office located at Royal College Of Physicians 11 St Andrews Place, Regents Park, London, London NW1 4LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH NUCLEAR MEDICINE SOCIETY?

toggle

BRITISH NUCLEAR MEDICINE SOCIETY is currently Active. It was registered on 24/05/2012 .

Where is BRITISH NUCLEAR MEDICINE SOCIETY located?

toggle

BRITISH NUCLEAR MEDICINE SOCIETY is registered at Royal College Of Physicians 11 St Andrews Place, Regents Park, London, London NW1 4LE.

What does BRITISH NUCLEAR MEDICINE SOCIETY do?

toggle

BRITISH NUCLEAR MEDICINE SOCIETY operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BRITISH NUCLEAR MEDICINE SOCIETY have?

toggle

BRITISH NUCLEAR MEDICINE SOCIETY had 2 employees in 2022.

What is the latest filing for BRITISH NUCLEAR MEDICINE SOCIETY?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-12-31.