BRITISH RADIOSURGERY SOCIETY

Register to unlock more data on OkredoRegister

BRITISH RADIOSURGERY SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679435

Incorporation date

21/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

364-366 Cemetery Road, Omega Court, Sheffield S11 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon26/03/2026
Cessation of Andras Kemeny as a person with significant control on 2026-03-23
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon20/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon28/06/2024
Registered office address changed from 1 Brincliffe Gardens 1 Brincliffe Gardens Sheffield South Yorkshire S11 9BG England to 364-366 Cemetery Road Omega Court Sheffield S11 8FT on 2024-06-28
dot icon20/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon07/03/2023
Appointment of Mr David Eaton as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Matthew Hardy Williams as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr James Julian O'neill Cahill as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr Ian Anthony Paddick as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mr David Eaton as a secretary on 2023-03-07
dot icon07/03/2023
Termination of appointment of Ian Paddick as a secretary on 2023-03-07
dot icon01/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/10/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/03/2017
Termination of appointment of Andras Kemeny as a director on 2017-03-09
dot icon02/03/2017
Registered office address changed from 1 Belgrave Road Sheffield S10 3LL to 1 Brincliffe Gardens 1 Brincliffe Gardens Sheffield South Yorkshire S11 9BG on 2017-03-02
dot icon18/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/09/2016
Appointment of Mr Matthias Radatz as a director on 2016-09-18
dot icon06/05/2016
Appointment of Mr Ian Paddick as a secretary on 2013-01-02
dot icon06/05/2016
Termination of appointment of Paul Mulholland as a secretary on 2013-01-01
dot icon18/09/2015
Annual return made up to 2015-09-18 no member list
dot icon18/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon19/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-09-18 no member list
dot icon25/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/04/2014
Registered office address changed from 11Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 2014-04-25
dot icon20/09/2013
Annual return made up to 2013-09-18 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-09-18 no member list
dot icon21/06/2012
Registered office address changed from C/O Dmh Stallard Llp Ref 195455-1 Floor 12 6 New Street Square New Fetter Lane London EC4A 3BF on 2012-06-21
dot icon29/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-09-18 no member list
dot icon11/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-09-18
dot icon06/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon24/11/2009
Registered office address changed from 1 Colmore Square Birmingham B4 6AA on 2009-11-24
dot icon24/11/2009
Annual return made up to 2009-09-21
dot icon02/03/2009
Location of register of members
dot icon29/10/2008
Memorandum and Articles of Association
dot icon23/10/2008
Certificate of change of name
dot icon21/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemeny, Andras
Director
21/08/2008 - 09/03/2017
4
Radatz, Matthias Walter Richard
Director
18/09/2016 - Present
6
Paddick, Ian Anthony
Director
07/03/2023 - Present
2
Williams, Matthew Hardy
Director
07/03/2023 - Present
3
Eaton, David
Director
07/03/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH RADIOSURGERY SOCIETY

BRITISH RADIOSURGERY SOCIETY is an(a) Active company incorporated on 21/08/2008 with the registered office located at 364-366 Cemetery Road, Omega Court, Sheffield S11 8FT. 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 RADIOSURGERY SOCIETY?

toggle

BRITISH RADIOSURGERY SOCIETY is currently Active. It was registered on 21/08/2008 .

Where is BRITISH RADIOSURGERY SOCIETY located?

toggle

BRITISH RADIOSURGERY SOCIETY is registered at 364-366 Cemetery Road, Omega Court, Sheffield S11 8FT.

What does BRITISH RADIOSURGERY SOCIETY do?

toggle

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

What is the latest filing for BRITISH RADIOSURGERY SOCIETY?

toggle

The latest filing was on 26/03/2026: Cessation of Andras Kemeny as a person with significant control on 2026-03-23.