BRITISH SJOGREN'S SYNDROME ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH SJOGREN'S SYNDROME ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771837

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sjogren's Uk Hastingwood Industrial Park Wood Lane, Erdington, Birmingham B24 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon16/03/2026
Termination of appointment of Michael Kevin O'connor as a director on 2026-03-09
dot icon18/12/2025
Director's details changed for Mrs Patricia Wolstenholme on 2025-12-18
dot icon18/12/2025
Registered office address changed from Sjogren's Uk, Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR England to Sjogren's Uk Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2025-12-18
dot icon17/12/2025
Registered office address changed from 1 Station Road Northfield Birmingham B31 3TE England to Sjogren's Uk, Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2025-12-17
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Appointment of Mr Michael Kevin O'connor as a director on 2025-07-15
dot icon20/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon15/04/2025
Termination of appointment of Andrea Lea-Trengrouse as a secretary on 2025-04-07
dot icon15/04/2025
Termination of appointment of David Slatter as a director on 2025-02-17
dot icon15/04/2025
Termination of appointment of Paul Martin Taylor as a director on 2025-03-24
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Appointment of Mr David Slatter as a director on 2024-05-07
dot icon30/08/2024
Appointment of Ms Rebecca Rimmington as a director on 2024-05-07
dot icon30/08/2024
Termination of appointment of Sara-Jayne Badger as a secretary on 2024-08-02
dot icon30/08/2024
Appointment of Ms Andrea Lea-Trengrouse as a secretary on 2024-08-02
dot icon02/07/2024
Termination of appointment of Ankur Ray Barua as a director on 2023-10-24
dot icon02/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Wan-Fai Ng as a director on 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/12/2022
Termination of appointment of Vivienne Brown as a director on 2022-08-31
dot icon22/12/2022
Termination of appointment of Elizabeth Jayne Price as a director on 2022-10-08
dot icon22/12/2022
Appointment of Mrs Patricia Wolstenholme as a director on 2022-10-01
dot icon22/12/2022
Appointment of Mr Paul Martin Taylor as a director on 2022-10-01
dot icon22/12/2022
Appointment of Mrs Dorothy Louise Mountford as a director on 2022-10-01
dot icon22/12/2022
Appointment of Miss Catherine Elizabeth Porter as a director on 2022-10-01
dot icon22/12/2022
Appointment of Mr Ankur Ray Barua as a director on 2022-10-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/06/2022
Termination of appointment of Anwar Raphael Putrus Tappuni as a director on 2022-04-05
dot icon21/06/2022
Termination of appointment of Elizabeth Mary Faulkner as a director on 2022-04-06
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/09/2020
Termination of appointment of Heather Stokes as a secretary on 2020-09-01
dot icon19/09/2020
Appointment of Miss Sara-Jayne Badger as a secretary on 2020-09-01
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Resolutions
dot icon17/10/2019
Statement of company's objects
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon17/04/2019
Appointment of Mrs Vivienne Brown as a director on 2019-01-03
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Termination of appointment of Simon Jonathan Bowman as a director on 2018-08-01
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Director's details changed for Dr Simon Jonathan Bowman on 2017-07-24
dot icon04/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon25/10/2016
Appointment of Dr Anwar Raphael Putrus Tappuni as a director on 2016-10-08
dot icon25/10/2016
Appointment of Mrs Elizabeth Mary Faulkner as a director on 2016-10-08
dot icon11/10/2016
Termination of appointment of Barbara Anne Preston as a director on 2016-10-08
dot icon11/10/2016
Termination of appointment of John Hamburger as a director on 2016-10-08
dot icon18/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 no member list
dot icon20/06/2016
Registered office address changed from 1 1 Station Road Northfield Birmingham West Midlands B31 3TE England to 1 Station Road Northfield Birmingham B31 3TE on 2016-06-20
dot icon21/01/2016
Registered office address changed from PO Box 15040 1 Station Road Northfield Birmingham West Midlands B31 3TE to 1 1 Station Road Northfield Birmingham West Midlands B31 3TE on 2016-01-21
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Professor Wan-Fai Ng as a director on 2013-10-05
dot icon16/06/2015
Annual return made up to 2015-06-16 no member list
dot icon16/06/2015
Register inspection address has been changed from PO Box 15040 Office 3 Station Road Birmingham West Midlands B31 3DP United Kingdom to PO Box 15040 Office 2 Station Road Birmingham West Midlands B31 9DP
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Termination of appointment of a director
dot icon15/09/2014
Termination of appointment of Luke Dawson as a director on 2014-09-13
dot icon17/06/2014
Annual return made up to 2014-06-16 no member list
dot icon10/04/2014
Appointment of Mrs Heather Stokes as a secretary
dot icon08/04/2014
Termination of appointment of Isabel York as a secretary
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-16 no member list
dot icon26/06/2013
Director's details changed for Linda Jane Stone on 2013-06-26
dot icon26/06/2013
Director's details changed for Doctor Elizabeth Jayne Price on 2013-06-26
dot icon26/06/2013
Director's details changed for Mr John Hamburger on 2013-06-26
dot icon26/06/2013
Director's details changed for Barbara Anne Preston on 2013-06-26
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-16 no member list
dot icon07/12/2011
Registered office address changed from C/O Shakespeares Solicitors Somerset House Temple Street Birmingham West Midlands B2 5DJ on 2011-12-07
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-16 no member list
dot icon16/08/2011
Director's details changed for Dr Simon Jonathan Bowman on 2011-08-08
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-16 no member list
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Appointment of Dr Luke Dawson as a director
dot icon16/06/2010
Director's details changed for Linda Jane Stone on 2010-06-16
dot icon16/06/2010
Director's details changed for Doctor Elizabeth Jayne Price on 2010-06-16
dot icon16/06/2010
Director's details changed for John Hamburger on 2010-06-16
dot icon16/06/2010
Director's details changed for Barbara Anne Preston on 2010-06-16
dot icon03/12/2009
Secretary's details changed for Ms Isabel Judith York on 2009-12-02
dot icon03/12/2009
Secretary's details changed for Isabel Judith York on 2009-12-02
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 20/05/09
dot icon30/07/2009
Director's change of particulars / elizabeth price / 31/03/2009
dot icon13/02/2009
Full accounts made up to 2008-03-31
dot icon11/02/2009
Director's change of particulars / simon bowman / 30/06/2008
dot icon16/01/2009
Appointment terminated director stephen porter
dot icon17/06/2008
Annual return made up to 20/05/08
dot icon13/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
New director appointed
dot icon04/07/2007
Annual return made up to 20/05/07
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
New secretary appointed
dot icon08/06/2006
Annual return made up to 20/05/06
dot icon08/06/2006
Secretary's particulars changed
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon31/05/2005
Annual return made up to 20/05/05
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon11/06/2004
Annual return made up to 20/05/04
dot icon09/02/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon31/01/2004
New director appointed
dot icon23/12/2003
Memorandum and Articles of Association
dot icon23/12/2003
Resolutions
dot icon17/12/2003
Registered office changed on 17/12/03 from: the centennial centre 100 icknield port road birmingham west midlands B16 0AA
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon20/05/2003
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
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barua, Ankur Ray
Director
01/10/2022 - 24/10/2023
1
O'connor, Michael Kevin
Director
15/07/2025 - 09/03/2026
3
Stone, Linda Jane
Director
20/05/2003 - Present
2
Brown, Vivienne
Director
03/01/2019 - 31/08/2022
3
Taylor, Paul Martin
Director
01/10/2022 - 24/03/2025
3

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 SJOGREN'S SYNDROME ASSOCIATION

BRITISH SJOGREN'S SYNDROME ASSOCIATION is an(a) Active company incorporated on 20/05/2003 with the registered office located at Sjogren's Uk Hastingwood Industrial Park Wood Lane, Erdington, Birmingham B24 9QR. There are currently 5 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 SJOGREN'S SYNDROME ASSOCIATION?

toggle

BRITISH SJOGREN'S SYNDROME ASSOCIATION is currently Active. It was registered on 20/05/2003 .

Where is BRITISH SJOGREN'S SYNDROME ASSOCIATION located?

toggle

BRITISH SJOGREN'S SYNDROME ASSOCIATION is registered at Sjogren's Uk Hastingwood Industrial Park Wood Lane, Erdington, Birmingham B24 9QR.

What does BRITISH SJOGREN'S SYNDROME ASSOCIATION do?

toggle

BRITISH SJOGREN'S SYNDROME ASSOCIATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH SJOGREN'S SYNDROME ASSOCIATION?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Michael Kevin O'connor as a director on 2026-03-09.