BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY

Register to unlock more data on OkredoRegister

BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC465033

Incorporation date

03/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

25 Castle Terrace, Edinburgh EH1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon24/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon17/11/2025
Termination of appointment of Suresh Kumar Masilamani Annamalal as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Marcos Viggiani Katchburian as a director on 2025-11-17
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon27/01/2025
Appointment of Ms Vittoria Bucknall as a director on 2024-07-10
dot icon06/01/2025
Appointment of Mr Suresh Kumar Masilamani Annamalal as a director on 2024-07-10
dot icon06/01/2025
Appointment of Mr Nicolas Nicolaou as a director on 2024-07-10
dot icon06/01/2025
Termination of appointment of Robert Thomas Freeman as a director on 2025-01-06
dot icon06/01/2025
Appointment of Mr Robert Thomas Freeman as a secretary on 2024-03-01
dot icon06/01/2025
Termination of appointment of Christopher Edward Bache as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Simon Lee Barker as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Helen Bryant as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of John Philip Cashman as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Adelle Fishlock as a director on 2025-01-06
dot icon25/07/2024
Appointment of Miss Eleanor Clare Carpenter as a director on 2024-05-01
dot icon08/05/2024
Micro company accounts made up to 2023-09-30
dot icon14/12/2023
Appointment of Mr Anish Pradip Sanghrajka as a director on 2023-05-01
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon07/12/2023
Termination of appointment of Colin Ernest Bruce as a director on 2023-12-05
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/12/2022
Termination of appointment of David James Rowland as a director on 2022-03-09
dot icon15/12/2022
Termination of appointment of Timoleon Theologis as a director on 2022-03-09
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon05/01/2022
Appointment of Mr Marcos Viggiani Katchburian as a director on 2021-06-01
dot icon05/01/2022
Appointment of Mr Robert Thomas Freeman as a director on 2021-06-01
dot icon24/12/2021
Appointment of Ms Adelle Fishlock as a director on 2021-06-01
dot icon24/12/2021
Appointment of Mr Simon Thomas as a director on 2021-06-01
dot icon24/12/2021
Appointment of Ms Helen Bryant as a director on 2021-06-01
dot icon24/12/2021
Appointment of Mr Christopher Edward Bache as a director on 2021-06-01
dot icon23/12/2021
Termination of appointment of Fergal Patrick Monsell as a director on 2021-03-31
dot icon23/12/2021
Termination of appointment of James Alfred Fernandes as a director on 2021-03-31
dot icon23/12/2021
Termination of appointment of Alf Bass as a director on 2021-03-31
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon08/02/2021
Appointment of Mr John Philip Cashman as a director on 2020-03-18
dot icon08/02/2021
Director's details changed for Mr William Guy on 2021-02-08
dot icon08/02/2021
Termination of appointment of Mark Jonathan Flowers as a director on 2020-03-18
dot icon27/04/2020
Micro company accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/12/2019
Appointment of Mr Philip Henman as a director on 2019-01-07
dot icon25/04/2019
Micro company accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/12/2018
Termination of appointment of Sattar Alshryda as a director on 2018-11-16
dot icon13/06/2018
Appointment of Mr William Guy as a director on 2018-03-09
dot icon13/06/2018
Appointment of Mr Alf Bass as a director on 2018-03-09
dot icon11/06/2018
Termination of appointment of Joanna Lynn Hicks as a director on 2018-03-09
dot icon11/06/2018
Termination of appointment of Aresh Hashemi-Nejad as a director on 2018-03-09
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2016
Appointment of Mr Sattar Alshryda as a director on 2016-03-09
dot icon02/06/2016
Termination of appointment of James Eybers Robb as a director on 2016-03-09
dot icon14/01/2016
Annual return made up to 2015-12-03 no member list
dot icon14/01/2016
Termination of appointment of James Bowman Hunter as a director on 2015-03-10
dot icon05/01/2016
Appointment of Miss Joanna Lynn Hicks as a director on 2015-03-10
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-03 no member list
dot icon07/01/2015
Appointment of Mr Simon Lee Barker as a director on 2014-06-13
dot icon29/12/2014
Appointment of Mr Fergal Monsell as a director on 2014-06-13
dot icon29/12/2014
Termination of appointment of Martin Francis Gargan as a director on 2014-06-13
dot icon03/12/2013
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon03/12/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.48K
-
0.00
-
-
2022
0
215.49K
-
0.00
-
-
2023
0
215.84K
-
0.00
-
-
2023
0
215.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

215.84K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Simon
Director
01/06/2021 - Present
2
Bucknall, Vittoria
Director
10/07/2024 - Present
2
Sanghrajka, Anish Pradip
Director
01/05/2023 - Present
2
Bruce, Colin Ernest
Director
03/12/2013 - 05/12/2023
3
Katchburian, Marcos Viggiani
Director
01/06/2021 - 17/11/2025
7

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+
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 SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY

BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY is an(a) Active company incorporated on 03/12/2013 with the registered office located at 25 Castle Terrace, Edinburgh EH1 2ER. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY?

toggle

BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY is currently Active. It was registered on 03/12/2013 .

Where is BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY located?

toggle

BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY is registered at 25 Castle Terrace, Edinburgh EH1 2ER.

What does BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY do?

toggle

BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY FOR CHILDREN'S ORTHOPAEDIC SURGERY?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-03 with no updates.