BRITISH SOCIETY FOR HEART FAILURE

Register to unlock more data on OkredoRegister

BRITISH SOCIETY FOR HEART FAILURE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767312

Incorporation date

10/05/1999

Size

Group

Contacts

Registered address

Registered address

1 St. Andrews Place, London NW1 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon27/11/2025
Appointment of Dr Geraint Huw Jenkins as a director on 2025-11-21
dot icon27/11/2025
Group of companies' accounts made up to 2025-05-31
dot icon26/11/2025
Termination of appointment of Mary Margaret Brooks as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Delyth Joanne Rucarean as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Rajiv Sankaranarayanan as a director on 2025-11-21
dot icon26/11/2025
Appointment of Miss Hannah Catherine De La Salle as a director on 2025-11-21
dot icon26/11/2025
Appointment of Dr Brian Patrick Halliday as a director on 2025-11-21
dot icon23/11/2025
Termination of appointment of Roy Stuart Gardner as a director on 2025-11-21
dot icon16/10/2025
Appointment of Mr Eebin Khoo as a director on 2025-09-26
dot icon22/08/2025
Memorandum and Articles of Association
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/11/2024
Group of companies' accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon13/12/2023
Appointment of Mrs Delyth Joanne Rucarean as a director on 2023-11-29
dot icon12/12/2023
Appointment of Mrs Rebecca Louise Hyland as a director on 2023-11-29
dot icon12/12/2023
Appointment of Dr Carol Whelan as a director on 2023-11-29
dot icon11/12/2023
Appointment of Dr Rajiv Sankaranarayanan as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Zaheer Raza Yousef as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Simon Geoffrey Williams as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Margaret Simpson as a director on 2023-11-29
dot icon30/11/2023
Termination of appointment of Susan Elizabeth Piper as a director on 2023-11-29
dot icon30/08/2023
Director's details changed for Zaheer Raza Yousef on 2023-06-01
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/12/2021
Appointment of Zaheer Raza Yousef as a director on 2021-12-03
dot icon07/12/2021
Appointment of Mary Margaret Brooks as a director on 2021-12-03
dot icon07/12/2021
Appointment of Dr Patricia Martina Campbell as a director on 2021-12-03
dot icon06/12/2021
Appointment of Margaret Simpson as a director on 2021-12-03
dot icon06/12/2021
Director's details changed for Dr Simon Geoffrey Williams on 2021-12-03
dot icon06/12/2021
Director's details changed for Professor Roy Stuart Gardner on 2021-12-03
dot icon06/12/2021
Director's details changed for Ms Carys Barton on 2021-12-03
dot icon06/12/2021
Director's details changed for Dr Lisa Anderson on 2021-12-03
dot icon06/12/2021
Director's details changed for Ms Susan Elizabeth Piper on 2021-06-30
dot icon05/12/2021
Termination of appointment of Carol Whelan as a director on 2021-12-03
dot icon05/12/2021
Termination of appointment of Paul Raj Kalra as a director on 2021-12-03
dot icon05/12/2021
Termination of appointment of Stephen James Pettit as a director on 2021-12-03
dot icon05/12/2021
Termination of appointment of Janine Beezer as a director on 2021-12-03
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/04/2021
Registered office address changed from 33 Cavendish Square London W1G 0PW England to 1 st. Andrews Place London NW1 4LB on 2021-04-30
dot icon20/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/12/2019
Resolutions
dot icon04/12/2019
Appointment of Ms Susan Elizabeth Piper as a director on 2019-11-29
dot icon04/12/2019
Appointment of Lisa Anderson as a director on 2019-11-29
dot icon03/12/2019
Appointment of Ms Carys Barton as a director on 2019-11-29
dot icon03/12/2019
Appointment of Ms Carol Whelan as a director on 2019-11-29
dot icon03/12/2019
Appointment of Ms Janine Beezer as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Iain Boland Squire as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Jayne Helene Masters as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Peter James Cowburn as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Louise Clayton as a director on 2019-11-29
dot icon03/12/2019
Termination of appointment of Jayne Helene Masters as a secretary on 2019-11-29
dot icon10/10/2019
Appointment of Mrs Jayne Helene Masters as a secretary on 2019-10-01
dot icon10/10/2019
Termination of appointment of Michelle Elizabeth Glanville as a secretary on 2019-10-01
dot icon09/07/2019
Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 2019-07-09
dot icon09/07/2019
Registered office address changed from 33 Cavendish Square 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square Cavendish Square London W1G 0PW on 2019-07-09
dot icon09/07/2019
Registered office address changed from Nought the Farthings, Marcham Abingdon Oxfordshire OX13 6QD to 33 Cavendish Square 33 Cavendish Square London W1G 0PW on 2019-07-09
dot icon12/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/06/2019
Director's details changed for Dr Peter James Cowburn on 2019-03-31
dot icon12/06/2019
Director's details changed for Professor Iain Boland Squire on 2019-05-28
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon04/06/2018
Appointment of Mrs Louise Clayton as a director on 2017-11-24
dot icon01/06/2018
Appointment of Dr Stephen James Pettit as a director on 2017-11-24
dot icon06/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/04/2018
Appointment of Mrs Jayne Helene Masters as a director on 2017-11-24
dot icon29/03/2018
Termination of appointment of Lisa Anderson as a director on 2017-11-24
dot icon29/03/2018
Termination of appointment of Andrew Lawrence Clark as a director on 2017-11-24
dot icon29/03/2018
Termination of appointment of Lewis Ceri Davies as a director on 2017-11-24
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-05-10 no member list
dot icon08/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon05/11/2015
Appointment of Dr Lewis Ceri Davies as a director on 2015-06-10
dot icon05/11/2015
Termination of appointment of Suzanna Marie Clarissa Hardman as a director on 2015-06-10
dot icon05/11/2015
Appointment of Dr Peter James Cowburn as a director on 2015-06-10
dot icon05/11/2015
Termination of appointment of Jayne Helene Masters as a director on 2015-06-10
dot icon05/11/2015
Termination of appointment of John Joseph Mcmurray as a director on 2015-06-10
dot icon05/11/2015
Appointment of Dr Lisa Anderson as a director on 2015-06-10
dot icon10/07/2015
Annual return made up to 2015-05-10 no member list
dot icon12/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-05-10 no member list
dot icon15/07/2014
Appointment of Professor John Joseph Mcmurray as a director on 2013-06-05
dot icon04/04/2014
Total exemption full accounts made up to 2013-05-31
dot icon31/03/2014
Termination of appointment of Theresa Mcdonagh as a director
dot icon31/03/2014
Termination of appointment of James Moore as a director
dot icon31/03/2014
Termination of appointment of Andrew Baxter as a director
dot icon18/07/2013
Appointment of Dr Roy Stuart Gardner as a director
dot icon18/07/2013
Appointment of Jayne Helene Masters as a director
dot icon05/06/2013
Annual return made up to 2013-05-10 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-05-25
dot icon09/07/2012
Annual return made up to 2012-05-10 no member list
dot icon06/07/2012
Termination of appointment of Martin Cowie as a director
dot icon06/07/2012
Termination of appointment of Anne Maccallum as a director
dot icon06/07/2012
Termination of appointment of Jane Butler as a director
dot icon21/06/2012
Appointment of Dr Andrew John Baxter as a director
dot icon21/06/2012
Appointment of Dr Simon Geoffrey Williams as a director
dot icon21/06/2012
Appointment of Dr James Brown Moore as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-10 no member list
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-10 no member list
dot icon29/06/2010
Director's details changed for Dr Paul Raj Kalra on 2010-05-10
dot icon28/06/2010
Director's details changed for Professor Iain Boland Squire on 2010-05-10
dot icon28/06/2010
Director's details changed for Dr Theresa Anne Mcdonagh on 2010-05-10
dot icon28/06/2010
Director's details changed for Professor Martin Cowie on 2010-05-10
dot icon28/06/2010
Director's details changed for Dr Andrew Lawrence Clark on 2010-05-10
dot icon28/06/2010
Director's details changed for Mrs Anne Frances Maccallum on 2010-05-10
dot icon28/06/2010
Director's details changed for Jane Butler on 2010-05-10
dot icon28/06/2010
Director's details changed for Dr Suzanna Marie Clarissa Hardman on 2010-05-10
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/07/2009
Director's change of particulars / anne maccullum / 01/06/2009
dot icon15/07/2009
Annual return made up to 10/05/09
dot icon15/07/2009
Appointment terminated director nigel rowell
dot icon15/07/2009
Appointment terminated director peter cowburn
dot icon15/07/2009
Appointment terminated director john cleland
dot icon15/07/2009
Appointment terminated director jacqueline austin
dot icon01/07/2009
Director appointed jane butler
dot icon01/07/2009
Director appointed professor iain boland squire
dot icon01/07/2009
Director appointed paul raj kalra
dot icon01/07/2009
Director appointed anne frances maccullum
dot icon25/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Resolutions
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/09/2008
Annual return made up to 10/05/08
dot icon26/09/2008
Director appointed dr andrew lawrence clark
dot icon26/09/2008
Director appointed dr jacqueline dorothy austin
dot icon25/09/2008
Director appointed dr nigel timothy rowell
dot icon25/09/2008
Appointment terminated director kirstin russell
dot icon25/09/2008
Appointment terminated director jacqueline taylor
dot icon25/09/2008
Appointment terminated director henry dargie
dot icon26/06/2008
Partial exemption accounts made up to 2007-05-31
dot icon05/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/07/2007
Annual return made up to 10/05/07
dot icon02/07/2007
Director's particulars changed
dot icon20/06/2006
Annual return made up to 10/05/06
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon24/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/12/2005
Memorandum and Articles of Association
dot icon23/12/2005
Resolutions
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon01/06/2005
Annual return made up to 10/05/05
dot icon05/04/2005
Partial exemption accounts made up to 2004-05-31
dot icon17/06/2004
Annual return made up to 10/05/04
dot icon23/02/2004
Partial exemption accounts made up to 2003-05-31
dot icon23/07/2003
Annual return made up to 10/05/03
dot icon15/04/2003
Partial exemption accounts made up to 2002-05-31
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Annual return made up to 10/05/02
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon06/08/2001
Total exemption small company accounts made up to 2000-05-31
dot icon06/08/2001
Annual return made up to 01/06/01
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
New secretary appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from: napier court abingdon scince park abingdon oxfordshire OX14 3YT
dot icon07/06/2000
Annual return made up to 10/05/00
dot icon10/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousef, Zaheer Raza
Director
03/12/2021 - 29/11/2023
2
Gardner, Roy Stuart, Professor
Director
05/06/2013 - 21/11/2025
3
Piper, Susan Elizabeth
Director
29/11/2019 - 29/11/2023
2
Khoo, Eebin
Director
26/09/2025 - Present
4
Williams, Simon Geoffrey, Dr
Director
13/06/2011 - 29/11/2023
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

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 SOCIETY FOR HEART FAILURE

BRITISH SOCIETY FOR HEART FAILURE is an(a) Active company incorporated on 10/05/1999 with the registered office located at 1 St. Andrews Place, London NW1 4LB. 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 SOCIETY FOR HEART FAILURE?

toggle

BRITISH SOCIETY FOR HEART FAILURE is currently Active. It was registered on 10/05/1999 .

Where is BRITISH SOCIETY FOR HEART FAILURE located?

toggle

BRITISH SOCIETY FOR HEART FAILURE is registered at 1 St. Andrews Place, London NW1 4LB.

What does BRITISH SOCIETY FOR HEART FAILURE do?

toggle

BRITISH SOCIETY FOR HEART FAILURE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY FOR HEART FAILURE?

toggle

The latest filing was on 27/11/2025: Appointment of Dr Geraint Huw Jenkins as a director on 2025-11-21.