BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS

Register to unlock more data on OkredoRegister

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06078396

Incorporation date

01/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield, Select State / Province S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon06/03/2026
Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield Select State / Province S1 2JA on 2026-03-06
dot icon05/03/2026
Director's details changed for Dr Richard Kirk Battle on 2026-03-02
dot icon04/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/03/2026
-
dot icon02/03/2026
Registered office address changed from St James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield S1 2JA on 2026-03-02
dot icon17/02/2026
Director's details changed for Dr Richard Battle on 2026-02-10
dot icon13/02/2026
Director's details changed for Dr Richard Battle on 2026-02-13
dot icon12/02/2026
Appointment of Ms Sarah Grace Blow as a director on 2025-10-01
dot icon10/02/2026
Termination of appointment of Daniel Eggleston as a director on 2025-12-31
dot icon10/02/2026
Termination of appointment of Emily Ryan as a director on 2025-12-31
dot icon10/02/2026
Appointment of Mrs Aurona Rohmien Gerber as a director on 2025-12-01
dot icon28/01/2026
Registered office address changed from Stowe House St. Chads Road Lichfield Staffs WS13 6TJ United Kingdom to St James House Vicar Lane Sheffield S1 2EX on 2026-01-28
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Carla Rosser as a director on 2025-08-01
dot icon07/02/2025
Termination of appointment of Carla Rosser as a secretary on 2025-01-31
dot icon07/02/2025
Appointment of Miss Rebecca Mcguire as a secretary on 2025-01-31
dot icon06/02/2025
Appointment of Dr Sharon Vivers as a director on 2025-01-31
dot icon06/02/2025
Appointment of Dr Julie Johnson as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Helena Elizabeth Lee as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Sarah Patricia Peacock as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Jessie Martin as a director on 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/01/2025
Registered office address changed from C/O Executive Business Support Ltd City Wharf Davidson Road Lichfield Staffordshire WS14 9DZ to Stowe House St. Chads Road Lichfield Staffs WS13 6TJ on 2025-01-10
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Mrs Sarah Maxfield as a director on 2024-08-23
dot icon23/08/2024
Secretary's details changed for Mrs Carla Hospital Rosser on 2024-08-23
dot icon23/08/2024
Director's details changed for Dr Daniel Hospital Eggleston on 2024-08-23
dot icon23/08/2024
Appointment of Dr Carla Rosser as a director on 2024-08-23
dot icon15/02/2024
Appointment of Mr Raymond Fernando as a director on 2024-02-02
dot icon15/02/2024
Appointment of Ms Rebecca Leanne Mcguire as a director on 2024-02-02
dot icon01/02/2024
Termination of appointment of Deborah Anne Sage as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Rachel Smith as a director on 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Termination of appointment of Franco Tavarozzi as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Deborah Anne Sage as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Carla Rosser as a director on 2023-09-01
dot icon21/02/2023
Appointment of Mrs Corinna Marie Freeman as a director on 2023-02-15
dot icon20/02/2023
Appointment of Dr Olivia Jane Shaw as a director on 2023-02-15
dot icon20/02/2023
Appointment of Dr Daniel Hospital Eggleston as a director on 2023-02-15
dot icon20/02/2023
Appointment of Mrs Carla Hospital Rosser as a secretary on 2023-02-15
dot icon20/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/02/2023
Termination of appointment of Mian Chen as a director on 2023-02-15
dot icon19/02/2023
Appointment of Dr Deborah Anne Sage as a director on 2023-02-15
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/02/2022
Appointment of Mrs Jessie Martin as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Andrea Wendy Harmer as a director on 2022-02-01
dot icon14/02/2022
Appointment of Mrs Emily Ryan as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Marie Elizabeth Hampson as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Paul Dunn as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Natalia Diaz Burlinson as a director on 2022-02-01
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of Ms Rachel Smith as a director on 2021-07-01
dot icon03/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Appointment of Mr Franco Tavarozzi as a director on 2019-06-26
dot icon16/06/2020
Appointment of Dr Deborah Anne Sage as a director on 2019-06-26
dot icon16/06/2020
Termination of appointment of Olivia Jane Shaw as a director on 2019-06-26
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of John Smith as a director on 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/01/2019
Appointment of Mrs Sarah Patricia Peacock as a director on 2018-09-06
dot icon04/01/2019
Termination of appointment of Elizabeth Alice Wroe as a director on 2017-10-04
dot icon04/01/2019
Termination of appointment of Deborah Anne Sage as a director on 2018-09-06
dot icon04/01/2019
Termination of appointment of James Robinson as a director on 2017-10-04
dot icon04/01/2019
Appointment of Mrs Carla Rosser as a director on 2018-09-06
dot icon04/01/2019
Appointment of Mr Mian Chen as a director on 2018-09-06
dot icon04/01/2019
Appointment of Dr Paul Dunn as a director on 2017-10-04
dot icon04/01/2019
Termination of appointment of Kay Poulton as a director on 2017-10-04
dot icon04/01/2019
Appointment of Mrs Marie Elizabeth Hampson as a director on 2018-09-06
dot icon04/01/2019
Appointment of Dr Helena Elizabeth Lee as a director on 2018-09-06
dot icon04/01/2019
Appointment of Ms Natalia Diaz Burlinson as a director on 2018-09-06
dot icon04/01/2019
Appointment of Dr Richard Battle as a director on 2018-09-06
dot icon04/01/2019
Appointment of Dr Andrea Wendy Harmer as a director on 2017-10-04
dot icon04/01/2019
Termination of appointment of David Mark Turner as a director on 2016-09-06
dot icon04/01/2019
Termination of appointment of Katy Elizabeth Derbyshire as a director on 2018-09-06
dot icon04/01/2019
Termination of appointment of Brendan Clark as a director on 2018-09-06
dot icon04/01/2019
Termination of appointment of Thomas Oliver Mark Browne as a director on 2018-09-06
dot icon03/12/2018
Notification of a person with significant control statement
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon08/11/2018
Termination of appointment of Anna Jane Barker as a director on 2018-09-06
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2017
Appointment of Dr Olivia Shaw as a director on 2016-11-25
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/06/2016
Appointment of Mr James Robinson as a director on 2015-10-01
dot icon01/06/2016
Appointment of Dr Anna Jane Barker as a director on 2015-10-01
dot icon01/06/2016
Appointment of Dr Deborah Anne Sage as a director on 2015-10-01
dot icon01/06/2016
Appointment of Mrs Elizabeth Alice Wroe as a director on 2015-10-01
dot icon01/06/2016
Appointment of Mr Thomas Oliver Mark Browne as a director on 2015-09-30
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon19/11/2015
Appointment of Dr David Mark Turner as a director on 2012-09-28
dot icon22/10/2015
Termination of appointment of David Mark Turner as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of David Turner as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of Elizabeth Wroe as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of Deborah Anne Sage as a director on 2015-09-30
dot icon22/10/2015
Termination of appointment of James Robinson as a director on 2015-09-30
dot icon21/10/2015
Appointment of Dr David Mark Turner as a director on 2015-09-30
dot icon21/10/2015
Appointment of Dr Katy Elizabeth Derbyshire as a director on 2015-09-30
dot icon20/10/2015
Termination of appointment of Deborah Louise Pritchard as a director on 2015-09-30
dot icon20/10/2015
Termination of appointment of Arthi Anand as a director on 2015-09-30
dot icon16/10/2015
Termination of appointment of Richard Battle as a director on 2015-09-30
dot icon31/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-01 no member list
dot icon26/02/2015
Appointment of Mr Brendan Clark as a director on 2013-09-30
dot icon25/02/2015
Appointment of Mrs Elizabeth Wroe as a director on 2014-09-30
dot icon25/02/2015
Director's details changed for Deborah Louise Singleton on 2014-08-23
dot icon25/02/2015
Termination of appointment of Susan Martin as a director on 2014-09-30
dot icon25/02/2015
Termination of appointment of Aliyye Karasu as a director on 2014-09-30
dot icon25/02/2015
Termination of appointment of Susan Valerie Fuggle as a director on 2014-09-30
dot icon25/02/2015
Appointment of Mrs Deborah Anne Sage as a director on 2014-09-30
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-01 no member list
dot icon14/02/2014
Appointment of Mr James Robinson as a director
dot icon13/02/2014
Termination of appointment of Anthony Poles as a director
dot icon13/02/2014
Termination of appointment of David Mckenzie as a director
dot icon13/02/2014
Termination of appointment of Douglas Carter as a director
dot icon16/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-01 no member list
dot icon26/02/2013
Termination of appointment of Natalia Diaz Burlinson as a director
dot icon26/02/2013
Appointment of Mr John Smith as a director
dot icon30/11/2012
Registered office address changed from 12 Coldbath Square London EC1R 5HL United Kingdom on 2012-11-30
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Mr Richard Battle as a director
dot icon29/02/2012
Annual return made up to 2012-02-01 no member list
dot icon29/02/2012
Appointment of Aliyye Karasu as a director
dot icon29/02/2012
Appointment of David Turner as a director
dot icon29/02/2012
Termination of appointment of Paul Sinnott as a director
dot icon29/02/2012
Termination of appointment of Bernadette Magee as a director
dot icon29/02/2012
Termination of appointment of Sarah Peacock as a director
dot icon29/02/2012
Appointment of Kay Poulton as a director
dot icon29/02/2012
Termination of appointment of Derek Stobo as a director
dot icon29/02/2012
Appointment of Deborah Louise Singleton as a director
dot icon29/02/2012
Termination of appointment of Martin Howell as a director
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-01 no member list
dot icon22/02/2011
Director's details changed for Dr Susan Valerie Jones on 2011-02-22
dot icon21/02/2011
Appointment of Dr Susan Valerie Jones as a director
dot icon16/02/2011
Appointment of Dr Susan Martin as a director
dot icon13/01/2011
Appointment of Mr David Mckenzie as a director
dot icon12/01/2011
Appointment of Dr Douglas Vaughan Carter as a director
dot icon29/10/2010
Termination of appointment of David Wilson as a director
dot icon29/10/2010
Termination of appointment of Angela Pearse as a director
dot icon29/10/2010
Termination of appointment of Cristina Navarrete as a director
dot icon29/10/2010
Termination of appointment of Sandra Frater as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-01 no member list
dot icon25/02/2010
Director's details changed for David William Leanney Wilson on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Derek Stobo on 2010-02-25
dot icon25/02/2010
Director's details changed for Angela Elizabeth Pearse on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Anthony Poles on 2010-02-25
dot icon25/02/2010
Director's details changed for Dr Paul James Sinnott on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Sarah Peacock on 2010-02-25
dot icon25/02/2010
Director's details changed for Miss Natalia Diaz Burlinson on 2010-02-25
dot icon25/02/2010
Director's details changed for Sandra Frater on 2010-02-25
dot icon25/02/2010
Director's details changed for Dr Martin Howell on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Bernadette Magee on 2010-02-25
dot icon25/02/2010
Director's details changed for Dr Cristina Veronica Navarrete on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Arthi Anand on 2010-02-25
dot icon25/02/2010
Appointment of Miss Natalia Diaz Burlinson as a director
dot icon29/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon29/09/2009
Appointment terminated director david turner
dot icon29/09/2009
Appointment terminated director john goodwin
dot icon29/09/2009
Appointment terminated secretary john goodwin
dot icon22/04/2009
Director appointed mrs sarah peacock
dot icon22/04/2009
Director appointed mr anthony poles
dot icon02/03/2009
Director appointed mrs bernadette magee
dot icon20/02/2009
Director appointed mrs arthi anand
dot icon18/02/2009
Annual return made up to 01/02/09
dot icon18/02/2009
Appointment terminated director neil marsden
dot icon18/02/2009
Appointment terminated director dawn railton
dot icon18/02/2009
Director appointed dr martin howell
dot icon18/02/2009
Director appointed mr derek stobo
dot icon18/02/2009
Appointment terminated director katherine poole
dot icon18/02/2009
Appointment terminated director susan martin
dot icon18/02/2009
Registered office changed on 18/02/2009 from 12 coldbath square london EC1R 5HL united kingdom
dot icon18/02/2009
Appointment terminated director andrea harmer
dot icon18/02/2009
Appointment terminated director ary frost
dot icon18/02/2009
Registered office changed on 18/02/2009 from 49 austhorpe road cross gates leeds LS15 8BA
dot icon05/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon19/02/2008
Annual return made up to 01/02/08
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon01/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
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

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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John
Director
01/09/2012 - 31/12/2018
3
Wortley, Alison
Director
01/02/2007 - 10/09/2007
-
Sinnott, Paul James, Dr
Director
10/09/2007 - 06/09/2011
1
Shaw, Olivia Jane, Dr
Director
15/02/2023 - Present
1
Shaw, Olivia Jane, Dr
Director
25/11/2016 - 26/06/2019
1

Persons with Significant Control

2
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 HISTOCOMPATIBILITY AND IMMUNOGENETICS

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS is an(a) Active company incorporated on 01/02/2007 with the registered office located at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield, Select State / Province S1 2JA. There are currently 11 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 HISTOCOMPATIBILITY AND IMMUNOGENETICS?

toggle

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS is currently Active. It was registered on 01/02/2007 .

Where is BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS located?

toggle

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS is registered at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield, Select State / Province S1 2JA.

What does BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS do?

toggle

BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY FOR HISTOCOMPATIBILITY AND IMMUNOGENETICS?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield Select State / Province S1 2JA on 2026-03-06.