BRITISH SOCIETY OF AESTHETICS(THE)

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF AESTHETICS(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00869702

Incorporation date

25/01/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Gatley Road, Cheadle SK8 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1966)
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Maarten Steenhagen as a director on 2025-09-13
dot icon22/09/2025
Termination of appointment of Clare Mac Cumhaill as a director on 2025-09-13
dot icon22/09/2025
Appointment of Dr Aurélie Debaene as a director on 2025-09-13
dot icon22/09/2025
Appointment of Dr Daniel Whiting as a director on 2025-09-13
dot icon11/12/2024
Registered office address changed from 97 Gatley Road Gatley Road Cheadle SK8 1LX England to 8-10 Gatley Road Cheadle SK8 1PY on 2024-12-11
dot icon06/12/2024
Registered office address changed from PO Box 271 97 Gatley Road Cheadle SK8 9BU to 97 Gatley Road Gatley Road Cheadle SK8 1LX on 2024-12-06
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Appointment of Dr Hans Maes as a secretary on 2024-09-07
dot icon27/09/2024
Appointment of Dr Lisa Jones as a director on 2024-09-07
dot icon27/09/2024
Appointment of Dr Alice Helliwell as a director on 2024-09-07
dot icon26/09/2024
Termination of appointment of Stacie Friend as a secretary on 2024-09-07
dot icon26/09/2024
Termination of appointment of Andrew Huddleston as a director on 2024-09-07
dot icon26/09/2024
Termination of appointment of Lee Walters as a director on 2024-09-07
dot icon26/09/2024
Termination of appointment of Hans Maes as a director on 2024-09-07
dot icon26/09/2024
Appointment of Dr Vid Simoniti as a director on 2024-09-07
dot icon26/09/2024
Director's details changed for Dr Mark Windsor on 2024-09-19
dot icon02/07/2024
Director's details changed for Dr Hans Maes on 2024-07-02
dot icon26/04/2024
Director's details changed for Dr Mark Windsor on 2024-04-01
dot icon31/10/2023
Termination of appointment of Catharine Abell as a director on 2023-09-16
dot icon31/10/2023
Appointment of Dr Hans Maes as a director on 2023-09-16
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Appointment of Dr Daisy Dixon as a director on 2022-09-10
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon07/10/2022
Appointment of Dr Clare Mac Cumhaill as a director on 2022-09-10
dot icon07/10/2022
Appointment of Dr Mark Windsor as a director on 2022-09-10
dot icon07/10/2022
Appointment of Dr Dawn Wilson as a director on 2022-09-10
dot icon07/10/2022
Termination of appointment of Emily Caddick Bourne as a director on 2022-09-10
dot icon07/10/2022
Termination of appointment of Louise Hanson as a director on 2022-09-10
dot icon07/10/2022
Termination of appointment of James Grant as a director on 2022-09-10
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Termination of appointment of Rafe Mcgregor as a director on 2022-01-06
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Appointment of Dr Lee Walters as a director on 2021-09-11
dot icon21/09/2021
Appointment of Dr Karen Simecek as a director on 2021-09-11
dot icon21/09/2021
Termination of appointment of Daniel Cavedon-Taylor as a director on 2021-09-11
dot icon21/09/2021
Termination of appointment of Bence Nanay as a director on 2021-09-11
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/10/2020
Termination of appointment of Kathleen Stock as a director on 2020-09-18
dot icon20/10/2020
Appointment of Dr Adriana Clavel-Vázquez as a director on 2020-09-18
dot icon20/10/2020
Appointment of Professor Catharine Abell as a director on 2020-09-18
dot icon20/10/2020
Termination of appointment of Lisa Jones as a director on 2020-09-18
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/10/2019
Appointment of Dr Maarten Steenhagen as a director on 2019-09-07
dot icon29/10/2019
Appointment of Dr Rafe Mcgregor as a director on 2019-09-07
dot icon29/10/2019
Termination of appointment of Hans Maes as a director on 2019-09-07
dot icon29/10/2019
Termination of appointment of David Davies as a director on 2019-09-07
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/11/2018
Appointment of Professor Kathleen Stock as a director on 2018-09-22
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2018
Appointment of Dr Panagiotis Sotirios Paris as a director on 2018-09-22
dot icon30/09/2018
Appointment of Dr Andrew Huddleston as a director on 2018-09-22
dot icon30/09/2018
Termination of appointment of Catherine Wilson as a director on 2018-09-22
dot icon30/09/2018
Termination of appointment of Lee Walters as a director on 2018-09-22
dot icon22/08/2018
Appointment of Dr Lisa Jones as a director on 2017-09-09
dot icon22/08/2018
Appointment of Dr Louise Hanson as a director on 2016-09-17
dot icon21/08/2018
Appointment of Dr Lee Walters as a director on 2015-09-19
dot icon21/08/2018
Appointment of Professor Catherine Wilson as a director on 2015-09-19
dot icon21/08/2018
Appointment of Professor Bence Nanay as a director on 2015-09-19
dot icon21/08/2018
Appointment of Dr Hans Maes as a director on 2016-09-17
dot icon21/08/2018
Appointment of Dr James Grant as a director on 2016-09-17
dot icon21/08/2018
Appointment of Professor David Davies as a director on 2016-09-17
dot icon21/08/2018
Appointment of Dr Emily Caddick Bourne as a director on 2016-09-17
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Memorandum and Articles of Association
dot icon27/09/2017
Memorandum and Articles of Association
dot icon27/09/2017
Resolutions
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/10/2016
Resolutions
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-31 no member list
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 no member list
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/08/2014
Director's details changed for Dr Daniel Cavedon-Taylor on 2014-08-04
dot icon12/11/2013
Annual return made up to 2013-10-31 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Appointment of Dr Daniel Cavedon-Taylor as a director
dot icon10/12/2012
Termination of appointment of Aaron Meskin as a director
dot icon07/11/2012
Annual return made up to 2012-10-31 no member list
dot icon07/11/2012
Director's details changed for Dr Aaron Robert Meskin on 2012-09-22
dot icon07/11/2012
Secretary's details changed for Dr Stacie Friend on 2012-09-22
dot icon07/11/2012
Termination of appointment of Diarmuid Costello as a director
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-31 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-31 no member list
dot icon03/11/2010
Secretary's details changed for Dr Stacie Friend on 2010-11-03
dot icon03/11/2010
Termination of appointment of Diarmuid Costello as a director
dot icon28/10/2010
Registered office address changed from C/O C/O Dr Stacie Friend Heythrop College Dept of Philosophy Kensington Square London W8 5HN United Kingdom on 2010-10-28
dot icon06/10/2010
Appointment of Dr Stacie Friend as a secretary
dot icon06/10/2010
Registered office address changed from C/O Kathleen Stock Department of Philosophy Arts B School of Huma Nities Univ.of Sussex, Falmer Brightonsussex BN1 9QN on 2010-10-06
dot icon05/10/2010
Termination of appointment of Kathleen Stock as a secretary
dot icon05/10/2010
Termination of appointment of Kathleen Stock as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/11/2009
Appointment of Dr Diarmuid Ellis Costello as a director
dot icon24/11/2009
Annual return made up to 2009-10-31 no member list
dot icon24/11/2009
Director's details changed for Dr Diarmuid Ellis Costello on 2009-11-24
dot icon24/11/2009
Director's details changed for Dr Kathleen Mary Linn Stock on 2009-11-24
dot icon24/11/2009
Director's details changed for Dr Aaron Robert Meskin on 2009-11-24
dot icon23/11/2009
Appointment of Dr Diarmuid Ellis Costello as a director
dot icon02/11/2009
Appointment of Dr Aaron Robert Meskin as a director
dot icon02/11/2009
Termination of appointment of Derek Matravers as a director
dot icon02/11/2009
Termination of appointment of Matthew Kieran as a director
dot icon16/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon03/11/2008
Annual return made up to 31/10/08
dot icon13/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon08/11/2007
Annual return made up to 31/10/07
dot icon15/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon17/11/2006
Annual return made up to 31/10/06
dot icon28/09/2006
Partial exemption accounts made up to 2005-12-31
dot icon18/11/2005
Annual return made up to 31/10/05
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/10/2004
Annual return made up to 31/10/04
dot icon15/10/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon11/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon07/10/2003
Director resigned
dot icon29/09/2003
New director appointed
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon25/09/2003
Registered office changed on 25/09/03 from: c/o professor graham mcfee the chelsea school university of brighton 1 denton road eastbourne sussex BN20 7SR
dot icon06/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/11/2002
Annual return made up to 31/10/02
dot icon30/08/2002
Secretary's particulars changed;director's particulars changed
dot icon03/11/2001
Annual return made up to 31/10/01
dot icon04/10/2001
Secretary's particulars changed;director's particulars changed
dot icon04/10/2001
Registered office changed on 04/10/01 from: school of philosophy university of leeds woodhouse lane leeds west yorkshire LS2 9JT
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/11/2000
Annual return made up to 31/10/00
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Annual return made up to 31/10/99
dot icon27/10/1999
Registered office changed on 27/10/99 from: furness college lancaster university bailrigg lancaster lancashire LA1 4YG
dot icon28/09/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon23/09/1999
New secretary appointed;new director appointed
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Secretary resigned
dot icon03/03/1999
Annual return made up to 31/10/98
dot icon22/12/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Annual return made up to 31/10/97
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Registered office changed on 08/07/97 from: the faculty of art & design the nottingham trent university nottingham NG1 4BU
dot icon30/10/1996
Annual return made up to 31/10/96
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Annual return made up to 31/10/95
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/10/1994
Annual return made up to 31/10/94
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1993
Annual return made up to 31/10/93
dot icon12/10/1993
Director resigned;new director appointed
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon09/11/1992
Accounts for a small company made up to 1991-12-31
dot icon22/10/1992
Annual return made up to 31/10/92
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1991
Annual return made up to 31/10/91
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Annual return made up to 31/10/90
dot icon30/01/1990
New director appointed
dot icon30/01/1990
New secretary appointed
dot icon30/01/1990
Annual return made up to 06/10/89
dot icon17/01/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Registered office changed on 17/01/90 from: 51 the martlet upper drive hove sussex BN3 6NT
dot icon02/10/1989
New secretary appointed
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon19/10/1988
Annual return made up to 30/09/88
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Annual return made up to 31/10/87
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon20/11/1986
Annual return made up to 11/10/86
dot icon25/01/1966
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
31/10/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mac Cumhaill, Clare
Director
10/09/2022 - 13/09/2025
2
Abell, Catharine, Professor
Director
18/09/2020 - 16/09/2023
-
Maes, Hans, Dr
Director
16/09/2023 - 07/09/2024
-
Windsor, Mark, Dr
Director
10/09/2022 - Present
-
Friend, Stacie, Dr
Secretary
17/09/2010 - 07/09/2024
-

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 OF AESTHETICS(THE)

BRITISH SOCIETY OF AESTHETICS(THE) is an(a) Active company incorporated on 25/01/1966 with the registered office located at 8-10 Gatley Road, Cheadle SK8 1PY. There are currently 12 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 OF AESTHETICS(THE)?

toggle

BRITISH SOCIETY OF AESTHETICS(THE) is currently Active. It was registered on 25/01/1966 .

Where is BRITISH SOCIETY OF AESTHETICS(THE) located?

toggle

BRITISH SOCIETY OF AESTHETICS(THE) is registered at 8-10 Gatley Road, Cheadle SK8 1PY.

What does BRITISH SOCIETY OF AESTHETICS(THE) do?

toggle

BRITISH SOCIETY OF AESTHETICS(THE) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF AESTHETICS(THE)?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-31 with no updates.