BRITISH SOCIETY OF ECHOCARDIOGRAPHY

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF ECHOCARDIOGRAPHY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480121

Incorporation date

08/07/2002

Size

Full

Contacts

Registered address

Registered address

Unit 111, The Print Rooms,, 164-180 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon28/10/2025
Termination of appointment of Sushma Rekhraj as a director on 2025-10-11
dot icon28/10/2025
Termination of appointment of Lynne Williams as a director on 2025-10-11
dot icon28/10/2025
Appointment of Mr Patrick O'driscoll as a director on 2025-10-11
dot icon28/10/2025
Appointment of Dr Anastasia Vamvakidou as a director on 2025-10-11
dot icon13/10/2025
Termination of appointment of Claire Colebourn as a director on 2025-10-11
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon22/01/2025
Appointment of Dr Lynne Williams as a director on 2025-01-09
dot icon22/10/2024
Appointment of Mr Ivo Ferreira De Andrade as a director on 2024-10-12
dot icon21/10/2024
Termination of appointment of Thomas Eric Ingram as a director on 2024-10-12
dot icon21/10/2024
Termination of appointment of Judith Skipper as a director on 2024-10-12
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon10/07/2024
Appointment of Dr Sushma Rekhraj as a director on 2024-07-03
dot icon19/02/2024
Termination of appointment of Sandeep Hothi as a director on 2024-02-17
dot icon15/10/2023
Termination of appointment of Martin Stout as a director on 2023-10-14
dot icon15/10/2023
Appointment of Dr Liam Ring as a director on 2023-10-14
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon04/04/2023
Registered office address changed from Unit 204, the Print Rooms, 164-180 Union Street London SE1 0LH England to Unit 111, the Print Rooms, 164-180 Union Street London SE1 0LH on 2023-04-04
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Keith Anthony Pearce as a director on 2022-10-15
dot icon17/10/2022
Appointment of Dr Kelly Victor as a director on 2022-10-15
dot icon17/10/2022
Appointment of Miss Maria Paton as a director on 2022-10-15
dot icon16/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon15/02/2022
Appointment of Ms Caroline Mary Barker as a director on 2022-02-02
dot icon16/12/2021
Appointment of Dr Sandeep Hothi as a director on 2021-12-13
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Ms Jo Sopala as a secretary on 2021-11-26
dot icon29/11/2021
Termination of appointment of Judith Skipper as a secretary on 2021-11-26
dot icon29/11/2021
Termination of appointment of Sitali Mushemi-Blake as a director on 2021-11-26
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Memorandum and Articles of Association
dot icon20/10/2021
Appointment of Dr Catherine Townsend as a director on 2021-10-19
dot icon20/10/2021
Appointment of Dr David Oxborough as a director on 2021-10-19
dot icon20/10/2021
Appointment of Dr Thomas Eric Ingram as a director on 2021-10-19
dot icon20/10/2021
Termination of appointment of Kelly Jayne Victor as a director on 2021-10-19
dot icon20/10/2021
Termination of appointment of Cheryl Louise Kathleen Oxley as a director on 2021-10-19
dot icon16/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Appointment of Miss Wendy Gamlin as a director on 2020-10-07
dot icon20/10/2020
Notification of a person with significant control statement
dot icon20/10/2020
Cessation of Judith Skipper as a person with significant control on 2020-10-20
dot icon17/10/2020
Appointment of Mrs Sadie Bennett as a director on 2020-10-07
dot icon17/10/2020
Appointment of Dr Daniel Augustine as a director on 2020-10-07
dot icon17/10/2020
Termination of appointment of Stephanie Marie Baker as a director on 2020-10-07
dot icon17/10/2020
Termination of appointment of Anita Macnab as a director on 2020-10-07
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon10/08/2020
Termination of appointment of Claire Culshaw as a director on 2020-08-10
dot icon10/08/2020
Termination of appointment of Joanne Elizabeth Sopala as a director on 2020-08-10
dot icon12/12/2019
Termination of appointment of Vishal Sharma as a director on 2019-10-24
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon30/10/2019
Notification of Judith Skipper as a person with significant control on 2019-10-30
dot icon30/10/2019
Cessation of Jane Lynch as a person with significant control on 2019-10-28
dot icon30/10/2019
Termination of appointment of Jane Lynch as a secretary on 2019-10-28
dot icon30/10/2019
Appointment of Ms Sitali Mushemi-Blake as a director on 2019-10-28
dot icon30/10/2019
Appointment of Ms Judith Skipper as a secretary on 2019-10-28
dot icon30/10/2019
Appointment of Ms Judith Skipper as a director on 2019-10-28
dot icon25/10/2019
Termination of appointment of Richard Paul Steeds as a director on 2019-10-18
dot icon25/10/2019
Termination of appointment of Susan Alderton as a director on 2019-10-18
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/08/2019
Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to Unit 204, the Print Rooms, 164-180 Union Street London SE1 0LH on 2019-08-05
dot icon05/08/2019
Appointment of Ms Joanne Elizabeth Sopala as a director on 2019-08-05
dot icon23/05/2019
Termination of appointment of Joanne Elizabeth Sopala as a director on 2019-05-23
dot icon21/05/2019
Appointment of Miss Joanne Elizabeth Sopala as a director on 2019-05-21
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/11/2018
Termination of appointment of Jane Lynch as a director on 2018-11-10
dot icon11/11/2018
Appointment of Ms Cheryl Louise Kathleen Oxley as a director on 2018-11-10
dot icon11/11/2018
Termination of appointment of Christopher Gingles as a director on 2018-11-01
dot icon11/11/2018
Appointment of Ms Kelly Jayne Victor as a director on 2018-11-10
dot icon11/11/2018
Termination of appointment of Christopher Attwood as a director on 2018-11-10
dot icon11/11/2018
Appointment of Ms Claire Culshaw as a director on 2018-11-10
dot icon31/08/2018
Termination of appointment of Judith Skipper as a director on 2018-08-28
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Notification of Jane Lynch as a person with significant control on 2017-11-28
dot icon05/12/2017
Cessation of Judith Skipper as a person with significant control on 2017-11-28
dot icon29/11/2017
Appointment of Miss Jane Lynch as a secretary on 2017-11-28
dot icon29/11/2017
Termination of appointment of Judith Margaret Skipper as a secretary on 2017-11-28
dot icon13/11/2017
Appointment of Dr Claire Colebourn as a director on 2017-11-09
dot icon13/11/2017
Appointment of Dr Martin Stout as a director on 2017-11-09
dot icon11/11/2017
Appointment of Mr Shaun Robinson as a director on 2017-11-09
dot icon11/11/2017
Appointment of Mrs Stephanie Baker as a director on 2017-11-09
dot icon11/11/2017
Termination of appointment of Timothy Griffiths as a director on 2017-11-09
dot icon11/11/2017
Termination of appointment of Mary Jane Allen as a director on 2017-11-09
dot icon11/11/2017
Termination of appointment of Daniel Knight as a director on 2017-11-09
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon02/08/2017
Termination of appointment of Guy William Llewelyn Lloyd as a director on 2017-08-01
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Resolutions
dot icon13/11/2016
Appointment of Mr Christopher Attwood as a director on 2016-11-11
dot icon13/11/2016
Appointment of Mrs Susan Alderton as a director on 2016-11-11
dot icon13/11/2016
Appointment of Dr Daniel Knight as a director on 2016-11-11
dot icon13/11/2016
Termination of appointment of Thomas Mathew as a director on 2016-11-11
dot icon13/11/2016
Termination of appointment of Adelle Dawson as a director on 2016-11-11
dot icon13/11/2016
Termination of appointment of Gurpal Bhogal as a director on 2016-11-11
dot icon24/10/2016
Director's details changed for Dr Vishal Sharma on 2016-09-28
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/11/2015
Resolutions
dot icon13/10/2015
Termination of appointment of Tracy Catherine Ryan as a director on 2015-10-02
dot icon13/10/2015
Appointment of Dr Christopher Gingles as a director on 2015-10-02
dot icon13/10/2015
Termination of appointment of Jamil Mayet as a director on 2015-10-01
dot icon13/10/2015
Termination of appointment of James Newton as a director on 2015-10-02
dot icon05/08/2015
Annual return made up to 2015-08-01 no member list
dot icon19/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2014
Appointment of Dr Vishal Sharma as a director on 2014-10-03
dot icon11/10/2014
Appointment of Mr Timothy Griffiths as a director on 2014-10-03
dot icon11/10/2014
Appointment of Dr Anita Macnab as a director on 2014-10-03
dot icon11/10/2014
Termination of appointment of Bushra Shahida Rana as a director on 2014-10-03
dot icon11/10/2014
Termination of appointment of Navroz Masani as a director on 2013-10-11
dot icon11/10/2014
Termination of appointment of Paula Rachael James as a director on 2014-10-03
dot icon01/08/2014
Annual return made up to 2014-08-01 no member list
dot icon31/01/2014
Amended accounts made up to 2013-03-31
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/11/2013
Appointment of Miss Gurpal Bhogal as a director
dot icon20/10/2013
Appointment of Dr Adelle Dawson as a director
dot icon20/10/2013
Appointment of Dr Thomas Mathew as a director
dot icon20/10/2013
Termination of appointment of Grant Heatlie as a director
dot icon02/08/2013
Annual return made up to 2013-07-08 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Memorandum and Articles of Association
dot icon11/12/2012
Resolutions
dot icon13/11/2012
Appointment of James Newton as a director
dot icon10/11/2012
Appointment of Dr Jamil Mayet as a director
dot icon09/11/2012
Appointment of Jane Lynch as a director
dot icon09/11/2012
Director's details changed for Judith Skipper on 2012-11-09
dot icon09/11/2012
Director's details changed for Mary Jane Allen on 2012-11-09
dot icon08/11/2012
Termination of appointment of Helen Rimington as a director
dot icon08/11/2012
Termination of appointment of Farhanda Ahmad as a director
dot icon08/11/2012
Termination of appointment of Ranjit More as a director
dot icon20/09/2012
Memorandum and Articles of Association
dot icon20/09/2012
Resolutions
dot icon18/07/2012
Annual return made up to 2012-07-08 no member list
dot icon18/07/2012
Termination of appointment of Mary Allen as a secretary
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/01/2012
Appointment of Mrs Judith Margaret Skipper as a secretary
dot icon10/10/2011
Appointment of Dr Bushra Shahida Rana as a director
dot icon15/07/2011
Annual return made up to 2011-07-08 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Termination of appointment of Simon Ray as a director
dot icon03/11/2010
Appointment of Dr Grant James Heatlie as a director
dot icon03/11/2010
Termination of appointment of Graham Leech as a director
dot icon05/08/2010
Annual return made up to 2010-07-08 no member list
dot icon05/08/2010
Director's details changed for Judith Skipper on 2010-07-08
dot icon05/08/2010
Director's details changed for Dr Richard Paul Steeds on 2010-07-08
dot icon05/08/2010
Director's details changed for Helen Mary Rimington on 2010-07-08
dot icon05/08/2010
Director's details changed for Tracy Catherine Ryan on 2010-07-08
dot icon05/08/2010
Director's details changed for Dr Simon Guy Ray on 2010-07-08
dot icon05/08/2010
Director's details changed for Dr Navroz Masani on 2010-07-08
dot icon05/08/2010
Director's details changed for Dr Guy William Llewelyn Lloyd on 2010-07-08
dot icon05/08/2010
Director's details changed for Mr Keith Anthony Pearce on 2010-07-08
dot icon05/08/2010
Director's details changed for Graham John Leech on 2010-07-08
dot icon05/08/2010
Director's details changed for Dr Paula Rachael James on 2010-07-08
dot icon05/08/2010
Director's details changed for Mary Jane Allen on 2010-07-08
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Resolutions
dot icon15/10/2009
Appointment of Ms Farhanda Ahmad as a director
dot icon15/10/2009
Appointment of Dr Ranjit Singh More as a director
dot icon19/08/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon06/08/2009
Director's change of particulars / tracy levine / 03/08/2009
dot icon06/08/2009
Annual return made up to 08/07/09
dot icon01/08/2009
Full accounts made up to 2008-06-30
dot icon12/06/2009
Director appointed dr guy llewlyn lloyd
dot icon02/06/2009
Director appointed dr richard paul steeds
dot icon01/06/2009
Director appointed mr keith anthony pearce
dot icon30/05/2009
Director appointed dr paula rachael james
dot icon28/05/2009
Appointment terminated director gillian wharton
dot icon28/05/2009
Appointment terminated director jamil mayet
dot icon28/05/2009
Appointment terminated director jane graham
dot icon29/10/2008
Full accounts made up to 2007-06-30
dot icon20/08/2008
Annual return made up to 08/07/08
dot icon26/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon14/08/2007
Annual return made up to 08/07/07
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon24/03/2007
Registered office changed on 24/03/07 from: 10 greycoat place london SW1P 1SB
dot icon15/01/2007
Full accounts made up to 2005-06-30
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon12/07/2006
Annual return made up to 08/07/06
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Annual return made up to 08/07/05
dot icon26/05/2005
Partial exemption accounts made up to 2004-06-30
dot icon10/12/2004
Registered office changed on 10/12/04 from: 9 fitzroy square london W1T 5HW
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon05/08/2004
Annual return made up to 08/07/04
dot icon17/04/2004
Partial exemption accounts made up to 2003-06-30
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon04/08/2003
Annual return made up to 08/07/03
dot icon09/05/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon03/01/2003
Director resigned
dot icon12/12/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon10/08/2002
Secretary resigned;director resigned
dot icon10/08/2002
New secretary appointed
dot icon08/07/2002
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayet, Jamil, Professor
Director
02/11/2012 - 01/10/2015
11
Mayet, Jamil, Professor
Director
15/10/2005 - 02/10/2008
11
Mathew, Thomas, Dr
Director
11/10/2013 - 11/11/2016
4
Ms Judith Skipper
Director
28/10/2019 - 12/10/2024
-
Augustine, Daniel, Dr
Director
07/10/2020 - Present
3

Persons with Significant Control

4
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 ECHOCARDIOGRAPHY

BRITISH SOCIETY OF ECHOCARDIOGRAPHY is an(a) Active company incorporated on 08/07/2002 with the registered office located at Unit 111, The Print Rooms,, 164-180 Union Street, London SE1 0LH. There are currently 14 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 ECHOCARDIOGRAPHY?

toggle

BRITISH SOCIETY OF ECHOCARDIOGRAPHY is currently Active. It was registered on 08/07/2002 .

Where is BRITISH SOCIETY OF ECHOCARDIOGRAPHY located?

toggle

BRITISH SOCIETY OF ECHOCARDIOGRAPHY is registered at Unit 111, The Print Rooms,, 164-180 Union Street, London SE1 0LH.

What does BRITISH SOCIETY OF ECHOCARDIOGRAPHY do?

toggle

BRITISH SOCIETY OF ECHOCARDIOGRAPHY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF ECHOCARDIOGRAPHY?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Sushma Rekhraj as a director on 2025-10-11.