BRITISH SOCIETY OF SKELETAL RADIOLOGISTS

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07291886

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon19/05/2025
Accounts for a small company made up to 2024-06-30
dot icon28/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon06/01/2025
Director's details changed for Dr Sri Praya Suresh on 2025-01-06
dot icon03/01/2025
Termination of appointment of Andrew James Grainger as a director on 2024-11-15
dot icon03/01/2025
Appointment of Dr Sri Praya Suresh as a director on 2024-11-15
dot icon29/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/06/2024
Notification of Ed Sellon as a person with significant control on 2024-06-28
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/06/2024
Appointment of Dr David Mckean as a director on 2024-02-29
dot icon24/06/2024
Cessation of Philip Robinson as a person with significant control on 2024-06-24
dot icon08/04/2024
Cessation of Robert Stewart Douglas Campbell as a person with significant control on 2023-09-27
dot icon08/04/2024
Termination of appointment of Robert Stewart Douglas Campbell as a director on 2023-09-27
dot icon08/04/2024
Cessation of Thillainayagam Muthukumar as a person with significant control on 2023-05-04
dot icon08/04/2024
Termination of appointment of Thillainayagam Muthukumar as a director on 2023-05-04
dot icon08/04/2024
Termination of appointment of Emma Rowbotham as a secretary on 2024-02-09
dot icon08/04/2024
Termination of appointment of Thomas Armstrong as a director on 2023-05-04
dot icon08/04/2024
Cessation of Radhesh Krishna Lalam as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of Winston Joseph Rennie as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of David Anthony Silver as a person with significant control on 2024-04-08
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon01/03/2024
Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01
dot icon29/02/2024
Registered office address changed from C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon25/05/2023
Appointment of Mr Edward Anthony Sellon as a director on 2023-05-15
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/11/2022
Appointment of Mr Andrew Grainger as a director on 2022-11-17
dot icon21/10/2022
Appointment of Emma Rowbotham as a secretary on 2022-09-27
dot icon21/10/2022
Appointment of Dr Thomas Armstrong as a director on 2022-09-27
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Termination of appointment of Philip Robinson as a director on 2020-11-20
dot icon10/02/2021
Termination of appointment of Winston Joseph Rennie as a director on 2020-11-20
dot icon24/09/2020
Appointment of Dr Thillainayagam Muthukumar as a director on 2020-09-24
dot icon24/09/2020
Notification of Thillainayagam Muthukumar as a person with significant control on 2020-09-24
dot icon26/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Change of details for Dr Robert Steward Douglas Campbell as a person with significant control on 2019-11-26
dot icon18/11/2019
Notification of Robert Stewart Douglas Campbell as a person with significant control on 2018-11-16
dot icon18/11/2019
Appointment of Dr Robert Steward Douglas Campbell as a director on 2018-11-16
dot icon15/11/2019
Notification of Radhesh Krishna Lalam as a person with significant control on 2019-11-15
dot icon15/11/2019
Appointment of Dr Radhesh Krishna Lalam as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Robin David Proctor as a director on 2019-11-15
dot icon15/11/2019
Cessation of Robin David Proctor as a person with significant control on 2019-11-15
dot icon15/11/2019
Termination of appointment of Robin David Proctor as a secretary on 2019-11-15
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/07/2019
Notification of Winston Joseph Rennie as a person with significant control on 2018-11-18
dot icon03/07/2019
Cessation of Shah Khan as a person with significant control on 2018-11-16
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Registered office address changed from C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE to C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2018-12-06
dot icon06/12/2018
Appointment of Dr Winston Joseph Rennie as a director on 2018-11-18
dot icon06/12/2018
Termination of appointment of David Anthony Silver as a director on 2018-11-16
dot icon06/12/2018
Termination of appointment of Shah Khan as a director on 2018-11-16
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/06/2018
Notification of Philip Robinson as a person with significant control on 2018-01-30
dot icon27/06/2018
Notification of Robin David Proctor as a person with significant control on 2017-12-08
dot icon27/06/2018
Notification of Shah Khan as a person with significant control on 2016-10-14
dot icon25/06/2018
Appointment of Dr Robin David Proctor as a secretary on 2017-12-08
dot icon25/06/2018
Appointment of Dr Robin David Proctor as a director on 2017-12-08
dot icon25/06/2018
Appointment of Dr Philip Robinson as a director on 2018-01-30
dot icon25/06/2018
Termination of appointment of Richard William Whitehouse as a director on 2016-10-14
dot icon25/06/2018
Termination of appointment of Martin Gerard Sambrook as a secretary on 2017-12-08
dot icon23/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/01/2018
Memorandum and Articles of Association
dot icon19/01/2018
Resolutions
dot icon15/01/2018
Resolutions
dot icon15/01/2018
Change of name with request to seek comments from relevant body
dot icon15/01/2018
Miscellaneous
dot icon15/01/2018
Change of name notice
dot icon13/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/07/2017
Notification of David Anthony Silver as a person with significant control on 2016-04-06
dot icon19/01/2017
Termination of appointment of Bernhard Johannes Tins as a director on 2016-10-14
dot icon15/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon19/10/2016
Director's details changed for Dr David Anthony Silvery on 2016-10-14
dot icon18/10/2016
Appointment of Dr Shah Khan as a director on 2016-10-14
dot icon18/10/2016
Appointment of Dr David Anthony Silvery as a director on 2016-10-14
dot icon29/07/2016
Annual return made up to 2016-06-22 no member list
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/03/2016
Termination of appointment of Ian Geoffrey Hide as a director on 2016-02-11
dot icon13/11/2015
Appointment of Dr Martin Gerard Sambrook as a secretary on 2015-11-13
dot icon13/11/2015
Termination of appointment of Clare Julia Groves as a director on 2015-11-13
dot icon30/07/2015
Annual return made up to 2015-06-22 no member list
dot icon20/07/2015
Termination of appointment of Eugene Gerard Mcnally as a director on 2014-11-01
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/01/2015
Appointment of Dr Richard William Whitehouse as a director on 2014-11-01
dot icon23/12/2014
Appointment of Dr Bernhard Johannes Tins as a director on 2014-11-01
dot icon15/07/2014
Annual return made up to 2014-06-22 no member list
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon02/01/2014
Appointment of Dr Clare Julia Groves as a director
dot icon02/01/2014
Termination of appointment of David Silver as a director
dot icon17/07/2013
Annual return made up to 2013-06-22 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/11/2012
Appointment of Dr Ian Geoffrey Hide as a director
dot icon14/11/2012
Termination of appointment of Philip Robinson as a director
dot icon24/07/2012
Annual return made up to 2012-06-22 no member list
dot icon07/03/2012
Appointment of Mr David Anthony Silver as a director
dot icon07/03/2012
Director's details changed for Mr Eugene Gerard Mcnally on 2012-03-07
dot icon06/03/2012
Appointment of Mr Eugene Gerard Mcnally as a director
dot icon06/03/2012
Termination of appointment of Charles Wakeley as a director
dot icon13/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-06-22 no member list
dot icon13/05/2011
Termination of appointment of Christine Heron as a director
dot icon13/05/2011
Termination of appointment of Andrew Grainger as a director
dot icon22/03/2011
Appointment of Dr Philip Robinson as a director
dot icon22/03/2011
Appointment of Dr Charles John Wakeley as a director
dot icon15/02/2011
Resolutions
dot icon22/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£343,561.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
314.96K
-
84.58K
343.56K
-
2022
0
314.96K
-
84.58K
343.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

314.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

84.58K £Ascended- *

Cash in Bank(GBP)

343.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Thomas, Dr
Director
27/09/2022 - 04/05/2023
-
Grainger, Andrew
Director
17/11/2022 - 15/11/2024
-
Muthukumar, Thillainayagam, Dr
Director
24/09/2020 - 04/05/2023
6
Khan, Shah, Dr.
Director
14/10/2016 - 16/11/2018
4
Mckean, David, Dr
Director
29/02/2024 - Present
4

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SOCIETY OF SKELETAL RADIOLOGISTS

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS is an(a) Active company incorporated on 22/06/2010 with the registered office located at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH. There are currently 4 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 OF SKELETAL RADIOLOGISTS?

toggle

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS is currently Active. It was registered on 22/06/2010 .

Where is BRITISH SOCIETY OF SKELETAL RADIOLOGISTS located?

toggle

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS is registered at C/O Apc Accountancy, 73 Gilkes Street, Middlesbrough TS1 5EH.

What does BRITISH SOCIETY OF SKELETAL RADIOLOGISTS do?

toggle

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.