BRITISH SOCIETY OF UROGENITAL RADIOLOGY

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF UROGENITAL RADIOLOGY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121508

Incorporation date

27/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-29
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon08/07/2024
Termination of appointment of Amit Patel as a director on 2023-09-15
dot icon08/07/2024
Appointment of Dr. Iztok Caglic as a director on 2023-09-15
dot icon08/07/2024
Appointment of Dr Sandeep Pathak as a director on 2023-09-15
dot icon08/07/2024
Appointment of Dr Shrilay Sinha as a director on 2023-09-15
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon07/07/2023
Termination of appointment of Steven Kennish as a director on 2022-05-19
dot icon07/07/2023
Appointment of Dr Maryna Brochwicz-Lewinski as a director on 2020-12-01
dot icon07/07/2023
Appointment of Dr Harry Paul Bardgett as a director on 2020-12-01
dot icon07/07/2023
Appointment of Dr Rebecca Jane Wiles as a director on 2020-12-01
dot icon07/07/2023
Appointment of Dr Balraj Singh Dhesi as a director on 2022-05-19
dot icon07/07/2023
Appointment of Dr Atif Khan as a director on 2020-12-01
dot icon07/07/2023
Appointment of Dr Samantha Clare Patek as a director on 2022-05-19
dot icon07/07/2023
Appointment of Dr Elisabeth Parks as a director on 2022-05-19
dot icon03/07/2023
Termination of appointment of Rosemina Ahmad as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Jane Belfield as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Lawrence Bell as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Cherian George as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Alison Bradley as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Philip John Haslam as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Ian James Mccafferty as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Kiran Randhawa as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Jonathan Leonard Richenberg as a director on 2023-07-03
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon06/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/04/2021
Appointment of Dr Samuel Withey as a director on 2020-01-31
dot icon22/04/2021
Appointment of Dr Lawrence Bell as a director on 2020-01-31
dot icon21/04/2021
Appointment of Dr Nishat Bharwani as a director on 2020-02-28
dot icon21/04/2021
Appointment of Dr Faye Cuthbert as a secretary on 2017-03-16
dot icon21/04/2021
Termination of appointment of Jane Belfield as a secretary on 2017-03-16
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/08/2019
Termination of appointment of Camilla Whitten as a director on 2019-02-07
dot icon01/08/2019
Termination of appointment of Mike Weston as a director on 2019-02-07
dot icon01/08/2019
Termination of appointment of Asha Omar as a director on 2019-02-07
dot icon01/08/2019
Termination of appointment of Rob Lavis as a director on 2019-02-07
dot icon01/08/2019
Termination of appointment of Reena Aggarwal as a director on 2019-02-07
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2018
Appointment of Dr Alison Bradley as a director on 2017-03-16
dot icon25/04/2018
Appointment of Dr Reena Aggarwal as a director on 2017-09-30
dot icon25/04/2018
Appointment of Dr Rob Lavis as a director on 2016-11-30
dot icon25/04/2018
Appointment of Dr Tristan Barrett as a director on 2017-03-16
dot icon25/04/2018
Appointment of Dr Kiran Randhawa as a director on 2017-03-16
dot icon25/04/2018
Appointment of Dr Asha Omar as a director on 2017-09-30
dot icon25/04/2018
Appointment of Dr Rosemina Ahmad as a director on 2017-03-16
dot icon25/04/2018
Appointment of Dr Camilla Whitten as a director on 2017-03-16
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Termination of appointment of Paul Andrew Stephen Spencer as a director on 2017-03-16
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-27 no member list
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-06-27 no member list
dot icon27/08/2015
Appointment of Dr Mike Weston as a director on 2013-11-20
dot icon27/08/2015
Termination of appointment of Sami Ahmed Moussa as a director on 2014-11-21
dot icon27/08/2015
Appointment of Dr Jonathan Leonard Richenberg as a director on 2013-11-20
dot icon27/08/2015
Termination of appointment of Josephine Margaret Mchugo as a director on 2014-11-21
dot icon27/08/2015
Appointment of Dr Ian James Mccafferty as a director on 2013-11-20
dot icon27/08/2015
Appointment of Dr Jane Belfield as a director on 2013-11-20
dot icon27/08/2015
Appointment of Dr Amit Patel as a director on 2014-11-21
dot icon27/08/2015
Appointment of Dr Steven Kennish as a director on 2014-11-21
dot icon27/08/2015
Appointment of Dr Jane Belfield as a secretary on 2014-11-21
dot icon27/08/2015
Appointment of Dr Cherian George as a director on 2014-11-21
dot icon27/08/2015
Termination of appointment of Philip George Cook as a director on 2014-11-21
dot icon27/08/2015
Appointment of Dr Faye Cuthbert as a director on 2013-11-20
dot icon27/08/2015
Termination of appointment of Paul Andrew Stephen Spencer as a secretary on 2014-11-21
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-06-27 no member list
dot icon17/04/2014
Resolutions
dot icon17/04/2014
Statement of company's objects
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Appointment of Dr Josephine Margaret Mchugo as a director
dot icon29/07/2013
Annual return made up to 2013-06-27 no member list
dot icon11/06/2013
Appointment of Dr Josephine Margaret Mchugo as a director
dot icon11/06/2013
Termination of appointment of Richard Clements as a director
dot icon11/04/2013
Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ United Kingdom on 2013-04-11
dot icon27/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Balraj Singh Dhesi
Director
19/05/2022 - Present
1
Pathak, Sandeep, Dr
Director
15/09/2023 - Present
6
Sinha, Shrilay, Dr
Director
15/09/2023 - Present
2
Dr Cherian George
Director
21/11/2014 - 03/07/2023
1
Ahmad, Rosemina, Dr
Director
16/03/2017 - 03/07/2023
2

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 UROGENITAL RADIOLOGY

BRITISH SOCIETY OF UROGENITAL RADIOLOGY is an(a) Active company incorporated on 27/06/2012 with the registered office located at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT. 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 UROGENITAL RADIOLOGY?

toggle

BRITISH SOCIETY OF UROGENITAL RADIOLOGY is currently Active. It was registered on 27/06/2012 .

Where is BRITISH SOCIETY OF UROGENITAL RADIOLOGY located?

toggle

BRITISH SOCIETY OF UROGENITAL RADIOLOGY is registered at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT.

What does BRITISH SOCIETY OF UROGENITAL RADIOLOGY do?

toggle

BRITISH SOCIETY OF UROGENITAL RADIOLOGY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF UROGENITAL RADIOLOGY?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-29.