BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438536

Incorporation date

27/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 10 Bloomsbury Way, London WC1A 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon02/02/2026
Termination of appointment of Declan O'brien as a secretary on 2026-01-31
dot icon20/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon16/01/2026
-
dot icon16/12/2025
Termination of appointment of Matthew Thomas Goddard as a director on 2025-12-10
dot icon07/08/2025
Termination of appointment of Sukraj Kaur Banwait as a director on 2025-07-31
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Hans-Christian Balmes as a director on 2025-06-13
dot icon19/12/2024
Termination of appointment of Gulberk Kavsuk as a director on 2024-12-18
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Abdul-Rahman Al-Rawi as a director on 2024-03-25
dot icon04/04/2024
Termination of appointment of Cristina Bassi as a director on 2024-03-25
dot icon05/02/2024
Termination of appointment of Emma Jane Rossington as a director on 2024-02-02
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon06/09/2023
Appointment of Mr Mikko Henrik Tiitinen as a director on 2023-09-04
dot icon09/08/2023
Appointment of Ms Clare Louise Beresford Wakley as a director on 2023-07-27
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Natasha Rees as a director on 2023-06-12
dot icon14/04/2023
Appointment of Mr Matthew Thomas Goddard as a director on 2023-04-03
dot icon04/04/2023
Appointment of Dr Sukraj Kaur Banwait as a director on 2023-02-27
dot icon25/01/2023
Termination of appointment of Roger John Howard Clarke as a director on 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon10/10/2022
Appointment of Ms Natasha Rees as a director on 2022-10-01
dot icon03/10/2022
Appointment of Natasha Jane Bye as a director on 2022-10-01
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Mark David Golder as a director on 2022-06-14
dot icon04/05/2022
Appointment of Mr Olivier Jean Bernard Lechanoine as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of Gustavo Adolfo Araujo Hildenbrand as a director on 2022-05-03
dot icon04/03/2022
Appointment of Mrs Emma Jane Rossington as a director on 2022-03-01
dot icon11/01/2022
Termination of appointment of Richard Norman Robert Walker as a director on 2022-01-11
dot icon04/01/2022
Termination of appointment of Nigel John Bathurst as a director on 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon09/06/2021
Appointment of Mr Richard Norman Robert Walker as a director on 2021-06-09
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Appointment of Mr Mark David Golder as a director on 2021-05-17
dot icon10/05/2021
Termination of appointment of John George Allaway as a director on 2021-05-04
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of Ms Gulberk Kavsuk as a director on 2020-10-14
dot icon31/07/2020
Termination of appointment of Philipp Von Jagow as a director on 2020-07-31
dot icon19/05/2020
Appointment of Ms Cristina Bassi as a director on 2020-05-18
dot icon27/04/2020
Termination of appointment of Richard Colchester Hall as a director on 2020-04-27
dot icon07/04/2020
Appointment of Mr Gustavo Adolfo Araujo Hildenbrand as a director on 2020-04-06
dot icon28/02/2020
Termination of appointment of George Mountrichas as a director on 2020-02-28
dot icon23/01/2020
Resolutions
dot icon29/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon02/07/2019
Termination of appointment of Luella Mary Trickett as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr Michael Cullen as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr George Mountrichas as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr Philipp Von Jagow as a director on 2019-07-01
dot icon11/06/2019
Appointment of Mr Richard Colchester Hall as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Phillip Pratt as a director on 2019-06-10
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Mr John George Allaway as a director on 2019-02-17
dot icon15/01/2019
Termination of appointment of Gary James Hall as a director on 2019-01-15
dot icon14/01/2019
Appointment of Ms Luella Mary Trickett as a director on 2019-01-14
dot icon02/01/2019
Termination of appointment of Mark David Pearson as a director on 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/09/2018
Appointment of Mr Mark David Pearson as a director on 2018-09-01
dot icon06/06/2018
Appointment of Dr Mohamed Soltan as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Chantelle Louise Cook as a director on 2018-06-04
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Kevin Charles Maitland Smith as a director on 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon12/07/2017
Appointment of Mr Phillip Pratt as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Anne-Claire Marie Berg as a director on 2017-07-12
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Appointment of Ms Anne-Claire Marie Berg as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Gillian Simpson as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Natasha Jane Bye as a director on 2017-01-02
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon24/11/2016
Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor, 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2016-11-24
dot icon29/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Nigel John Bathurst as a director on 2016-01-01
dot icon07/03/2016
Termination of appointment of Craig Allan Hallett as a director on 2016-03-01
dot icon06/01/2016
Appointment of Ms Chantelle Louise Cook as a director on 2016-01-04
dot icon06/01/2016
Appointment of Ms Niamh Caitriona Furey as a director on 2016-01-04
dot icon09/12/2015
Annual return made up to 2015-11-27 no member list
dot icon03/11/2015
Appointment of Mr Gary James Hall as a director on 2015-11-02
dot icon03/11/2015
Termination of appointment of Michael James Smith as a director on 2015-11-02
dot icon14/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Roger John Howard Clarke as a secretary on 2015-03-01
dot icon05/03/2015
Appointment of Mr. Roger John Howard Clarke as a director on 2015-03-01
dot icon05/03/2015
Appointment of Mr Declan O'brien as a secretary on 2015-03-01
dot icon05/03/2015
Termination of appointment of Michael John Collyer as a director on 2015-03-01
dot icon01/12/2014
Director's details changed for Craig Allan Hallett on 2014-12-01
dot icon27/11/2014
Annual return made up to 2014-11-27 no member list
dot icon05/08/2014
Appointment of Mrs. Gillian Simpson as a director on 2014-06-01
dot icon05/08/2014
Termination of appointment of Robert Keith Trice as a director on 2014-07-31
dot icon04/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Termination of appointment of Peter Mcconville as a director
dot icon03/06/2014
Termination of appointment of Sally Griffiths as a director
dot icon24/01/2014
Termination of appointment of Antony Thakur as a director
dot icon27/11/2013
Annual return made up to 2013-11-27 no member list
dot icon11/09/2013
Appointment of Mr. Antony Thakur as a director
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mrs. Sally Griffiths as a director
dot icon24/06/2013
Termination of appointment of Bernard Hughes as a director
dot icon13/12/2012
Director's details changed for Mr Peter Scott Mcconville on 2012-12-13
dot icon13/12/2012
Annual return made up to 2012-11-27 no member list
dot icon13/12/2012
Director's details changed for Mr. Bernard Hughes on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr Peter Scott Mcconville on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr. Bernard Hughes on 2012-12-13
dot icon13/12/2012
Director's details changed for Dr. Kevin Charles Maitland Smith on 2012-12-13
dot icon13/12/2012
Director's details changed for Mr Robert Keith Trice on 2012-12-13
dot icon16/11/2012
Appointment of Mr. Bernard Hughes as a director
dot icon24/10/2012
Termination of appointment of Olivier Lechanoine as a director
dot icon09/08/2012
Appointment of Dr. Kevin Charles Maitland Smith as a director
dot icon17/07/2012
Termination of appointment of Nigel Dickie as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of Susan Knight as a director
dot icon05/12/2011
Annual return made up to 2011-11-27 no member list
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Appointment of Dr Natasha Jane Bye as a director
dot icon17/06/2011
Appointment of Mr Peter Scott Mcconville as a director
dot icon17/06/2011
Director's details changed for Olivier Jean Bernard Lechanoine on 2011-05-31
dot icon02/02/2011
Termination of appointment of Jeffrey Dienhart as a director
dot icon02/02/2011
Termination of appointment of Richard Ross as a director
dot icon10/12/2010
Annual return made up to 2010-11-27 no member list
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Olivier Jean Bernard Lechanoine as a director
dot icon03/06/2010
Appointment of Susan Pernille Knight as a director
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon24/12/2009
Annual return made up to 2009-11-27 no member list
dot icon18/12/2009
Director's details changed for Richard William Ross on 2009-12-17
dot icon17/12/2009
Director's details changed for Michael Collyer on 2009-12-17
dot icon17/12/2009
Director's details changed for Craig Allan Hallett on 2009-12-17
dot icon17/12/2009
Director's details changed for Robert Trice on 2009-12-17
dot icon17/12/2009
Director's details changed for Jeffrey Alan Dienhart on 2009-12-17
dot icon04/09/2009
Director appointed craig allan hallett
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Director appointed michael james smith
dot icon10/03/2009
Appointment terminated director fabienne le tadic
dot icon07/01/2009
Director appointed robert trice
dot icon06/01/2009
Appointment terminated director tashin yasin
dot icon16/12/2008
Annual return made up to 27/11/08
dot icon10/09/2008
Appointment terminated director graham crawford
dot icon30/04/2008
Director appointed cbm fabienne le tadic
dot icon13/03/2008
Secretary's change of particulars richard william ross logged form
dot icon12/03/2008
Director appointed richard william ross
dot icon04/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon30/01/2008
New director appointed
dot icon27/11/2007
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
27/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balmes, Hans-Christian
Director
13/06/2025 - Present
2
Rees, Natasha
Director
01/10/2022 - 12/06/2023
2
Al-Rawi, Abdul-Rahman
Director
25/03/2024 - Present
4
Pratt, Phillip Johnathan
Director
12/07/2017 - 10/06/2019
4
Bye, Natasha Jane
Director
01/10/2022 - Present
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 SPECIALIST NUTRITION ASSOCIATION LIMITED

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 6th Floor 10 Bloomsbury Way, London WC1A 2SL. There are currently 8 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 SPECIALIST NUTRITION ASSOCIATION LIMITED?

toggle

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED is currently Active. It was registered on 27/11/2007 .

Where is BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED located?

toggle

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED is registered at 6th Floor 10 Bloomsbury Way, London WC1A 2SL.

What does BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED do?

toggle

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Declan O'brien as a secretary on 2026-01-31.